Chislehurst
Kent
BR7 6RT
Secretary Name | Mrs Lesley Hilda Wallis |
---|---|
Status | Current |
Appointed | 10 February 2009(88 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Liskeard Close Chislehurst Kent BR7 6RT |
Director Name | Miss Betty Adelaide Wallis |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(70 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 81 Bennells Avenue Whitstable Kent CT5 2HR |
Director Name | Mr Thomas David Wallis |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(70 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | 5 Greenways Beckenham Kent BR3 3NG |
Secretary Name | Miss Betty Adelaide Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(70 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 81 Bennells Avenue Whitstable Kent CT5 2HR |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
995 at £1 | Ann Webster 9.95% Ordinary |
---|---|
7.4k at £1 | Thomas Peter Wallis 74.19% Ordinary |
504 at £1 | Valda Wakefield Glaze 5.04% Ordinary |
1.1k at £1 | Thelma Wigston 10.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,060 |
Cash | £5,197 |
Current Liabilities | £4,008 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 1 February 2021 (overdue) |
19 September 2020 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 September 2020 (2 pages) |
---|---|
8 September 2020 | Resolutions
|
8 September 2020 | Appointment of a voluntary liquidator (5 pages) |
8 September 2020 | Declaration of solvency (5 pages) |
14 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
11 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Thomas Peter Wallis on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Peter Wallis on 13 January 2010 (2 pages) |
14 December 2009 | Termination of appointment of Betty Wallis as a secretary (1 page) |
14 December 2009 | Appointment of Mrs Lesley Hilda Wallis as a secretary (1 page) |
14 December 2009 | Termination of appointment of Betty Wallis as a director (1 page) |
14 December 2009 | Termination of appointment of Betty Wallis as a secretary (1 page) |
14 December 2009 | Appointment of Mrs Lesley Hilda Wallis as a secretary (1 page) |
14 December 2009 | Termination of appointment of Betty Wallis as a director (1 page) |
3 December 2009 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 December 2009 (1 page) |
12 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 January 2008 | Return made up to 04/01/08; change of members (7 pages) |
17 January 2008 | Return made up to 04/01/08; change of members (7 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page) |
16 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (10 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (10 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members
|
24 January 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 February 2001 | Return made up to 04/01/01; full list of members (9 pages) |
8 February 2001 | Return made up to 04/01/01; full list of members (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | Return made up to 04/01/00; full list of members (6 pages) |
21 April 2000 | Return made up to 04/01/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
16 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 March 1921 | Incorporation (21 pages) |
3 March 1921 | Incorporation (21 pages) |