Bromley
Kent
BR2 8PG
Director Name | Mr Roger Phillip Bryan Storey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Barnet Drive Bromley Kent BR2 8PG |
Secretary Name | Mrs Avril Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnet Drive Bromley Kent BR2 8PG |
Director Name | Mr Carl Brandon Storey |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ark House 26 Cherry Orchard Road Bromley BR2 8NE |
Director Name | Mr Matthew Spencer James Storey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ark House 26 Cherry Orchard Road Bromley BR2 8NE |
Director Name | Mrs Rachael Millard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ark House 26 Cherry Orchard Road Bromley BR2 8NE |
Website | www.accountancyaid.com |
---|
Registered Address | Ark House 26 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 | 7 other UK companies use this postal address |
41 at £1 | Roger Phillip Bryan Storey 41.00% Ordinary |
---|---|
39 at £1 | Mrs Avril Storey 39.00% Ordinary |
10 at £1 | Carl Storey 10.00% Ordinary |
10 at £1 | Matthew Storey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,363 |
Cash | £163,934 |
Current Liabilities | £44,283 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
27 May 1998 | Delivered on: 29 May 1998 Satisfied on: 15 March 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 cherry orchard road bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
14 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 27 October 2021
|
8 November 2021 | Resolutions
|
5 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Mrs Rachael Millard as a director on 13 November 2019 (2 pages) |
21 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Notification of Roger Storey as a person with significant control on 1 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 January 2013 | Appointment of Mr Matthew Spencer James Storey as a director (2 pages) |
21 January 2013 | Appointment of Mr Carl Brandon Storey as a director (2 pages) |
21 January 2013 | Appointment of Mr Carl Brandon Storey as a director (2 pages) |
21 January 2013 | Appointment of Mr Matthew Spencer James Storey as a director (2 pages) |
2 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2011 | Director's details changed for Mr Roger Phillip Bryan Storey on 1 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 26 Cherry Orchard Road Bromley BR2 8NE on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Roger Phillip Bryan Storey on 1 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Registered office address changed from 26 Cherry Orchard Road Bromley BR2 8NE on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Registered office address changed from 26 Cherry Orchard Road Bromley BR2 8NE on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Mr Roger Phillip Bryan Storey on 1 December 2011 (2 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Mr Roger Phillip Bryan Storey on 1 October 2009 (2 pages) |
6 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Mrs Avril Storey on 1 October 2009 (2 pages) |
6 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Mr Roger Phillip Bryan Storey on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Mrs Avril Storey on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Roger Phillip Bryan Storey on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Mrs Avril Storey on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
11 July 2006 | Company name changed medilex LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed medilex LIMITED\certificate issued on 11/07/06 (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
9 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (7 pages) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (7 pages) |
12 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 26 cherry orchard road bromley kent BR2 8NE (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 26 cherry orchard road bromley kent BR2 8NE (1 page) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 3 barnet dr bromley kent BR2 8PG (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 3 barnet dr bromley kent BR2 8PG (1 page) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 February 1977 | Certificate of incorporation (1 page) |
22 February 1977 | Certificate of incorporation (1 page) |