London
SE9 3DL
Director Name | Geoffrey Thomas Brown |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 40 Wouldham Road Rochester Kent ME1 3LB |
Secretary Name | Geoffrey Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 40 Wouldham Road Rochester Kent ME1 3LB |
Director Name | Helena Christine Brown |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 40 Wouldham Road Rochester Kent ME1 3LB |
Director Name | Jennifer Baguley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(59 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 40 Wouldham Road Rochester Kent ME1 3LB |
Director Name | Robin Anthony Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(59 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 80 Lord Warwick Street Woolwich London SE18 5QD |
Secretary Name | Jennifer Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(59 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 40 Wouldham Road Rochester Kent ME1 3LB |
Director Name | Reginald Clayton Herbert Baguley |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(61 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2012) |
Role | Boilermaker Retired |
Country of Residence | England |
Correspondence Address | 25 Higham Road Cliffe Rochester Kent ME3 7SJ |
Director Name | Miriam Hilda Burnapp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(61 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 8 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Director Name | Mr Peter Clayton Baguley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 October 2020) |
Role | Master Baker |
Country of Residence | England |
Correspondence Address | 8 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Secretary Name | Mrs Miriam Hilda Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Director Name | Mrs Miriam Hilda Baguley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Telephone | 020 88575179 |
---|---|
Telephone region | London |
Registered Address | 13 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Miriam Hilda Burnapp 50.00% Ordinary |
---|---|
3k at £1 | Peter Clayton Baguley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,958 |
Cash | £88,842 |
Current Liabilities | £49,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 February 2021 | Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 13 Montpelier Avenue Bexley DA5 3AP on 24 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
24 February 2021 | Notification of Madhusanka De Silva Balasuriya as a person with significant control on 9 October 2020 (2 pages) |
24 February 2021 | Notification of Thamali Ranuji Wickramasinghe as a person with significant control on 9 October 2020 (2 pages) |
20 November 2020 | Termination of appointment of Peter Clayton Baguley as a director on 9 October 2020 (1 page) |
20 November 2020 | Appointment of Mr Madusanka De Silva Balasuriya as a director on 9 October 2020 (2 pages) |
20 November 2020 | Cessation of Mirium Hilda Baguley as a person with significant control on 9 October 2020 (1 page) |
20 November 2020 | Cessation of Paul Clayton Baguley as a person with significant control on 9 October 2020 (1 page) |
20 November 2020 | Termination of appointment of Miriam Hilda Baguley as a director on 9 October 2020 (1 page) |
20 November 2020 | Termination of appointment of Miriam Hilda Baguley as a secretary on 9 October 2020 (1 page) |
20 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (6 pages) |
26 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Secretary's details changed for Miriam Hilda Burnapp on 1 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Miriam Hilda Burnapp on 1 October 2016 (1 page) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
15 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 May 2013 | Termination of appointment of Reginald Baguley as a director (1 page) |
28 May 2013 | Registered office address changed from Suite 3 Bexley House 77 Bexley High Street Bexley Kent DA5 1JX England on 28 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Reginald Baguley as a director (1 page) |
28 May 2013 | Registered office address changed from Suite 3 Bexley House 77 Bexley High Street Bexley Kent DA5 1JX England on 28 May 2013 (1 page) |
28 May 2013 | Appointment of Mrs Miriam Hilda Baguley as a director (2 pages) |
28 May 2013 | Appointment of Mrs Miriam Hilda Baguley as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 26 January 2011 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Peter Clayton Baguley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Clayton Baguley on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Reginald Clayton Herbert Baguley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Reginald Clayton Herbert Baguley on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 133 station road sidcup kent DA15 7AB (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 133 station road sidcup kent DA15 7AB (1 page) |
17 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
24 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
17 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 September 2002 | Return made up to 29/12/01; full list of members (5 pages) |
13 September 2002 | Return made up to 29/12/01; full list of members (5 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
29 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
29 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
20 April 1995 | Full accounts made up to 31 October 1993 (16 pages) |
20 April 1995 | Full accounts made up to 31 October 1993 (16 pages) |