Sidcup
Kent
DA15 9DT
Director Name | Mark Paul Comley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(59 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 22 November 2022) |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cudham Lane South Cudham Sevenoaks Kent TN14 7QA |
Secretary Name | Mr Paul Raymond Comley |
---|---|
Status | Closed |
Appointed | 31 December 2014(77 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 November 2022) |
Role | Company Director |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Doris Comley |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1997) |
Role | Company Executive |
Correspondence Address | 61 Riefield Road Eltham London SE9 2QE |
Director Name | Kenneth Arthur Comley |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(53 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 December 2014) |
Role | Company Executive And Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Homewood Crescent Chislehurst Kent BR7 6PS |
Secretary Name | Kenneth Arthur Comley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(53 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Homewood Crescent Chislehurst Kent BR7 6PS |
Website | bellamys.citroen.co.uk |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Trustees Of D. Comley No 1 Settlement 49.95% Ordinary |
---|---|
300 at £1 | Trustees Of P. Comley No 2 Settlement 15.00% Ordinary |
248 at £1 | James Comley 12.40% Ordinary |
248 at £1 | Mark Paul Comley 12.40% Ordinary |
200 at £1 | Trustees Of Carol Packman Childrens Settlement 10.00% Ordinary |
3 at £1 | Trustees Of K.a. Comley Settlement 0.15% Ordinary |
2 at £1 | Paul Raymond Comley 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,166,485 |
Cash | £458,266 |
Current Liabilities | £954,922 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
24 October 1994 | Delivered on: 28 October 1994 Persons entitled: Psa Wholesale Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under any agreement or on any account whatsoever. Particulars: Floating charge all stocks of new and used vehicles owned by the company, stock-in-trade, work-in-progress, book debts, prepayments, investments and cash both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
24 May 1982 | Delivered on: 28 May 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 burnt ash hill lee lewisham title no. 332822. Outstanding |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 January 2015 | Appointment of Mr Paul Raymond Comley as a secretary on 31 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Kenneth Arthur Comley as a secretary on 31 December 2014 (1 page) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Kenneth Arthur Comley as a director on 31 December 2014 (1 page) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Director's details changed for Mark Paul Comley on 1 September 2010 (2 pages) |
23 January 2011 | Director's details changed for Mark Paul Comley on 1 September 2010 (2 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 January 2010 | Director's details changed for Kenneth Arthur Comley on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Paul Raymond Comley on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mark Paul Comley on 25 January 2010 (2 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 January 2009 | Director's change of particulars / mark comley / 01/11/2007 (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (4 pages) |
18 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Return made up to 20/01/98; no change of members (5 pages) |
6 July 1997 | £ ic 10000/2000 21/04/97 £ sr 8000@1=8000 (1 page) |
12 June 1997 | Resolutions
|
21 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
30 May 1996 | Amended full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (26 pages) |