West Wickham
Kent
BR4 0QT
Director Name | Mrs Cynthia Yvonne Symes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 06 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beckenham Road West Wickham Kent BR4 0QT |
Secretary Name | Mrs Cynthia Yvonne Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 06 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beckenham Road West Wickham Kent BR4 0QT |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Lester Archibald Symes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Cynthia Yvonne Symes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,954 |
Cash | £19,167 |
Current Liabilities | £6,463 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
22 September 1989 | Delivered on: 9 October 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-54, lochaline street, london, W.6. title no ln 238893 and assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 May 1980 | Delivered on: 6 June 1980 Persons entitled: Lloyds Bank LTD 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, 151, john ruskin street, london S.E.25 title no. Sgl 264246. Outstanding |
19 May 1980 | Delivered on: 6 June 1980 Persons entitled: Lloyds Bank LTD 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, 109, john ruskin street, london SE25. Title no. Sgl 264248. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
30 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 August 2017 | Notification of Cynthia Yvonne Symes as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
4 August 2017 | Notification of Lester Archibald Symes as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Lester Archibald Symes as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Cynthia Yvonne Symes as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Director's details changed for Mrs Cynthia Yvonne Symes on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Cynthia Yvonne Symes on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Lester Archibald Symes on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Lester Archibald Symes on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Cynthia Yvonne Symes on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Lester Archibald Symes on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
14 September 2009 | Location of debenture register (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Location of debenture register (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
1 September 2005 | Location of register of members (1 page) |
19 August 2005 | Nc inc already adjusted 30/07/04 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 30/07/04 (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 2 croydon rd penge london SE20 7AF (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 2 croydon rd penge london SE20 7AF (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
12 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |