Bexley
Kent
DA5 3AP
Director Name | Mrs Patricia Olivia Lewis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Secretary Name | Mrs Patricia Olivia Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Kenneth Arthur Hayward |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 1997) |
Role | Sales Manager |
Correspondence Address | 70 Farnham Road Welling Kent DA16 1LQ |
Website | nightline-delivers.com |
---|---|
Telephone | 0845 4008008 |
Telephone region | Unknown |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Brian Robert Lewis 60.00% Ordinary |
---|---|
40 at £1 | Patricia Olivia Lewis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,286 |
Cash | £477,593 |
Current Liabilities | £538,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 October 1981 | Delivered on: 30 October 1981 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory & land on the south side of wheatley terrace road, bexley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Notification of Brian Robert Lewis as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Notification of Patricia Olivia Lewis as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Registered office address changed from 154a Eltham High Street Eltham London SE9 1BJ to 19 Montpelier Avenue Bexley Kent DA5 3AP on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (1 page) |
24 March 2016 | Registered office address changed from 154a Eltham High Street Eltham London SE9 1BJ to 19 Montpelier Avenue Bexley Kent DA5 3AP on 24 March 2016 (1 page) |
24 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
24 March 2016 | Secretary's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Brian Robert Lewis on 12 January 2016 (2 pages) |
24 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Brian Robert Lewis on 12 January 2016 (2 pages) |
24 March 2016 | Director's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (2 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from 62-64 Upper Wickham Lane Welling Kent DA16 3HQ on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 62-64 Upper Wickham Lane Welling Kent DA16 3HQ on 18 October 2010 (1 page) |
18 August 2010 | Company name changed kelvin services LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Company name changed kelvin services LIMITED\certificate issued on 18/08/10
|
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Change of name notice (2 pages) |
4 February 2010 | Director's details changed for Patricia Olivia Lewis on 1 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Brian Robert Lewis on 1 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Brian Robert Lewis on 1 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Brian Robert Lewis on 1 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Patricia Olivia Lewis on 1 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Patricia Olivia Lewis on 1 December 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 May 2009 | Return made up to 01/12/08; full list of members (4 pages) |
7 May 2009 | Return made up to 01/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 March 2008 | Return made up to 01/12/07; no change of members (7 pages) |
7 March 2008 | Return made up to 01/12/07; no change of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
5 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
3 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
21 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
21 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
7 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
27 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
27 January 1998 | Director resigned (1 page) |
22 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
22 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
24 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
18 March 1996 | Company name changed B.R. lewis industrial supplies l imited\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Company name changed B.R. lewis industrial supplies l imited\certificate issued on 19/03/96 (2 pages) |
19 April 1995 | Return made up to 01/12/94; no change of members (4 pages) |
19 April 1995 | Return made up to 01/12/94; no change of members (4 pages) |