Keston
BR2 6EQ
Secretary Name | Mr John James Myers |
---|---|
Status | Current |
Appointed | 11 January 2008(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Spire Place Warlingham Surrey CR6 9LW |
Director Name | Brian James Myers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1998) |
Role | Haulage Contractor |
Correspondence Address | 94 Buxton Lane Caterham Surrey CR3 5HH |
Director Name | Linda Joyce Myers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 94 Buxton Lane Caterham Surrey CR3 5HH |
Secretary Name | Anthony Leslie Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 30 Greenhill Avenue Caterham Surrey CR3 6PQ |
Secretary Name | Brian James Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 94 Buxton Lane Caterham Surrey CR3 5HH |
Website | themyersgroup.co.uk |
---|
Registered Address | 44 Forest Ridge Keston BR2 6EQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Myers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,604 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 October 1992 | Delivered on: 10 November 1992 Satisfied on: 20 March 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from the trustees of the myers retirement benefits scheme on any account whatsoever and from the company under the terms of the legal charge. Particulars: Unit 30 purfleet industrial park kerry ave, london rd, aveley with fixtures & fittings & benefit of all rights licences & goodwill. Fully Satisfied |
---|---|
2 October 1992 | Delivered on: 8 October 1992 Satisfied on: 20 March 2014 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20593.94 due from the company to the chargee. Particulars: All right title & interest in & to all sums payable under the insurance particulars as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
8 December 1982 | Delivered on: 14 December 1982 Satisfied on: 20 March 2014 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M14).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Notification of Anthony Leslie Myers as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page) |
27 May 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
27 May 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Satisfaction of charge 2 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Satisfaction of charge 3 in full (1 page) |
20 March 2014 | Satisfaction of charge 2 in full (1 page) |
20 March 2014 | Satisfaction of charge 3 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 December 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
10 April 2012 | Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 March 2009 | Secretary appointed mr john james myers (1 page) |
6 March 2009 | Secretary appointed mr john james myers (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members
|
27 February 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
28 May 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
28 May 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 May 2003 | Full accounts made up to 28 February 2003 (10 pages) |
17 May 2003 | Full accounts made up to 28 February 2003 (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 May 2002 | Full accounts made up to 28 February 2002 (10 pages) |
10 May 2002 | Full accounts made up to 28 February 2002 (10 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
21 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
5 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members
|
23 December 1998 | Return made up to 31/12/98; full list of members
|
23 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
23 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: kerry avenue purfleet industrial park london road purfleet essex RM15 4YA (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: kerry avenue purfleet industrial park london road purfleet essex RM15 4YA (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 28 February 1996 (8 pages) |
25 April 1996 | Full accounts made up to 28 February 1996 (8 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Director resigned (2 pages) |
30 April 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
30 April 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |