Bromley
Kent
BR2 9AA
Secretary Name | Mrs Estelle Cook |
---|---|
Status | Closed |
Appointed | 10 February 2009(29 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 January 2020) |
Role | Company Director |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Richard Frank Thwaites |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Company Executive |
Correspondence Address | 40 Malmes Croft Hemel Hempstead Hertfordshire HP3 8QY |
Secretary Name | Ms Ann Jessie Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 40 Malmes Croft Hemel Hempstead Hertfordshire HP3 8QY |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
63 at £1 | Mr Thomas Peter Cook 50.40% Ordinary |
---|---|
62 at £1 | Mrs Estelle Cook 49.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,832 |
Cash | £86,634 |
Current Liabilities | £124,635 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
18 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2019 | Resolutions
|
18 October 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 December 2018 | Change of details for Mrs Estelle Cook as a person with significant control on 6 April 2016 (2 pages) |
20 December 2018 | Director's details changed for Thomas Peter Cook on 6 April 2016 (2 pages) |
20 December 2018 | Secretary's details changed for Mrs Estelle Cook on 6 April 2016 (1 page) |
29 October 2018 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 October 2018 (2 pages) |
26 October 2018 | Statement of affairs (9 pages) |
26 October 2018 | Appointment of a voluntary liquidator (4 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Thomas Peter Cook on 31 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Thomas Peter Cook on 31 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Secretary appointed mrs estelle cook (1 page) |
1 April 2009 | Secretary appointed mrs estelle cook (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 December 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 November 2008 | Appointment terminated secretary ann thwaites (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page) |
25 November 2008 | Appointment terminated director richard thwaites (1 page) |
25 November 2008 | Appointment terminated director richard thwaites (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page) |
25 November 2008 | Appointment terminated secretary ann thwaites (1 page) |
25 February 2008 | Prev ext from 31/08/2007 to 29/02/2008 (1 page) |
25 February 2008 | Prev ext from 31/08/2007 to 29/02/2008 (1 page) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 July 2006 | Return made up to 14/06/03; full list of members (6 pages) |
5 July 2006 | Return made up to 14/06/04; full list of members; amend (8 pages) |
5 July 2006 | Return made up to 14/06/05; full list of members; amend (8 pages) |
5 July 2006 | Return made up to 14/06/03; full list of members (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
18 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
18 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
18 June 2003 | Return made up to 25/06/03; full list of members
|
18 June 2003 | Return made up to 25/06/03; full list of members
|
9 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
9 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
31 December 2002 | S-div 01/10/02 (1 page) |
31 December 2002 | Ad 01/10/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
31 December 2002 | Ad 01/10/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
31 December 2002 | S-div 01/10/02 (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
6 August 2002 | Registered office changed on 06/08/02 from: 200 west end lane london NW6 1SG (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 200 west end lane london NW6 1SG (1 page) |
24 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
13 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members
|
10 July 2000 | Return made up to 25/06/00; full list of members
|
29 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
29 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
11 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
1 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
28 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
4 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 October 1984 | Accounts made up to 31 August 1982 (4 pages) |
20 October 1984 | Accounts made up to 31 August 1982 (4 pages) |
29 January 1980 | Certificate of incorporation (1 page) |
29 January 1980 | Certificate of incorporation (1 page) |