Bromley
Kent
BR2 9EF
Secretary Name | Mr John Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2004(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hayes Lane Bromley Kent BR2 9EF |
Director Name | Mrs Elizabeth Ann Hills |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(29 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hayes Lane Bromley Kent BR2 9EF |
Director Name | Mrs Elizabeth Ann Hills |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59 Hayes Lane Bromley Kent BR2 9EF |
Director Name | Mr John Hills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 1997) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 59 Hayes Lane Bromley Kent BR2 9EF |
Secretary Name | Mrs Elizabeth Ann Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hayes Lane Bromley Kent BR2 9EF |
Telephone | 020 84601185 |
---|---|
Telephone region | London |
Registered Address | 24 Cherry Orchard Road Bromley BR2 8NE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
501 at £1 | John Hills 50.10% Ordinary |
---|---|
250 at £1 | James Norman Hills 25.00% Ordinary |
249 at £1 | Mrs Elizabeth Ann Hills 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,853 |
Current Liabilities | £649 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
23 August 2001 | Delivered on: 31 August 2001 Persons entitled: John Hills and Elizabeth Ann Hills Classification: Debenture Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: All assets and property of the company present and future. Outstanding |
---|---|
25 May 1979 | Delivered on: 31 May 1979 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £17,500. Particulars: F/H premises situate 151 main road, biggin hill county of kent title no. Sgl 67241. Outstanding |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 November 2019 | Registered office address changed from 151a Rear Annex 151 Main Road Biggin Hill Westerham TN16 3JP England to C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on 11 November 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 January 2018 | Registered office address changed from 59 Hayes Lane Bromley Kent BR2 9EF to 59 Hayes Lane Bromley Kent Hayes Lane Bromley BR2 9EF on 6 January 2018 (1 page) |
6 January 2018 | Registered office address changed from 59 Hayes Lane Bromley Kent Hayes Lane Bromley BR2 9EF England to 151a Rear Annex 151 Main Road Biggin Hill Westerham TN16 3JP on 6 January 2018 (1 page) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 6 August 2010 (1 page) |
3 February 2010 | Director's details changed for James Norman Hills on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for James Norman Hills on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for James Norman Hills on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
26 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
10 February 2003 | Return made up to 31/01/03; full list of members
|
30 August 2002 | Ad 05/01/01--------- £ si 250@1 (2 pages) |
30 August 2002 | Ad 05/01/01--------- £ si 250@1 (2 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
24 August 1976 | Incorporation (14 pages) |
24 August 1976 | Incorporation (14 pages) |