Beckenham
Kent
BR3 1DZ
Director Name | Mr Jack Harry Kaye |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr John Patrick Mervyn Cook |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2022(3 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Lowfield Street Dartford Kent DA1 1HD |
Registered Address | 264 High Street Beckenham Kent BR3 1DZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 August 2022 | Registered office address changed from 81 Lowfield Street Dartford Kent DA1 1HD England to 264 High Street Beckenham Kent BR3 1DZ on 4 August 2022 (1 page) |
2 August 2022 | Termination of appointment of George Barry Jackson as a director on 1 August 2022 (1 page) |
8 July 2022 | Appointment of Mr George Barry Jackson as a director on 8 July 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England to 81 Lowfield Street Dartford Kent DA1 1HD on 9 March 2022 (1 page) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 August 2020 | Notification of Paige Elizabeth Kaye-Baker as a person with significant control on 16 August 2020 (2 pages) |
25 August 2020 | Withdrawal of a person with significant control statement on 25 August 2020 (2 pages) |
25 August 2020 | Notification of April Irene Kaye-Baker as a person with significant control on 10 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Patrick Mervyn Cook as a director on 4 August 2020 (1 page) |
2 July 2020 | Appointment of Mr Jack Kaye as a director on 2 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Jack Kaye as a director on 31 July 2019 (1 page) |
15 July 2019 | Appointment of Mr John Patrick Mervyn Cook as a director on 15 July 2019 (2 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 16 October 2018
|
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
19 May 2019 | Notification of a person with significant control statement (2 pages) |
19 May 2019 | Cessation of Jack Kaye as a person with significant control on 16 October 2018 (1 page) |
13 March 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
26 November 2018 | Registered office address changed from 72 Great Titchfield Street Suite 105 London W1W 7QW United Kingdom to Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 26 November 2018 (1 page) |
1 October 2018 | Incorporation Statement of capital on 2018-10-01
|