Bromley
Kent
BR2 7PD
Registered Address | 59 Atkins Road London SW12 0AH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Paul William Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,375 |
Cash | £12,205 |
Current Liabilities | £26,520 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Airmech house, burnham trading estate, lawson road, dartford, kent DA1 5BP as registered at the land registry under title number K695930. Outstanding |
---|---|
12 December 2019 | Delivered on: 18 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit B4, oyo business centre, crabtree manorway north, belvedere DA17 6AX registered at the land registry under title number SGL751778. Outstanding |
11 December 2019 | Delivered on: 17 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 April 2014 | Delivered on: 26 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit B4 oyo belvedere crabtree manorway north belvedere kent. Outstanding |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 088644010005, created on 12 December 2019 (41 pages) |
18 December 2019 | Registration of charge 088644010004, created on 12 December 2019 (40 pages) |
17 December 2019 | Registration of charge 088644010003, created on 11 December 2019 (50 pages) |
10 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
17 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 May 2016 | Registered office address changed from Unit a Babik Court 132 Shacklewell Lane Dalston London E8 2FG to 59 Atkins Road London SW12 0AH on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from Unit a Babik Court 132 Shacklewell Lane Dalston London E8 2FG to 59 Atkins Road London SW12 0AH on 30 May 2016 (1 page) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 April 2014 | Registration of charge 088644010002 (10 pages) |
26 April 2014 | Registration of charge 088644010002 (10 pages) |
16 April 2014 | Memorandum and Articles of Association (19 pages) |
16 April 2014 | Memorandum and Articles of Association (19 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
19 March 2014 | Registration of charge 088644010001 (26 pages) |
19 March 2014 | Registration of charge 088644010001 (26 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|