Bickley
Bromley
Kent
BR1 2EB
Director Name | Mrs Lisa Jane Hatton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mr Jeffrey Andrew Hatton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Secretary Name | Mrs Lisa Jane Hatton |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
52 at £1 | Daniel Hatton 52.00% Ordinary |
---|---|
48 at £1 | Jeffrey Hatton 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £1,541 |
Current Liabilities | £1,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
15 February 2016 | Delivered on: 16 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 February 2016 | Registration of charge 089635890001, created on 15 February 2016 (8 pages) |
16 February 2016 | Registration of charge 089635890001, created on 15 February 2016 (8 pages) |
24 December 2015 | Termination of appointment of Lisa Jane Hatton as a secretary on 18 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Lisa Jane Hatton as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Lisa Jane Hatton as a director on 18 December 2015 (2 pages) |
24 December 2015 | Secretary's details changed for Ms Lisa Jane Taylor on 29 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Lisa Jane Hatton as a secretary on 18 December 2015 (1 page) |
24 December 2015 | Secretary's details changed for Ms Lisa Jane Taylor on 29 October 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Termination of appointment of Jeffrey Andrew Hatton as a director on 5 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Jeffrey Andrew Hatton as a director on 5 December 2015 (2 pages) |
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|