Canterbury
Kent
CT2 0HH
Secretary Name | Karen Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 24 Westbere Lane Canterbury Kent CT2 0HH |
Website | promptside.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 554455 |
Telephone region | Dartford |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karen Ann Baker 50.00% Ordinary |
---|---|
1 at £1 | Peter Stephen Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,564 |
Cash | £61,514 |
Current Liabilities | £185,759 |
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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 mulberry court bourne industrial park crayford in the london borough of bexley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 September 1992 | Delivered on: 9 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 August 2023 | Change of details for Mrs Karen Ann Baker as a person with significant control on 8 August 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
1 March 2021 | Secretary's details changed for Karen Baker on 11 December 2020 (1 page) |
25 February 2021 | Change of details for Mrs Karen Ann Baker as a person with significant control on 11 December 2020 (2 pages) |
25 February 2021 | Change of details for Mr Peter Stephen Baker as a person with significant control on 11 December 2020 (2 pages) |
25 February 2021 | Director's details changed for Mr Peter Stephen Baker on 11 December 2020 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
31 May 2018 | Change of details for Mr Peter Stephen Baker as a person with significant control on 31 March 2017 (2 pages) |
13 November 2017 | Second filing of Confirmation Statement dated 14/05/2017 (7 pages) |
13 November 2017 | Second filing of Confirmation Statement dated 14/05/2017 (7 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates
|
19 June 2017 | Confirmation statement made on 14 May 2017 with updates
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 14 mulberry court bourne road dartford kent DA1 4BF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 14 mulberry court bourne road dartford kent DA1 4BF (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Return made up to 14/05/08; full list of members (3 pages) |
7 November 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 November 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 November 2006 | Return made up to 14/05/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 3 british wharf landmann way london SE14 5RS (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 3 british wharf landmann way london SE14 5RS (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 August 2000 | Return made up to 14/05/00; full list of members (6 pages) |
8 August 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
22 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: unit a,apollo business centre 158,trundleys road london SE8 5JE (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: unit a,apollo business centre 158,trundleys road london SE8 5JE (1 page) |
4 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 July 1996 | Return made up to 14/05/96; full list of members
|
7 July 1996 | Return made up to 14/05/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 January 1989 | Company name changed\certificate issued on 13/01/89 (2 pages) |
13 January 1989 | Company name changed\certificate issued on 13/01/89 (2 pages) |
26 September 1988 | Incorporation (16 pages) |
26 September 1988 | Incorporation (16 pages) |