Meopham
Gravesend
Kent
DA13 0AU
Director Name | Shirley Prudence Ann Henderson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(30 years after company formation) |
Appointment Duration | 30 years, 4 months (closed 18 January 2022) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Rivendell 76c The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Shirley Prudence Ann Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(30 years after company formation) |
Appointment Duration | 30 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell 76c The Avenue Beckenham Kent BR3 5ES |
Director Name | Crispin Alastair Poland Henderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(30 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 July 2002) |
Role | Publisher |
Correspondence Address | Monadliath Muiryden Fortrose Ross Shire IV10 8SW Scotland |
Director Name | George Poland Henderson |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(30 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 June 2003) |
Role | Publisher |
Correspondence Address | Rivendell 76c The Avenue Beckenham Kent BR3 5ES |
Website | cbdresearch.com |
---|---|
Telephone | 020 86500768 |
Telephone region | London |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
54 at £1 | Crispin Alastair Poland Henderson 36.00% Ordinary |
---|---|
39 at £1 | Shirley Prudence Ann Henderson 26.00% Ordinary |
37 at £1 | Executors Of Estate Of George Poland Henderson 24.67% Ordinary |
20 at £1 | Antony James Willis Henderson 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,056 |
Cash | £84,350 |
Current Liabilities | £6,940 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 September 1986 | Delivered on: 29 September 1986 Satisfied on: 23 November 2012 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: Sterling pounds 140,000. Particulars: F/H land k/a 15, wickham road, beckenham, kent. Together with the goodwill of the buisness & the benefit of all existing or future contracts. Fully Satisfied |
---|
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
31 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
30 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Registered office address changed from Chancery House 15 Wickham Road Beckenham Kent BR3 5JS on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Chancery House 15 Wickham Road Beckenham Kent BR3 5JS on 19 April 2012 (1 page) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 August 2010 | Director's details changed for Shirley Prudence Ann Henderson on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Shirley Prudence Ann Henderson on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Antony James Willis Henderson on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Antony James Willis Henderson on 21 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
18 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
18 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Return made up to 21/08/05; full list of members (3 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 21/08/05; full list of members (3 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Location of debenture register (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 21/08/03; full list of members
|
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 21/08/03; full list of members
|
26 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
21 November 2000 | Return made up to 06/09/00; full list of members
|
21 November 2000 | Return made up to 06/09/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
23 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
10 November 1997 | Return made up to 06/09/97; full list of members
|
10 November 1997 | Return made up to 06/09/97; full list of members
|
27 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 September 1996 | Return made up to 06/09/96; full list of members
|
17 September 1996 | Return made up to 06/09/96; full list of members
|
21 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
12 September 1995 | Return made up to 06/09/95; no change of members
|
12 September 1995 | Return made up to 06/09/95; no change of members
|
22 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 September 1986 | Particulars of mortgage/charge (3 pages) |
29 September 1986 | Particulars of mortgage/charge (3 pages) |
15 August 1961 | Incorporation (21 pages) |
15 August 1961 | Incorporation (21 pages) |