Bexley
DA5 3JY
Secretary Name | Mrs Stephanie Webb |
---|---|
Status | Current |
Appointed | 01 September 2023(45 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Jill Catherine Allbrooke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1992) |
Role | Librarian |
Correspondence Address | 9 Beaconshaw Bromley Kent BR1 3TW |
Director Name | John Vanner Farrington |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 1994) |
Role | Energy Contracts Manager |
Correspondence Address | 6 Beaconshaw Bromley Kent BR1 3TW |
Director Name | Nigel Peter Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 1995) |
Role | Retail Buyer |
Correspondence Address | 14 Beaconshaw Bromley Kent BR1 3TW |
Secretary Name | Mr Stephen James Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beaconshaw Bromley Kent BR1 3TW |
Director Name | Mr David Ronald Skinner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 November 2014) |
Role | Manager Retail |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaconshaw Oaklands Road Bromley Kent BR1 3TW |
Secretary Name | John Vanner Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1994) |
Role | Electricity Contracts Manager |
Correspondence Address | 6 Beaconshaw Bromley Kent BR1 3TW |
Director Name | Fiona Geraldine Salter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1995) |
Role | Marketing Executive |
Correspondence Address | 25 Beaconshaw Oaklands Road Bromley Kent BR1 3TW |
Secretary Name | Mrs Kate Louise Boaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1996) |
Role | Office Manager |
Correspondence Address | 27 Beaconshaw Oaklands Road Bromley Kent BR1 3TW |
Director Name | Janette Davey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 2001) |
Role | Personal Secretary |
Correspondence Address | Flat 9 Beaconshaw 11 Oaklands Road Bromley Kent BR1 3TW |
Director Name | Michael Leslie Chivers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 2001) |
Role | Credit Controller |
Correspondence Address | Flat 9 Beaconshaw 11 Oaklands Road Bromley Kent BR1 3TW |
Secretary Name | Janette Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2001) |
Role | Secretary |
Correspondence Address | Flat 9 Beaconshaw 11 Oaklands Road Bromley Kent BR1 3TW |
Director Name | Joyce Pamela Booker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 August 2021) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaconshaw Oaklands Road Bromley Kent BR1 3TW |
Secretary Name | Joyce Pamela Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 February 2018) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaconshaw Oaklands Road Bromley Kent BR1 3TW |
Director Name | Elizabeth Rose Ward-Penny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 December 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beaconshaw 11 Oaklands Road Bromley Kent BR1 3TW |
Director Name | Mr Stephen James Gardiner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2020) |
Role | Publishing Consultant |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Mr Stephen James Gardiner |
---|---|
Status | Resigned |
Appointed | 01 March 2018(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Anne Marie Jones & Nicholas Anthony Tudor Jones 7.41% Ordinary |
---|---|
1 at £1 | Alan Howard Clark 3.70% Ordinary |
1 at £1 | Jonathan David Bryant & Matthew Robert Bryant 3.70% Ordinary |
1 at £1 | Juliette Lesley Colville & Simon John Smith 3.70% Ordinary |
1 at £1 | Miss Elizabeth Ward-penny 3.70% Ordinary |
1 at £1 | Miss Sandra Helen Holmes 3.70% Ordinary |
1 at £1 | Mr Edward Sadler 3.70% Ordinary |
1 at £1 | Mr J. Rose 3.70% Ordinary |
1 at £1 | Mr James Nicholas Greenley 3.70% Ordinary |
1 at £1 | Mr Mustafa Sidki 3.70% Ordinary |
1 at £1 | Mr Paul Louis Martin 3.70% Ordinary |
1 at £1 | Mr Ronald Herbert Tappenden 3.70% Ordinary |
1 at £1 | Mr Stephen Charles Rudawski 3.70% Ordinary |
1 at £1 | Mr Stephen James Gardiner 3.70% Ordinary |
1 at £1 | Mr William Bracher 3.70% Ordinary |
1 at £1 | Mrs Irene Henley 3.70% Ordinary |
1 at £1 | Mrs Joan Margaret Kiff 3.70% Ordinary |
1 at £1 | Mrs Joyce Pamela Booker 3.70% Ordinary |
1 at £1 | Ms Jacqueline Claire Wilson 3.70% Ordinary |
1 at £1 | Ms Julia Ann Richards 3.70% Ordinary |
1 at £1 | Sherrie Lorraine Hazzard 3.70% Ordinary |
1 at £1 | Simon Ashley Toms & Melissa Eloise Gire 3.70% Ordinary |
1 at £1 | Stephen Martin Roberts & Natalija Ivasniova 3.70% Ordinary |
1 at £1 | United Bank Of Kuwait & Khand 3.70% Ordinary |
1 at £1 | Valerie Elizabeth Cox 3.70% Ordinary |
1 at £1 | Walter Maurice Kynaston 3.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,931 |
Cash | £13,867 |
Current Liabilities | £625 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with updates (6 pages) |
---|---|
8 September 2023 | Appointment of Mrs Stephanie Webb as a secretary on 1 September 2023 (2 pages) |
3 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (6 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with updates (6 pages) |
31 August 2021 | Termination of appointment of Joyce Pamela Booker as a director on 24 August 2021 (1 page) |
23 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 May 2021 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page) |
17 December 2020 | Termination of appointment of Elizabeth Rose Ward-Penny as a director on 17 December 2020 (1 page) |
8 December 2020 | Appointment of Mr Glynn Lear as a director on 28 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Stephen James Gardiner as a secretary on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Stephen James Gardiner as a director on 20 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
3 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 March 2018 | Termination of appointment of Joyce Pamela Booker as a secretary on 28 February 2018 (1 page) |
12 March 2018 | Appointment of Mr Stephen James Gardiner as a secretary on 1 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 July 2015 | Appointment of Mr Stephen James Gardiner as a director on 16 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Ronald Skinner as a director on 14 November 2014 (1 page) |
17 July 2015 | Appointment of Mr Stephen James Gardiner as a director on 16 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Ronald Skinner as a director on 14 November 2014 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
6 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
31 October 2010 | Director's details changed for Mr David Ronald Skinner on 30 September 2010 (2 pages) |
31 October 2010 | Director's details changed for Mr David Ronald Skinner on 30 September 2010 (2 pages) |
31 October 2010 | Director's details changed for Joyce Pamela Booker on 30 March 2010 (2 pages) |
31 October 2010 | Director's details changed for Elizabeth Rose Ward-Penny on 30 September 2010 (2 pages) |
31 October 2010 | Director's details changed for Joyce Pamela Booker on 30 March 2010 (2 pages) |
31 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
31 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
31 October 2010 | Director's details changed for Elizabeth Rose Ward-Penny on 30 September 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (13 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (13 pages) |
2 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (13 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (13 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (8 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (8 pages) |
6 November 2007 | New director appointed (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
23 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
12 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
19 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
19 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
5 December 2001 | Return made up to 30/09/01; full list of members (8 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: flat 17 beaconshaw 11 oaklands road bromley kent BR1 3TW (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: flat 17 beaconshaw 11 oaklands road bromley kent BR1 3TW (1 page) |
16 January 2001 | Return made up to 30/09/00; no change of members (7 pages) |
16 January 2001 | Return made up to 30/09/00; no change of members (7 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 November 1999 | Return made up to 30/09/99; no change of members (7 pages) |
17 November 1999 | Return made up to 30/09/99; no change of members (7 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 December 1998 | Return made up to 30/09/98; full list of members
|
9 December 1998 | Return made up to 30/09/98; full list of members
|
11 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
17 January 1997 | Return made up to 30/09/96; full list of members
|
17 January 1997 | Return made up to 30/09/96; full list of members
|
15 December 1996 | Registered office changed on 15/12/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
13 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 February 1996 | Return made up to 30/09/95; full list of members
|
18 February 1996 | Return made up to 30/09/95; full list of members
|
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
7 February 1978 | Incorporation (14 pages) |
7 February 1978 | Incorporation (14 pages) |