Penge
London
SE20 7XB
Director Name | Mr Terence Delahunty |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Thornsett Road Penge London SE20 7XB |
Secretary Name | Mrs Caroline Delahunty |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Thornsett Road Penge London SE20 7XB |
Registered Address | Kings House 32/40 Widmore Rd Bromley Kent BR1 1RY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Terence Delahunty 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
20 January 1993 | Delivered on: 23 January 1993 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets of the company both present and future. Outstanding |
---|---|
20 January 1993 | Delivered on: 23 January 1993 Persons entitled: Dunbar 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: F/H property k/a 236 south norwood hill in the london borough of croydon t/n SY175867 including all fixtures fittings fixed plant and machinery. Outstanding |
8 February 1988 | Delivered on: 9 February 1988 Persons entitled: Dunbar 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: F/H property k/a 236 south norwood hill in the l/b of croydon t/n sy 175867 including all fixtures fittings fixed plant & machinery. Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 September 1985 | Delivered on: 20 June 1986 Persons entitled: Allied Dunbar & Co PLC Classification: Legal charge Secured details: All moneys due or to become due. Particulars: 152 selhurst road london SE20 T.N. sy 69845.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 September 1985 | Delivered on: 17 September 1985 Persons entitled: Allied Dunbar Company PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company (see doc M12). Outstanding |
2 September 1985 | Delivered on: 11 September 1985 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150, selhurst road, london SE20 t/n:- sy 249649. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
14 March 1983 | Delivered on: 16 March 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 150 selhurst road, london SE25 title no:- SY249649. Such charge being by way of fixed charge and continuing security. Outstanding |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 July 2011 | Secretary's details changed for Mrs Caroline Delahunty on 13 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Terence Delahunty on 13 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (1 page) |
7 July 2011 | Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Terence Delahunty on 13 April 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mrs Caroline Delahunty on 13 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (1 page) |
7 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 30/04/08; no change of members (5 pages) |
3 July 2008 | Return made up to 30/04/08; no change of members (5 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 November 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 November 2005 | Return made up to 30/04/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 December 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 December 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 30/04/03; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 April 2004 | Return made up to 30/04/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 September 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 September 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 September 1999 | Return made up to 30/04/99; no change of members (4 pages) |
23 September 1999 | Return made up to 30/04/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 November 1998 | Amended accounts made up to 31 March 1996 (4 pages) |
25 November 1998 | Amended accounts made up to 31 March 1996 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1993 (7 pages) |
6 March 1997 | Return made up to 30/04/95; full list of members (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1994 (7 pages) |
6 March 1997 | Return made up to 30/04/96; full list of members (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1992 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1993 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 March 1997 | Return made up to 30/04/96; full list of members (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1992 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1994 (7 pages) |
6 March 1997 | Return made up to 30/04/95; full list of members (8 pages) |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 March 1983 | Resolutions
|
10 March 1983 | Resolutions
|
10 March 1983 | Resolutions
|
10 March 1983 | Resolutions
|