Bromley
BR1 2UG
Secretary Name | Ms Linsey Jane Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2005(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Daly Drive Bromley BR1 2FF |
Director Name | Marilyn Jane Reeves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 March 2005) |
Role | Director And Company Secretary |
Correspondence Address | 2 Charlotte Park Avenue Bromley BR1 2UG |
Secretary Name | Marilyn Jane Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | 2 Charlotte Park Avenue Bromley BR1 2UG |
Telephone | 020 86900846 |
---|---|
Telephone region | London |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
398 at £1 | T.c. Reeves 39.80% Ordinary |
---|---|
301 at £1 | Craig Reeves 30.10% Ordinary |
301 at £1 | Linsey Reeves 30.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,976,724 |
Cash | £41,931 |
Current Liabilities | £367,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
8 March 2002 | Delivered on: 18 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the mortgagor's interest in 326 lee high road, lewisham (if any) or in any lease of or licence to use the same now and in the future vested in the mortgagor london borough of lewisham t/no. LN223942. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 March 2001 | Delivered on: 31 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land known as 3 hesketh crescent torquay devon torbay title number DN103450. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 December 1998 | Delivered on: 17 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 9 rotherhithe old road london borough of southwark greater london title number 195632. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 1998 | Delivered on: 21 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds known as 29 pennethorne rd,camberwell london borough of southwark gt.london; t/no LN81548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 November 1998 | Delivered on: 21 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds known as 55 dawes st,london borough of southwark,gt.london; t/no LN98850. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 1994 | Delivered on: 31 March 1994 Persons entitled: First National Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 gillian street london SE13. Outstanding |
21 June 1993 | Delivered on: 23 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 257,algernon road,ladywell,london SE13 7AG. The present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1A erith road bexleyheath kent DA7 6BS. Outstanding |
24 June 2011 | Delivered on: 28 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 erith road, bexleyheath kent. Outstanding |
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322 lee high road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 2004 | Delivered on: 24 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 hesketh crescent torquay devon t/no DN103450. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2003 | Delivered on: 27 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 caulfield road peckham greater london borough of southark. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2003 | Delivered on: 27 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 harvard road hither green lewisham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 1993 | Delivered on: 23 April 1993 Satisfied on: 16 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at mercy terrace, ladywell, london S.E.13. by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above. The plant ,machinery and fixtures and fittings, furniture, equipment, implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf of the company. Fully Satisfied |
29 March 1989 | Delivered on: 3 April 1989 Satisfied on: 27 September 1997 Persons entitled: Allied Irish Finance Company Limited Classification: Debenture Secured details: Sterling pounds 100,000 and all other monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 255 algernon road, lewisham floating security over the undertaking and all other property assets and rights present & future including goodwill. Fully Satisfied |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
20 September 2023 | Cessation of Terence Charles Reeves as a person with significant control on 20 September 2023 (1 page) |
20 September 2023 | Notification of Terence Charles Reeves as a person with significant control on 20 September 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Linsey Jane Salter as a secretary on 16 November 2022 (1 page) |
6 December 2022 | Appointment of Mr Terence Charles Reeves as a secretary on 16 November 2022 (2 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
6 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge 013966800015, created on 17 December 2018 (34 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
9 August 2018 | Secretary's details changed for Ms Linsey Jane Reeves on 9 August 2018 (1 page) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 November 2016 | Satisfaction of charge 3 in full (4 pages) |
3 November 2016 | Satisfaction of charge 3 in full (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Satisfaction of charge 2 in full (4 pages) |
16 June 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 April 2010 | Registered office address changed from 257 Algernon Road Ladywell Village Lewisham London SE13 7AG on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 257 Algernon Road Ladywell Village Lewisham London SE13 7AG on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 257 Algernon Road Ladywell Village Lewisham London SE13 7AG on 7 April 2010 (1 page) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Terence Charles Reeves on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Terence Charles Reeves on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Terence Charles Reeves on 1 October 2009 (2 pages) |
26 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 March 2003 | Return made up to 31/12/02; no change of members (6 pages) |
3 March 2003 | Return made up to 31/12/02; no change of members (6 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | Return made up to 31/12/95; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
12 July 1984 | Accounts made up to 31 December 1981 (7 pages) |
12 July 1984 | Accounts made up to 31 December 1981 (7 pages) |
19 March 1981 | Accounts made up to 31 October 1979 (8 pages) |
19 March 1981 | Accounts made up to 31 October 1979 (8 pages) |