Beckenham
Kent
BR3 4LZ
Director Name | Ms Alice Rosaleen Mills |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2023) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
Director Name | Mr Louis Samuel Mills |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
Director Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
Registered Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
16 December 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
12 December 2023 | Termination of appointment of Louis Samuel Mills as a director on 1 August 2023 (1 page) |
12 December 2023 | Termination of appointment of Alice Rosaleen Mills as a director on 1 August 2023 (1 page) |
12 December 2023 | Termination of appointment of Miriam Bernadette Brigid Mills as a director on 1 August 2023 (1 page) |
25 September 2023 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 12 September 2023 (2 pages) |
12 September 2023 | Registered office address changed from Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 12 September 2023 (1 page) |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
3 August 2021 | Change of details for Mr Louis Samuel Mills as a person with significant control on 27 July 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Louis Samuel Mills on 27 July 2021 (2 pages) |
4 March 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
29 July 2020 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 27 July 2020 (2 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
12 March 2020 | Registered office address changed from Norman House 8 Burnell Road Sutton SM1 4BW United Kingdom to Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT on 12 March 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Malcolm Stuart Mills on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr Malcolm Stuart Mills as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Mrs Miriam Bernadette Brigid Mills as a person with significant control on 11 March 2020 (2 pages) |
17 October 2019 | Appointment of Mrs Miriam Bernadette Brigid Mills as a director on 1 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 October 2018 | Notification of Malcolm Stuart Sutton Mills as a person with significant control on 24 May 2018 (2 pages) |
19 October 2018 | Notification of Louis Samuel Mills as a person with significant control on 24 May 2018 (2 pages) |
19 October 2018 | Notification of Miriam Bernadette Brigid Mills as a person with significant control on 24 May 2018 (2 pages) |
19 October 2018 | Notification of Alice Rosaleen Mills as a person with significant control on 24 May 2018 (2 pages) |
25 September 2018 | Cessation of Malcolm Stuart Mills as a person with significant control on 24 May 2018 (1 page) |
25 September 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
25 September 2018 | Appointment of Miss Alice Rosaleen Mills as a director on 24 May 2018 (2 pages) |
25 September 2018 | Appointment of Mr Louis Samuel Mills as a director on 24 May 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|