New Eltham
London
SE9 3TL
Director Name | Peter Rex Michael Bullen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Matthew Peter Bullen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1997(37 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Michael Ian Bullen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(40 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Mr Michael Ian Bullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2000(40 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Lily Sophia Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shelbourne Place 85 Park Road Beckenham Kent BR3 1QQ |
Director Name | Patrick Daniel Magnus Bullen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 17 Handen Road London SE12 8NP |
Website | evbullen.co.uk |
---|---|
Telephone | 020 88600030 |
Telephone region | London |
Registered Address | Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
700 at £1 | M.p. Bullen 70.00% Ordinary |
---|---|
300 at £1 | Mike Bullen 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,285 |
Cash | £180,001 |
Current Liabilities | £1,186,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 August 2009 | Delivered on: 29 August 2009 Persons entitled: P Bullen L Bullen M Bullen M Bullen and Rowanmoor Trustees Limited as Trustees of the E V Bullen & Son Limited Retirement and Death Benefits Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 392 lee high road london t/no SGL386191 and l/h 392A lee high road london t/no TGL107263. Outstanding |
---|---|
15 August 2005 | Delivered on: 25 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 August 2023 | Appointment of Mr Graham Allen Driemeyer as a director on 1 August 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Lily Sophia Bullen as a director on 22 August 2022 (1 page) |
2 August 2023 | Termination of appointment of Peter Rex Michael Bullen as a director on 22 August 2022 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
26 June 2020 | Director's details changed for Peter Rex Michael Bullen on 8 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Matthew Peter Bullen on 8 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Peter Rex Michael Bullen on 8 June 2020 (2 pages) |
9 June 2020 | Secretary's details changed for Mr Michael Ian Bullen on 8 June 2020 (1 page) |
9 June 2020 | Notification of E V Bullen Holdings Company Limited as a person with significant control on 16 February 2017 (2 pages) |
9 June 2020 | Cessation of Michael Ian Bullen as a person with significant control on 8 June 2020 (1 page) |
9 June 2020 | Cessation of Valerie Bullen as a person with significant control on 8 June 2020 (1 page) |
9 June 2020 | Director's details changed for Lily Sophia Bullen on 8 June 2020 (2 pages) |
9 June 2020 | Cessation of Matthew Peter Bullen as a person with significant control on 8 June 2020 (1 page) |
9 June 2020 | Director's details changed for Mr Michael Ian Bullen on 8 June 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 30/06/2017 (5 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 30/06/2017 (5 pages) |
6 July 2017 | Notification of Michael Ian Bullen as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates
|
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates
|
6 July 2017 | Notification of Michael Ian Bullen as a person with significant control on 30 June 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Director's details changed for Matthew Peter Bullen on 29 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Matthew Peter Bullen on 29 June 2013 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Registered office address changed from Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Director's details changed for Michael Ian Bullen on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Matthew Peter Bullen on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Matthew Peter Bullen on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Lily Sophia Bullen on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Lily Sophia Bullen on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Ian Bullen on 30 June 2010 (2 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Director and secretary's change of particulars / michael bullen / 30/06/2009 (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Director and secretary's change of particulars / michael bullen / 30/06/2009 (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 388/390 lee high rd lee london SE12 8RW (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 388/390 lee high rd lee london SE12 8RW (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
21 July 2008 | Director and secretary's change of particulars / michael bullen / 25/10/2007 (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
21 July 2008 | Director and secretary's change of particulars / michael bullen / 25/10/2007 (1 page) |
10 June 2008 | Appointment terminated director patrick bullen (1 page) |
10 June 2008 | Appointment terminated director patrick bullen (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 30/06/07; full list of members (8 pages) |
11 September 2007 | Return made up to 30/06/07; full list of members (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members
|
30 July 1997 | Return made up to 30/06/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 September 1996 | Return made up to 30/06/96; no change of members
|
11 September 1996 | Return made up to 30/06/96; no change of members
|
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members
|
11 July 1995 | Return made up to 30/06/95; no change of members
|
5 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
5 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
29 June 1993 | Return made up to 30/06/93; no change of members
|
29 June 1993 | Return made up to 30/06/93; no change of members
|
12 August 1992 | Return made up to 30/06/92; no change of members
|
12 August 1992 | Return made up to 30/06/92; no change of members
|
5 March 1992 | Director resigned (2 pages) |
5 March 1992 | Director resigned (2 pages) |
8 July 1991 | Return made up to 30/06/91; full list of members (6 pages) |
8 July 1991 | Return made up to 30/06/91; full list of members (6 pages) |
9 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
9 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
5 September 1986 | Return made up to 22/08/86; full list of members (4 pages) |
5 September 1986 | Return made up to 22/08/86; full list of members (4 pages) |
25 April 1980 | Accounts made up to 31 March 2077 (6 pages) |
16 April 1980 | Accounts made up to 31 March 2078 (5 pages) |
11 August 1977 | Accounts made up to 31 March 2076 (4 pages) |
21 March 1960 | Certificate of incorporation (1 page) |
21 March 1960 | Incorporation (17 pages) |
21 March 1960 | Certificate of incorporation (1 page) |
21 March 1960 | Incorporation (17 pages) |