Longfield Hill
Kent
DA7 8AP
Director Name | Michael John Bourne |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High View Longfield Road Longfield Hill Kent DA7 8AP |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | John Anthony Bourne 50.00% Ordinary |
---|---|
50 at £1 | Michael John Bourne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,327 |
Cash | £2,775 |
Current Liabilities | £101,147 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ruxley cafe garage old maidstone orad sidcup title no SGL747400. Outstanding |
---|---|
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
31 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
9 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
1 February 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 August 2017 | Registration of charge 088408320002, created on 22 August 2017 (9 pages) |
31 August 2017 | Registration of charge 088408320002, created on 22 August 2017 (9 pages) |
6 July 2017 | Registration of charge 088408320001, created on 29 June 2017 (5 pages) |
6 July 2017 | Registration of charge 088408320001, created on 29 June 2017 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 October 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
2 October 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
10 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 September 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom to 67 Westow Street London SE19 3RW on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom to 67 Westow Street London SE19 3RW on 12 September 2014 (1 page) |
12 February 2014 | Director's details changed for John Anthony Bourne on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for John Anthony Bourne on 12 February 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|