Beckenham
Kent
BR3 3AE
Secretary Name | Mrs Susan Jane Jaffer |
---|---|
Status | Current |
Appointed | 16 July 2018(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 1 2 Southlands Road Bromley Kent BR2 9QP |
Secretary Name | Mrs Noorbibi Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1986(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 51 Hayesford Park Drive Bromley Kent BR2 9DA |
Secretary Name | Jennifer Ann Carlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2004) |
Role | Secretary |
Correspondence Address | 21 Braeside Beckenham Kent BR3 1ST |
Director Name | Mr Michael Judge Judge |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Regents Drive Keston Kent BR2 6BU |
Secretary Name | Mrs Sharon Anne Staggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(24 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | 16 Punchbowl Lane Boston Lincolnshire PE21 8HU |
Website | prevdect.co.uk |
---|
Registered Address | Unit 1 2 Southlands Road Bromley Kent BR2 9QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2m at £0.01 | Nazim Jaffer & Noorbibi Simpson 60.00% Ordinary |
---|---|
800k at £0.01 | Susan Jaffer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,001 |
Cash | £3,880 |
Current Liabilities | £528,943 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (11 months, 1 week from now) |
19 May 2022 | Delivered on: 25 May 2022 Persons entitled: Activtrades PLC Classification: A registered charge Particulars: All that freehold property known as unit 1, 2 southlands road, bromley BR2 9QP registered at the land registry under title number SGL658492 with title absolute. Outstanding |
---|---|
19 May 2022 | Delivered on: 25 May 2022 Persons entitled: Activtrades PLC Classification: A registered charge Outstanding |
10 February 2012 | Delivered on: 13 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 August 2004 | Delivered on: 2 September 2004 Persons entitled: National Westminster 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: Unit 1, 2 southlands road bromley kent,. 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 |
27 May 1983 | Delivered on: 9 June 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties &/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
26 April 2006 | Delivered on: 5 September 2006 Satisfied on: 14 August 2012 Persons entitled: National Westminster 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: 155A croydon road anerley london t/no SGL638894. 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. Fully Satisfied |
26 February 1982 | Delivered on: 8 March 1982 Satisfied on: 11 November 2011 Persons entitled: National Westminster 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: 76A college road bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1982 | Delivered on: 8 March 1982 Satisfied on: 11 November 2011 Persons entitled: National Westminster 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: 78 college road, bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1981 | Delivered on: 27 January 1981 Satisfied on: 11 November 2011 Persons entitled: National Westminster 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: L/H- 165, 167 & 169 albert road, north woolwich london E.16.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
23 August 2023 | Appointment of Mrs Susan Jane Jaffer as a director on 1 August 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
21 July 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
1 July 2022 | Satisfaction of charge 5 in full (1 page) |
1 July 2022 | Satisfaction of charge 4 in full (1 page) |
25 May 2022 | Registration of charge 014402880008, created on 19 May 2022 (18 pages) |
25 May 2022 | Registration of charge 014402880009, created on 19 May 2022 (14 pages) |
27 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
16 July 2018 | Appointment of Mrs Susan Jane Jaffer as a secretary on 16 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Sharon Anne Staggs as a secretary on 13 July 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
26 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Secretary's details changed for Mrs Sharon Anne Staggs on 16 April 2010 (2 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Secretary's details changed for Mrs Sharon Anne Staggs on 16 April 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Michael Judge as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Judge as a director (1 page) |
10 December 2009 | Director's details changed for Michael Judge on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Nazim Jaffer on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Sharon Anne Staggs on 3 November 2009 (1 page) |
10 December 2009 | Director's details changed for Michael Judge on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Secretary's details changed for Mrs Sharon Anne Staggs on 3 November 2009 (1 page) |
10 December 2009 | Director's details changed for Michael Judge on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Nazim Jaffer on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Sharon Anne Staggs on 3 November 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Nazim Jaffer on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
18 December 2008 | Secretary's change of particulars / sharon staggs / 01/08/2008 (2 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
18 December 2008 | Secretary's change of particulars / sharon staggs / 01/08/2008 (2 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
28 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
28 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 February 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
5 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Location of register of members (1 page) |
5 September 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Return made up to 22/11/05; full list of members (2 pages) |
12 April 2006 | Return made up to 22/11/05; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 February 2005 | Return made up to 22/11/04; full list of members (7 pages) |
8 February 2005 | Return made up to 22/11/04; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: campbell gray house, 3, weighton road, london, SE20 8SX. (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: campbell gray house, 3, weighton road, london, SE20 8SX. (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Return made up to 22/11/03; full list of members
|
14 February 2004 | Return made up to 22/11/03; full list of members
|
18 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
5 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
10 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
10 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
12 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
12 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
30 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
30 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
18 August 2000 | Accounts made up to 31 December 1999 (15 pages) |
18 August 2000 | Accounts made up to 31 December 1999 (15 pages) |
17 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
21 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
21 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
1 March 1999 | Return made up to 22/11/98; full list of members (6 pages) |
1 March 1999 | Return made up to 22/11/98; full list of members (6 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
20 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
20 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
14 February 1997 | Return made up to 22/11/96; no change of members
|
14 February 1997 | Return made up to 22/11/96; no change of members
|
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
11 July 1996 | Location of register of members (non legible) (1 page) |
11 July 1996 | Location of register of members (non legible) (1 page) |
24 June 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
24 June 1996 | Memorandum and Articles of Association (10 pages) |
24 June 1996 | Memorandum and Articles of Association (10 pages) |
24 June 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | S-div 03/04/96 (1 page) |
14 April 1996 | S-div 03/04/96 (1 page) |
27 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |