London
W8 4HY
Director Name | Elsie Ellen Churchill Hellin |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 November 2001) |
Role | Company Director & Secretary |
Correspondence Address | 12 Kinnaird Avenue Bromley Kent BR1 4HG |
Secretary Name | Elsie Ellen Churchill Hellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(44 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 12 Kinnaird Avenue Bromley Kent BR1 4HG |
Secretary Name | Robert Benjamin Hellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(60 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | 97 Home Park Road Wimbeldon London SW19 7HT |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
698 at £1 | Joy Vivian Maud Hellin 99.71% Ordinary |
---|---|
1 at £1 | Elsie Ellen Churchill Hellin 0.14% Ordinary |
1 at £1 | Robert Kenneth Crane 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,166 |
Cash | £34,242 |
Current Liabilities | £17,748 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (2 pages) |
17 June 2014 | Application to strike the company off the register (2 pages) |
10 February 2014 | Restoration by order of the court (3 pages) |
10 February 2014 | Restoration by order of the court (3 pages) |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (2 pages) |
29 January 2013 | Application to strike the company off the register (2 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
18 October 2012 | Termination of appointment of Robert Hellin as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Robert Hellin as a secretary (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Joy Vivian Maud Hellin on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Joy Vivian Maud Hellin on 28 September 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
2 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 28/09/08; no change of members (6 pages) |
15 October 2008 | Return made up to 28/09/08; no change of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (6 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members
|
15 October 2003 | Return made up to 28/09/03; full list of members
|
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Director resigned (2 pages) |
30 November 2001 | Director resigned (2 pages) |
26 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 September 1999 | Return made up to 28/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 28/09/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
2 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 November 1946 | Incorporation (12 pages) |
26 November 1946 | Incorporation (12 pages) |