146 Welling High Street
Welling
DA16 1TJ
Director Name | Mr Adrian John Bouchier Hodges |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Tel Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ |
Secretary Name | Heminstone Estates & Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 146 First Floor 146 Welling High Street Welling DA16 1TJ |
Director Name | Vera Ivy Rose |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | 5 Kinnell Court Sidcup Kent DA14 4BJ |
Secretary Name | Mr Adrian John Bouchier Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Kinnell Court 77 Granville Road Sidcup Kent DA14 4BJ |
Director Name | Mrs Catherine-Maria Cook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 March 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Kinnell Court 77 Granville Road Sidcup Kent DA14 4BJ |
Secretary Name | Mrs Catherine-Maria Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 July 2009) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Kinnell Court 77 Granville Road Sidcup Kent DA14 4BJ |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(29 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2019(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2021) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A.b.j. Hodges 16.67% Ordinary |
---|---|
1 at £1 | Bhanumati Patel 16.67% Ordinary |
1 at £1 | J.m. Forward 16.67% Ordinary |
1 at £1 | Mr B. Marsh 16.67% Ordinary |
1 at £1 | Mrs C. Ferguson & Mr G. Ferguson 16.67% Ordinary |
1 at £1 | T.n. Carter 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,539 |
Cash | £9,558 |
Current Liabilities | £6,101 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
25 October 2022 | Director's details changed for Mr Timothy Nicholas Carter on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Adrian John Bouchier Hodges on 25 October 2022 (2 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES United Kingdom to 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ on 6 May 2021 (1 page) |
6 May 2021 | Notification of Timothy Nicholas Carter as a person with significant control on 6 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 6 May 2021 (1 page) |
6 May 2021 | Appointment of Heminstone Estates & Block Management Limited as a secretary on 6 May 2021 (2 pages) |
6 May 2021 | Cessation of Residential Block Management Services Ltd as a person with significant control on 6 May 2021 (1 page) |
8 December 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES on 8 December 2020 (1 page) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 16 May 2020 with updates (3 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 March 2015 | Termination of appointment of Catherine-Maria Cook as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Catherine-Maria Cook as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Catherine-Maria Cook as a director on 3 March 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Secretary's details changed for Rbms Limited on 1 August 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Rbms Limited on 1 August 2012 (2 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Secretary's details changed for Rbms Limited on 1 August 2012 (2 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 20 May 2013 (1 page) |
8 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Secretary's details changed for Rbms on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Rbms on 22 October 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Timothy Nicholas Carter on 2 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Rbms on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy Nicholas Carter on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Adrian John Bouchier Hodges on 2 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Rbms on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Adrian John Bouchier Hodges on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Catherine-Maria Cook on 2 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Rbms on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Catherine-Maria Cook on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Catherine-Maria Cook on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy Nicholas Carter on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Adrian John Bouchier Hodges on 2 May 2010 (2 pages) |
10 March 2010 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Appointment terminated secretary catherine-maria cook (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
12 August 2009 | Appointment terminated secretary catherine-maria cook (1 page) |
12 August 2009 | Secretary appointed rbms (1 page) |
12 August 2009 | Secretary appointed rbms (1 page) |
30 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
30 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
30 July 2008 | Return made up to 02/05/08; full list of members (5 pages) |
30 July 2008 | Return made up to 02/05/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Return made up to 02/05/07; full list of members (4 pages) |
4 July 2007 | Return made up to 02/05/07; full list of members (4 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 July 2006 | Return made up to 02/05/06; full list of members (4 pages) |
21 July 2006 | Return made up to 02/05/06; full list of members (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2005 | Return made up to 02/05/05; full list of members
|
11 July 2005 | Return made up to 02/05/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
29 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 July 2003 | Return made up to 02/05/03; full list of members (8 pages) |
4 July 2003 | Return made up to 02/05/03; full list of members (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 July 2002 | Return made up to 02/05/02; full list of members
|
26 July 2002 | Return made up to 02/05/02; full list of members
|
28 June 2001 | Return made up to 02/05/01; full list of members (8 pages) |
28 June 2001 | Return made up to 02/05/01; full list of members (8 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: kinnell court 77 granville road sidcup kent DA14 4BJ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: kinnell court 77 granville road sidcup kent DA14 4BJ (1 page) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 June 2000 | Return made up to 02/05/00; full list of members
|
20 June 2000 | Return made up to 02/05/00; full list of members
|
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 02/05/99; no change of members (4 pages) |
22 July 1999 | Return made up to 02/05/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
8 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
8 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 May 1996 | Return made up to 02/05/96; no change of members
|
23 May 1996 | Return made up to 02/05/96; no change of members
|
11 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
11 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |