Beckenham
Kent
BR3 3PP
Director Name | Mrs Dorothy Ann Pilley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Mrs Dorothy Ann Pilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Richard Malcolm Pilley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 22 November 2016) |
Role | Site Supervisor |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Stewart Pilley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£410,382 |
Cash | £6 |
Current Liabilities | £578,801 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 1997 | Delivered on: 22 May 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Termination of appointment of Stewart Pilley as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Stewart Pilley as a director on 17 December 2015 (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 August 2013 | Secretary's details changed for Mrs Dorothy Ann Pilley on 1 July 2013 (1 page) |
27 August 2013 | Secretary's details changed for Mrs Dorothy Ann Pilley on 1 July 2013 (1 page) |
27 August 2013 | Register inspection address has been changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB England (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Mrs Dorothy Ann Pilley on 1 July 2013 (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Register inspection address has been changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB England (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 27 February 2013 (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Director's details changed for Richard Malcolm Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Dorothy Ann Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Director's details changed for Stewart Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Stewart Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Dorothy Ann Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Director's details changed for Mr Donald Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mr Donald Pilley on 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Malcolm Pilley on 31 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
30 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members
|
18 August 2002 | Return made up to 08/08/02; full list of members
|
12 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
5 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
7 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 23 hockerill court london road bishops stortford hertfordshire CM23 55B (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 23 hockerill court london road bishops stortford hertfordshire CM23 55B (1 page) |
3 September 1996 | Return made up to 08/08/96; full list of members
|
3 September 1996 | Return made up to 08/08/96; full list of members
|
1 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |