London
SE18 2JA
Secretary Name | Mr Lee Ballam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(32 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duncroft London SE18 2JA |
Director Name | Mrs Nadia Ballam |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(45 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mrs Pamela Rose Ballam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parsonage Chase Minsters Sheerness Kent ME12 3JU |
Director Name | Mr Royston Richard Ballam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 May 2010) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parsonage Chase Minster Sheerness Kent ME12 3JU |
Director Name | Mr John Richard Nicholls |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1999) |
Role | Garage Proprietor |
Correspondence Address | Windermere Crawley Down Road Felbridge East Grinstead Sussex RH19 2PP |
Director Name | Mrs Susan Mary Nicholls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | Windermere Crawley Down Road Felbridge East Grinstead Sussex RH19 2PP |
Secretary Name | Mrs Susan Mary Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Windermere Crawley Down Road Felbridge East Grinstead Sussex RH19 2PP |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £347,488 |
Gross Profit | £185,614 |
Net Worth | £44,181 |
Cash | £27,186 |
Current Liabilities | £48,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 January 2023 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 January 2022 | Confirmation statement made on 14 December 2021 with updates (6 pages) |
4 January 2022 | Cancellation of shares. Statement of capital on 19 July 2021
|
4 January 2022 | Resolutions
|
4 January 2022 | Purchase of own shares. (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 February 2021 | Confirmation statement made on 14 December 2020 with updates (6 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Confirmation statement made on 14 December 2019 with updates (6 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
15 December 2017 | Notification of Lee Ballam as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
15 December 2017 | Notification of Lee Ballam as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
4 March 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
4 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
4 March 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
4 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
15 February 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
13 February 2013 | Appointment of Mrs Nadia Ballam as a director (2 pages) |
13 February 2013 | Appointment of Mrs Nadia Ballam as a director (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from 71 Hayes Hill Hayes Bromley Kent BR2 7HN on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 71 Hayes Hill Hayes Bromley Kent BR2 7HN on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 71 Hayes Hill Hayes Bromley Kent BR2 7HN on 8 January 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Pamela Ballam as a director (2 pages) |
29 July 2010 | Termination of appointment of Pamela Ballam as a director (2 pages) |
16 June 2010 | Termination of appointment of Royston Ballam as a director (2 pages) |
16 June 2010 | Termination of appointment of Royston Ballam as a director (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Director's details changed for Mr Royston Richard Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Royston Richard Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Pamela Rose Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Lee Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Royston Richard Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Lee Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Lee Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Pamela Rose Ballam on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Pamela Rose Ballam on 1 October 2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 69 plumstead common road london SE18 3AX (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 69 plumstead common road london SE18 3AX (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
22 May 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
22 May 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
10 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 1 bloomfield road plumstead london SE18 7JJ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 1 bloomfield road plumstead london SE18 7JJ (1 page) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
21 December 2001 | Return made up to 14/12/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
10 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
12 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
12 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
12 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
15 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |