Bickley
Bromley
Kent
BR1 2AD
Secretary Name | Mrs Angela Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(72 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Mrs Esther Stanton |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 February 2001) |
Role | Married Woman |
Correspondence Address | 14 Chessington Court Finchley London N3 3DT |
Director Name | Gerald Stanton |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 14 Chessington Court Finchley London N3 3DT |
Director Name | Mrs Helen Stanton |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 December 2004) |
Role | Married Woman |
Correspondence Address | 25 Barnfield Wood Road Beckenham Kent BR3 2SR |
Director Name | Mr Samuel Stanton |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 7 Hillbrow Richmond Surrey TW10 6BH |
Director Name | Tobias Stanton |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 25 Barnfield Wood Road Beckenham Kent BR3 2SR |
Secretary Name | Tobias Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 25 Barnfield Wood Road Beckenham Kent BR3 2SR |
Secretary Name | Paul Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | The Birches Woodlands Road Bickley Bromley Kent BR1 2AD |
Director Name | Angela Margaret Stanton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 2007) |
Role | Solicitor |
Correspondence Address | 69 Holland Close Hayes Kent BR2 7DS |
Website | johnsonsfurniture.co.uk |
---|---|
Telephone | 020 84675892 |
Telephone region | London |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Paul Stanton 99.63% Ordinary |
---|---|
5 at £1 | Executors Of Helen Stanton 0.13% Ordinary |
5 at £1 | Executors Of Tobias Stanton 0.13% Ordinary |
5 at £1 | Mrs Angela Bloom 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,212 |
Cash | £11,146 |
Current Liabilities | £128,448 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from the birches, woodlands road bickley kent BR1 2AD (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 219-221 lewisham high street london SE13 6NB (1 page) |
23 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Return made up to 11/03/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Director resigned (1 page) |
26 March 2004 | Return made up to 11/03/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 March 2003 | Return made up to 11/03/03; full list of members (10 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 11/03/02; full list of members (9 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 March 2001 | Return made up to 11/03/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 11/03/00; full list of members (10 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 11/03/96; no change of members
|
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (10 pages) |