Bromley
Kent
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mrs Hazel Eva Margaret Dobbie |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Housewife |
Correspondence Address | Glencairn 19 Southlands Grove Bickley Bromley Kent BR1 2DA |
Director Name | Mrs Eleanor Victoria French Wilkins |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 February 2006) |
Role | Nurse Retired |
Correspondence Address | Glencairn 19 Southlands Grove Bickley Bromley Kent BR1 2DA |
Secretary Name | Mrs Eleanor Victoria French Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 February 2006) |
Role | Company Director |
Correspondence Address | Glencairn 19 Southlands Grove Bickley Bromley Kent BR1 2DA |
Director Name | Pauline Elizabeth Bacon |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 2000) |
Role | Secretary |
Correspondence Address | Flat 7 Glencairn 19 Southlands Grove Bromley Kent BR1 2DA |
Director Name | Mr Nicholas Stephen Keppe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(29 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 26 January 2024) |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | 104 Manor Way Beckenham Kent BR3 3LW |
Director Name | James Frederick Donovan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Engineer |
Correspondence Address | 9 Glencairn 19 Southlands Grove Bickley Kent BR1 2DA |
Secretary Name | James Frederick Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Engineer |
Correspondence Address | 9 Glencairn 19 Southlands Grove Bickley Kent BR1 2DA |
Secretary Name | Khalil Lawry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2013) |
Role | Retired |
Correspondence Address | 4 Glencairn 19 Southlands Grove Bromley Kent BR1 2DA |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dr Vishal Naidoo & Dr N. Naidoo 9.09% Ordinary |
---|---|
1 at £1 | Mr Christopher Ho 9.09% Ordinary |
1 at £1 | Mr P. Cassotti & Ms L. Cassotti 9.09% Ordinary |
1 at £1 | Mr P.r. Hartley 9.09% Ordinary |
1 at £1 | Mrs Wendy Von Buren 9.09% Ordinary |
2 at £1 | Mr K.a. Von Buren & Mrs W. Von Buren 18.18% Ordinary |
2 at £1 | Mr N. Keppe & Mrs C. Keppe 18.18% Ordinary |
2 at £1 | Mr N.a. Gorman 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
18 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
---|---|
16 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Appointment of Mrs Wendy Von Buren as a director on 19 May 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Wendy Von Buren as a director on 19 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 June 2013 | Termination of appointment of Khalil Lawry as a secretary (1 page) |
10 June 2013 | Termination of appointment of Khalil Lawry as a secretary (1 page) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Registered office address changed from 19 Southlands Grove Bickley Kent BR1 2DA on 6 June 2013 (1 page) |
6 June 2013 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
6 June 2013 | Registered office address changed from 19 Southlands Grove Bickley Kent BR1 2DA on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 19 Southlands Grove Bickley Kent BR1 2DA on 6 June 2013 (1 page) |
6 June 2013 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
6 June 2008 | Appointment terminated secretary james donovan (1 page) |
6 June 2008 | Appointment terminated secretary james donovan (1 page) |
6 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 11/05/07; change of members (7 pages) |
29 August 2007 | Return made up to 11/05/07; change of members (7 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (9 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (9 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (10 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (10 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (10 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (10 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (9 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Return made up to 26/05/00; full list of members (9 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 26/05/00; full list of members (9 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
24 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
20 June 1997 | Return made up to 26/05/97; change of members (6 pages) |
20 June 1997 | Return made up to 26/05/97; change of members (6 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 July 1995 | Return made up to 04/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 04/06/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 December 1970 | Incorporation (11 pages) |
16 December 1970 | Incorporation (11 pages) |