Bromley
Kent
BR2 9AA
Secretary Name | Mrs Patricia Mary Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mrs Debbie Simpson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2013(48 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Stephen John George Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(48 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Director Name | Julie Suzanne Forrester |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2016(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Director Name | Mr John George Harris |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 December 2013) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Website | domain768225.sites.fasthosts.com |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
56 at £1 | Mr John George Harris 40.00% Ordinary |
---|---|
42 at £1 | Patricia Mary Harris 30.00% Ordinary |
14 at £1 | Deborah Caroline Simpson 10.00% Ordinary |
14 at £1 | Julie Suzanne Forrester 10.00% Ordinary |
14 at £1 | Steven John Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,465,894 |
Cash | £248,019 |
Current Liabilities | £35,332 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 1984 | Delivered on: 23 March 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
---|---|
21 January 1982 | Delivered on: 27 January 1982 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 402/402A farnham road slough berkshire title no:- bk 170680. Outstanding |
1 October 1979 | Delivered on: 9 October 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 400 farnham road, slough, berks. Bk 170681. together with all fixtures. Outstanding |
12 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 November 2017 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 November 2017 (2 pages) |
14 November 2017 | Declaration of solvency (5 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Declaration of solvency (5 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
10 March 2016 | Appointment of Julie Suzanne Forrester as a director on 19 February 2016 (3 pages) |
10 March 2016 | Appointment of Julie Suzanne Forrester as a director on 19 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of John Harris as a director (1 page) |
19 February 2014 | Termination of appointment of John Harris as a director (1 page) |
9 January 2014 | Appointment of Stephen John George Harris as a director (3 pages) |
9 January 2014 | Appointment of Stephen John George Harris as a director (3 pages) |
3 December 2013 | Appointment of Mrs Debbie Simpson as a director (2 pages) |
3 December 2013 | Appointment of Mrs Debbie Simpson as a director (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Secretary's details changed for Patricia Mary Harris on 1 April 2010 (1 page) |
1 February 2011 | Director's details changed for Mrs Patricia Mary Harris on 1 April 2010 (2 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Mrs Patricia Mary Harris on 1 April 2010 (2 pages) |
1 February 2011 | Director's details changed for Mrs Patricia Mary Harris on 1 April 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Patricia Mary Harris on 1 April 2010 (1 page) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Patricia Mary Harris on 1 April 2010 (1 page) |
1 February 2011 | Director's details changed for Mr John George Harris on 1 April 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr John George Harris on 1 April 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr John George Harris on 1 April 2010 (2 pages) |
16 July 2010 | Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 16 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Patricia Mary Harris on 29 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr John George Harris on 29 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr John George Harris on 29 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Patricia Mary Harris on 29 January 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 April 2006 | Return made up to 29/01/06; full list of members (3 pages) |
7 April 2006 | Return made up to 29/01/06; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members
|
14 February 2005 | Return made up to 29/01/05; full list of members
|
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 April 2004 | Return made up to 29/01/04; full list of members (8 pages) |
7 April 2004 | Return made up to 29/01/04; full list of members (8 pages) |
13 November 2003 | Full accounts made up to 30 September 2002 (13 pages) |
13 November 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 May 2003 | Return made up to 29/01/03; full list of members (8 pages) |
18 May 2003 | Return made up to 29/01/03; full list of members (8 pages) |
10 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
10 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
20 July 2001 | Registered office changed on 20/07/01 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
4 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 37 park road bromley kent BR1 3HJ (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 37 park road bromley kent BR1 3HJ (1 page) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
9 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 May 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
5 May 1994 | Accounts made up to 30 September 1993 (6 pages) |
22 March 1993 | Accounts made up to 30 September 1992 (5 pages) |
22 March 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
21 March 1990 | Company name changed\certificate issued on 21/03/90 (2 pages) |
21 March 1990 | Company name changed\certificate issued on 21/03/90 (2 pages) |
10 November 1965 | Certificate of incorporation (1 page) |
10 November 1965 | Incorporation (12 pages) |
10 November 1965 | Certificate of incorporation (1 page) |
10 November 1965 | Incorporation (12 pages) |