Hayes
Bromley
Kent
BR2 7HW
Director Name | Sybil Brett Joseph |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 60 Hayes Hill Hayes Bromley Kent BR2 7HW |
Secretary Name | Sybil Brett Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 60 Hayes Hill Hayes Bromley Kent BR2 7HW |
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(20 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Registered Address | 55 Station Approach Hayes Bromley Kent BR2 7EB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
750 at £1 | Juno Field 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,410 |
Cash | £110,000 |
Current Liabilities | £85,000 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 10 August 2016 (overdue) |
---|
8 January 1994 | Delivered on: 13 January 1994 Persons entitled: Junior George Field Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 2 tyers gate london SE1 t/n SGL463818 and l/h property k/a unit 1 tyers gate london SE1 t/n SGL462017. Outstanding |
---|---|
29 January 1982 | Delivered on: 10 February 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc M7).. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 June 1992 | Delivered on: 4 July 1992 Satisfied on: 13 October 1994 Persons entitled: Midland 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 1.7 tyers gate london SE1 t/n sgl 42017 SGL463318 together with all fixtures and fittings now or at any time hereafter on the property the benefit of all rights licences and goodwill. Fully Satisfied |
13 March 2017 | Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017 (1 page) |
---|---|
13 March 2017 | Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017 (1 page) |
14 November 2016 | Restoration by order of the court (3 pages) |
14 November 2016 | Restoration by order of the court (3 pages) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Director's details changed for Juno George Field on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Juno George Field on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Juno George Field on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 320 garratt lane earlsfield london SW18 4EJ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 320 garratt lane earlsfield london SW18 4EJ (1 page) |
20 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
20 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
20 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
20 August 2002 | Director resigned (1 page) |
25 July 2001 | Return made up to 27/07/01; full list of members
|
25 July 2001 | Return made up to 27/07/01; full list of members
|
4 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
4 September 1997 | Return made up to 27/07/97; full list of members (6 pages) |
4 September 1997 | Return made up to 27/07/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
22 September 1995 | Return made up to 27/07/95; full list of members (4 pages) |
22 September 1995 | Return made up to 27/07/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 June 1994 | Registered office changed on 23/06/94 from: suite 210 the chambers chelsea harbour london SW10 0XD (1 page) |
23 June 1994 | Registered office changed on 23/06/94 from: suite 210 the chambers chelsea harbour london SW10 0XD (1 page) |
10 September 1987 | Resolutions
|
10 September 1987 | Resolutions
|