Chislehurst
Kent
BR7 5AN
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a High Street Chislehurst Kent BR7 5AN |
Director Name | Alfred Daniel Fox |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 1993) |
Role | Motor Trader |
Correspondence Address | 50 Red House Lane Bexleyheath Kent DA6 8JD |
Director Name | Dennis Edmund Fox |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 February 2012) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Dulcie Dumum Honeyden Road North Cray Sidcup Kent DA14 5LX |
Secretary Name | Alfred Daniel Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 50 Red House Lane Bexleyheath Kent DA6 8JD |
Secretary Name | Michelle Frances Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | Dulcie Dumum Honeyden Road North Cray Sidcup Kent DA14 5LX |
Secretary Name | Accountancy & Payroll (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2013) |
Correspondence Address | 12a Goldthorpe Industrial Estate Commercial Road Goldthorpe South Yorkshire S63 9BL |
Secretary Name | Accountancy & Payroll(UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(50 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 May 2012) |
Correspondence Address | 12a Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
Registered Address | 10a High Street Chislehurst Kent BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michelle Frances Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,141 |
Cash | £32,506 |
Current Liabilities | £4,130 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
---|---|
3 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
17 August 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
2 August 2023 | Termination of appointment of Stephen John Owen as a director on 20 July 2023 (1 page) |
30 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 November 2021 | Director's details changed for Miss Michelle Frances Fox on 29 November 2021 (2 pages) |
30 November 2021 | Change of details for Miss Michelle Fox as a person with significant control on 29 November 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 September 2019 | Appointment of Mr Stephen John Owen as a director on 23 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 August 2019 | Director's details changed for Miss Michelle Frances Fox on 2 August 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 10a High Street Chislehurst Kent BR7 5AN on 28 February 2018 (1 page) |
28 February 2018 | Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to 10a High Street Chislehurst Kent BR7 5AN on 28 February 2018 (1 page) |
19 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary (1 page) |
8 May 2013 | Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary (1 page) |
23 April 2013 | Registered office address changed from 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 23 April 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 May 2012 | Director's details changed for Miss Michelle Frances Fox on 1 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Termination of appointment of Accountancy & Payroll(Uk) Ltd as a secretary (1 page) |
21 May 2012 | Termination of appointment of Accountancy & Payroll(Uk) Ltd as a secretary (1 page) |
21 May 2012 | Director's details changed for Miss Michelle Frances Fox on 1 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Miss Michelle Frances Fox on 1 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Ms Michelle Francis Fox on 1 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Ms Michelle Francis Fox on 1 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Ms Michelle Francis Fox on 1 May 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Appointment of Accountancy & Payroll(Uk) Ltd as a secretary (2 pages) |
28 February 2012 | Appointment of Accountancy & Payroll(Uk) Ltd as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Michelle Fox as a secretary (1 page) |
28 February 2012 | Appointment of Accountancy & Payroll (Uk) Ltd as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Dennis Fox as a director (1 page) |
28 February 2012 | Termination of appointment of Michelle Fox as a secretary (1 page) |
28 February 2012 | Appointment of Ms Michelle Francis Fox as a director (2 pages) |
28 February 2012 | Appointment of Ms Michelle Francis Fox as a director (2 pages) |
28 February 2012 | Termination of appointment of Dennis Fox as a director (1 page) |
28 February 2012 | Appointment of Accountancy & Payroll (Uk) Ltd as a secretary (2 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Director's details changed for Dennis Edmund Fox on 16 October 2009 (2 pages) |
17 October 2009 | Registered office address changed from Alpha House Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU United Kingdom on 17 October 2009 (1 page) |
17 October 2009 | Director's details changed for Dennis Edmund Fox on 16 October 2009 (2 pages) |
17 October 2009 | Registered office address changed from Alpha House Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU United Kingdom on 17 October 2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from alpha house old doncaster road wath-upon-dearne rotherham south yorkshire S63 7EU united kingdom (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from alpha house old doncaster road wath-upon-dearne rotherham south yorkshire S63 7EU united kingdom (1 page) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 45 hartford road bexley kent DA5 1NG (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 45 hartford road bexley kent DA5 1NG (1 page) |
7 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members
|
8 November 1999 | Return made up to 10/10/99; full list of members
|
16 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
15 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
1 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
5 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (5 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (5 pages) |
13 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |