Eltham
London
SE9 1UH
Director Name | Mr Dean Mc Donald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | Flat 2 Princess Court 56 Wickham Road Beckenham BR3 6LU |
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blakeney Chislehurst Road Chislehurst Kent BR7 5LE |
Director Name | Mrs Laura Grace Brewster |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greenholm Road Eltham London SE9 1UH |
Registered Address | 2 Greenholm Road Eltham London SE9 1UH |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.1 | Laura Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,337 |
Cash | £115,976 |
Current Liabilities | £141,059 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
2 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
25 February 2022 | Change of details for Mr Anthony Patrick Brewster as a person with significant control on 25 February 2022 (2 pages) |
24 February 2022 | Notification of Anthony Patrick Brewster as a person with significant control on 24 February 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
19 October 2021 | Appointment of Mr Anthony Patrick Brewster as a director on 19 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Laura Grace Brewster as a director on 19 October 2021 (1 page) |
19 October 2021 | Cessation of Laura Grace Davies as a person with significant control on 19 October 2021 (1 page) |
26 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
9 November 2020 | Registered office address changed from 79 Green Lane New Eltham SE9 2AW to 2 Greenholm Road Eltham London SE9 1UH on 9 November 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
17 October 2020 | Director's details changed for Laura Grace Davies on 17 October 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 79 Green Lane New Eltham SE9 2AW on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 79 Green Lane New Eltham SE9 2AW on 9 November 2016 (2 pages) |
15 August 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 7 January 2015 with a full list of shareholders (19 pages) |
15 August 2016 | Administrative restoration application (3 pages) |
15 August 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-08-15
|
15 August 2016 | Administrative restoration application (3 pages) |
15 August 2016 | Annual return made up to 7 January 2015 with a full list of shareholders (19 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2015 | Registered office address changed from 79 Green Lane New Eltham London SE9 2AW England to 22 Base Point Folkestone Kent CT19 4RH on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from , 79 Green Lane, New Eltham, London, SE9 2AW, England to 22 Base Point Folkestone Kent CT19 4RH on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from , 79 Green Lane, New Eltham, London, SE9 2AW, England to 22 Base Point Folkestone Kent CT19 4RH on 31 March 2015 (1 page) |
10 February 2015 | Registered office address changed from 7 Westfield Street London SE18 5PH England to 79 Green Lane New Eltham London SE9 2AW on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from , the Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from , 7 Westfield Street, London, SE18 5PH, England to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from , the Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from , 7 Westfield Street, London, SE18 5PH, England to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from The Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD to 79 Green Lane New Eltham London SE9 2AW on 10 February 2015 (1 page) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Appointment of Laura Grace Davies as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Paul Jackson as a director on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Laura Grace Davies as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Paul Jackson as a director on 19 January 2015 (1 page) |
27 March 2014 | Termination of appointment of Dean Mc Donald as a director (1 page) |
27 March 2014 | Termination of appointment of Dean Mc Donald as a director (1 page) |
21 February 2014 | Appointment of Paul Jackson as a director (2 pages) |
21 February 2014 | Registered office address changed from Flat 2 Princess Court 56 Wickham Road Beckenham BR3 6LU England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from , Flat 2 Princess Court 56, Wickham Road, Beckenham, BR3 6LU, England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from , Flat 2 Princess Court 56, Wickham Road, Beckenham, BR3 6LU, England on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Paul Jackson as a director (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|