Bexleyheath
Kent
DA7 4RP
Director Name | Stephen Osborn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 67 Chessington Avenue Bexleyheath Kent DA7 5NP |
Secretary Name | Carol Joy Osborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Orchard Close Bexley Heath Kent DA7 4RP |
Director Name | Henry Robert Simmons |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 26 Hays Walk Sutton Surrey SM2 7NQ |
Secretary Name | Ronald Frederick Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 16 Orchard Close Bexleyheath Kent DA7 4RP |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,445 |
Cash | £21,761 |
Current Liabilities | £31,907 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 June 2006 | Resolutions
|
2 June 2006 | Appointment of a voluntary liquidator (1 page) |
2 June 2006 | Statement of affairs (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: unit 213, block j tower bridge business square clements road london SE16 4EF (1 page) |
13 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 July 1998 | Return made up to 29/06/98; full list of members (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 July 1997 | Return made up to 29/06/97; full list of members (5 pages) |
11 June 1997 | Director's particulars changed (1 page) |
14 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 July 1996 | Return made up to 29/06/96; full list of members (5 pages) |
15 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (12 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |