19 Bourne Road
Bexley
Kent
DA5 1LR
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mrs Sarah Wotton |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a/5a Kent House Old Bexley Business Park, 19 Bexley Kent DA5 1LR |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Correspondence Address | Unit 42, The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | 65-67 The Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
100 at £1 | Christopher Wotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434 |
Cash | £8,154 |
Current Liabilities | £21,090 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 5 April 2019 (1 page) |
1 August 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
24 April 2018 | Registered office address changed from Unit 4a/5a Kent House Old Bexley Business Park, 19 Bourne Road Bexley Kent DA5 1LR England to 65-67 the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 24 April 2018 (1 page) |
6 March 2018 | Director's details changed for Mr Chrstopher Wotton on 2 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Sarah Wotton as a director on 2 March 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 September 2017 | Director's details changed for Miss Sarah Tyrrell on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Miss Sarah Tyrrell on 15 September 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
27 June 2017 | Notification of Christopher Wotton as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Christopher Wotton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Christopher Wotton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
13 June 2017 | Appointment of Miss Sarah Tyrrell as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Miss Sarah Tyrrell as a director on 13 June 2017 (2 pages) |
21 September 2016 | Registered office address changed from 23 East Woodside Bexley Kent DA5 3PG to Unit 4a/5a Kent House Old Bexley Business Park, 19 Bourne Road Bexley Kent DA5 1LR on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 23 East Woodside Bexley Kent DA5 3PG to Unit 4a/5a Kent House Old Bexley Business Park, 19 Bourne Road Bexley Kent DA5 1LR on 21 September 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
15 July 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Register inspection address has been changed to 23 East Woodside Bexley Kent DA5 3PG (1 page) |
10 July 2015 | Register inspection address has been changed to 23 East Woodside Bexley Kent DA5 3PG (1 page) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 September 2014 | Registered office address changed from 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 23 East Woodside Bexley Kent DA5 3PG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 23 East Woodside Bexley Kent DA5 3PG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 23 East Woodside Bexley Kent DA5 3PG on 4 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Pomfrey Accountants Unit 42, St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Pomfrey Accountants Unit 42, St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Pomfrey Accountants Unit 42, St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2 September 2014 (1 page) |
1 July 2014 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
1 July 2014 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|