Bromley
Kent
BR1 3RA
Director Name | Mrs Angela Cox |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(60 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Nigel Frederick Cox |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Role | Plastic Fabric & Textile Cutte |
Correspondence Address | 19 Allenby Road Biggin Hill Westerham Kent TN16 3LH |
Director Name | Mr Ian Peter Cox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 09 October 2018) |
Role | Plastic Fabric & Textile Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 18 Montfort Road Kemsing Sevenoaks Kent TN15 6SA |
Secretary Name | Mr Ian Peter Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Montfort Road Kemsing Sevenoaks Kent TN15 6SA |
Secretary Name | Ann Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(40 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 19 Allenby Road Biggin Hill Westerham Kent TN16 3LH |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Nigel Frederick Cox 66.60% Cumulative Preference |
---|---|
903 at £1 | Ian Peter Cox 30.07% Ordinary |
100 at £1 | Nigel Frederick Cox 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,717 |
Cash | £10,401 |
Current Liabilities | £21,488 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
1 May 1986 | Delivered on: 1 May 1986 Persons entitled: May Nellie Cox. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
25 February 1977 | Delivered on: 15 March 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 14 dufferin st finsbury islington SE1. Title no ngl 291145. Outstanding |
28 July 1970 | Delivered on: 3 August 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, dufferin street, london E.C.1. Outstanding |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
---|---|
22 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 November 2016 | Second filing of Confirmation Statement dated 09/10/2016 (28 pages) |
27 October 2016 | 09/10/16 Statement of Capital gbp 903
|
23 November 2015 | Cancellation of shares. Statement of capital on 13 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 13 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
13 November 2015 | Termination of appointment of Ann Cox as a secretary on 31 October 2015 (1 page) |
13 November 2015 | Appointment of Mrs Angela Cox as a secretary on 1 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Angela Cox as a secretary on 1 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 November 2008 | Return made up to 09/10/08; no change of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
26 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
4 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
17 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |