Bexley
Kent
DA5 1JL
Director Name | Mrs Tracy Elaine Lisa Thorne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 White Horse Hill White Horse Hill Chislehurst BR7 6DQ |
Director Name | Mrs Josephine Terese Montila |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS |
Director Name | Ms Lauren Jessica Mary Rowe-Thorne |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodside Lane Bexley DA5 1JL |
Registered Address | 1 Shepheards House Manor Park Road Chislehurst BR7 5FT |
---|
70 at £1 | Tracy Elaine Lisa Theakston 70.00% Ordinary |
---|---|
30 at £1 | Michael Nicholson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,473 |
Cash | £26,989 |
Current Liabilities | £55,700 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
14 July 2023 | Change of details for Mrs Tracy Elaine Lisa Theakston as a person with significant control on 12 July 2023 (2 pages) |
---|---|
14 July 2023 | Director's details changed for Mrs Tracy Elaine Lisa Thorne on 12 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Mrs Tracy Elaine Lisa Theakston on 13 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Mrs Tracy Elaine Lisa Thorne on 13 July 2023 (2 pages) |
14 July 2023 | Change of details for Mrs Tracy Elaine Lisa Thorne as a person with significant control on 13 July 2023 (2 pages) |
29 April 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from 1 Shepheards House 1 Shepheards House Manor Park Road Chislehurst BR7 5FT England to 1 Shepheards House Manor Park Road Chislehurst BR7 5FT on 6 April 2023 (1 page) |
5 April 2023 | Registered office address changed from 1 Manor Park Road Chislehurst BR7 5FT England to 1 Shepheards House 1 Shepheards House Manor Park Road Chislehurst BR7 5FT on 5 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 1 Quaggy Walk London SE3 9EL England to 1 Manor Park Road Chislehurst BR7 5FT on 3 April 2023 (1 page) |
18 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
14 April 2021 | Cessation of Michael Nicholson as a person with significant control on 23 February 2021 (1 page) |
8 April 2021 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 1 Quaggy Walk London SE3 9EL on 8 April 2021 (1 page) |
9 January 2021 | Termination of appointment of Lauren Jessica Mary Rowe-Thorne as a director on 1 January 2021 (1 page) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 May 2019 | Resolutions
|
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
29 January 2019 | Resolutions
|
15 August 2018 | Appointment of Ms Lauren Jessica Mary Rowe-Thorne as a director on 7 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
30 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Tracy Elaine Lisa Theakston on 23 July 2014 (2 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Tracy Elaine Lisa Theakston on 23 July 2014 (2 pages) |
27 May 2015 | Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS England to 9 the Fairway Northwood Middlesex HA6 3DZ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS England to 9 the Fairway Northwood Middlesex HA6 3DZ on 27 May 2015 (1 page) |
10 March 2015 | Termination of appointment of Josephine Terese Montila as a director on 5 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Josephine Terese Montila as a director on 5 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Josephine Terese Montila as a director on 5 March 2015 (1 page) |
28 August 2014 | Director's details changed for Mrs Josie Terese Montila on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Josie Terese Montila on 27 August 2014 (2 pages) |
24 July 2014 | Director's details changed for Mrs Josie Terese Montilla on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mrs Josie Terese Montilla on 24 July 2014 (2 pages) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|