Bourne End
Bucks
SL8 5EE
Director Name | Mr Timothy John Burkitt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Lion Lodge Hedsor Road Bourne End Bucks SL8 5EE |
Secretary Name | Mrs Helen Sylvia Burkitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion Lodge Hedsor Road Bourne End Bucks SL8 5EE |
Website | johnnythehat.co.uk |
---|---|
Telephone | 07 973839339 |
Telephone region | Mobile |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
500 at £1 | Mr Timothy John Burkitt 50.00% Ordinary |
---|---|
500 at £1 | Mrs Helen Sylvia Burkitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,334 |
Cash | £68,510 |
Current Liabilities | £228,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
14 March 2012 | Delivered on: 23 March 2012 Persons entitled: Glen House Estates Limited Classification: Rent deposit deed Secured details: £8,198.40 due or to become due from the company to the chargee. Particulars: All the company's interest in and to the rent deposit. Outstanding |
---|
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
20 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Registered office address changed from The Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd to 83 Ducie Street Manchester M1 2JQ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from The Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd to 83 Ducie Street Manchester M1 2JQ on 21 September 2017 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Mr Timothy John Burkitt on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Helen Sylvia Burkitt on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Timothy John Burkitt on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Helen Sylvia Burkitt on 29 March 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2008 | Incorporation (16 pages) |
19 March 2008 | Incorporation (16 pages) |