Lee
London
SE12 8PU
Director Name | Ms Veronica Ann Kirk |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road Lee SE12 8PU |
Secretary Name | Stephen Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(24 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Heathview 17 Knoll Road Bexley Kent DA5 1AY |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road Lee SE12 8PU |
Secretary Name | Beryl Marion Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Registered Address | 132 Burnt Ash Road Lee SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Cheldwel Property Company LTD 50.00% Ordinary |
---|---|
50 at £1 | Veronica Ann Kirk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,278 |
Cash | £16,877 |
Current Liabilities | £2,407 |
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 | 30 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 September 1998 | Delivered on: 8 September 1998 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 |
---|---|
11 September 1987 | Delivered on: 1 October 1987 Satisfied on: 8 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 staple hurst road, hither green, london borough of lewisham, title no:- ln 71006. Fully Satisfied |
18 September 1985 | Delivered on: 18 September 1985 Satisfied on: 22 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 minden road, london borough of bromley title no. Sgl 426137. Fully Satisfied |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 February 2019 | Director's details changed for Ms Veronica Ann Kirk on 27 February 2019 (2 pages) |
28 February 2019 | Change of details for Ms Veronica Ann Kirk as a person with significant control on 27 February 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Appointment of Mr Stephen Jones as a director (2 pages) |
19 July 2012 | Appointment of Mr Stephen Jones as a director (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Miss Veronica Ann Kirk on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Veronica Ann Kirk on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Veronica Ann Kirk on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 September 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1999 | Director's particulars changed (1 page) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |