Beckenham
Kent
BR3 6NS
Director Name | Mr Robert Thomas Tancred |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Alison Julia Tacred 35.00% Ordinary |
---|---|
35 at £1 | Mr Robert Thomas Tancred 35.00% Ordinary |
15 at £1 | Harry Luke Tancred 15.00% Ordinary |
15 at £1 | Jack Aaron Tancred 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,156 |
Cash | £52,450 |
Current Liabilities | £11,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
7 September 2022 | Delivered on: 22 September 2022 Persons entitled: Lorenzo Acanfora Classification: A registered charge Particulars: F/H property at 37 corbylands road sidcup t/no SGL33000. Outstanding |
---|---|
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Hickmet Mourat Classification: A registered charge Particulars: Freehold land with title number SGL76642 and SGL563229 being land lying to the south west of annandale road sidcup. Outstanding |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 43 beckenham lane, bromley, BR2 0DA being all of the land and buildings in title SGL768836 & K214800 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
1 November 2022 | Change of details for Mr Robert Thomas Tancred as a person with significant control on 30 October 2016 (2 pages) |
31 October 2022 | Change of details for Mrs Alison Julia Tancred as a person with significant control on 30 October 2016 (2 pages) |
22 September 2022 | Registration of charge 092874120003, created on 7 September 2022 (39 pages) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
3 November 2021 | Change of details for Mr Robert Thomas Tancred as a person with significant control on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Robert Thomas Tancred on 3 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 December 2020 | Registration of charge 092874120002, created on 21 December 2020 (17 pages) |
30 October 2020 | Director's details changed for Mr Robert Thomas Tancred on 25 February 2020 (2 pages) |
30 October 2020 | Change of details for Mr Robert Thomas Tancred as a person with significant control on 25 February 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
28 February 2019 | Satisfaction of charge 092874120001 in full (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
16 August 2016 | Registration of charge 092874120001, created on 15 August 2016 (6 pages) |
16 August 2016 | Registration of charge 092874120001, created on 15 August 2016 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
1 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|