Keston
BR2 6EQ
Secretary Name | Mr John James Myers |
---|---|
Status | Current |
Appointed | 01 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Spire Place Warlingham Surrey CR6 9LW |
Director Name | Brian James Myers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1998) |
Role | Haulage Contractor |
Correspondence Address | 94 Buxton Lane Caterham Surrey CR3 5HH |
Secretary Name | Mr Anthony Leslie Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Drive Beckenham BR3 6QX |
Director Name | Lynda Jean Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(14 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 7 St Lukes Mews Whyteleafe Surrey CR3 0AA |
Registered Address | 44 Forest Ridge Keston BR2 6EQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £696,228 |
Cash | £2,010 |
Current Liabilities | £584,895 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 June 1986 | Delivered on: 13 June 1986 Satisfied on: 20 March 2014 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 & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
---|
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
13 January 2023 | Termination of appointment of John James Myers as a secretary on 13 January 2023 (1 page) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 June 2017 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page) |
27 May 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 May 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages) |
5 May 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
5 May 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 April 2012 | Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Secretary appointed mr john james myers (1 page) |
6 March 2009 | Appointment terminated director lynda myers (1 page) |
6 March 2009 | Secretary appointed mr john james myers (1 page) |
6 March 2009 | Appointment terminated secretary anthony myers (1 page) |
6 March 2009 | Appointment terminated secretary anthony myers (1 page) |
6 March 2009 | Appointment terminated director lynda myers (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page) |
28 May 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
28 May 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 July 2003 | £ ic 200002/183001 19/06/03 £ sr 17001@1=17001 (1 page) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | £ ic 200002/183001 19/06/03 £ sr 17001@1=17001 (1 page) |
21 May 2003 | Application for reregistration from PLC to private (1 page) |
21 May 2003 | Re-registration of Memorandum and Articles (10 pages) |
21 May 2003 | Application for reregistration from PLC to private (1 page) |
21 May 2003 | Re-registration of Memorandum and Articles (10 pages) |
21 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 2003 | Group of companies' accounts made up to 28 February 2003 (16 pages) |
17 May 2003 | Group of companies' accounts made up to 28 February 2003 (16 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 May 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
10 May 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Full group accounts made up to 28 February 2001 (16 pages) |
21 June 2001 | Full group accounts made up to 28 February 2001 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 July 2000 | Full group accounts made up to 29 February 2000 (16 pages) |
24 July 2000 | Full group accounts made up to 29 February 2000 (16 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Full group accounts made up to 28 February 1999 (16 pages) |
29 July 1999 | Full group accounts made up to 28 February 1999 (16 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members
|
23 December 1998 | Return made up to 31/12/98; full list of members
|
6 August 1998 | Full group accounts made up to 28 February 1998 (15 pages) |
6 August 1998 | Full group accounts made up to 28 February 1998 (15 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: kerry avenue, purfleet industrial park, london road, purfleet, essex, RH15 4YA. (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: kerry avenue, purfleet industrial park, london road, purfleet, essex, RH15 4YA. (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 July 1997 | Full group accounts made up to 28 February 1997 (15 pages) |
9 July 1997 | Full group accounts made up to 28 February 1997 (15 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 April 1996 | Full group accounts made up to 29 February 1996 (13 pages) |
25 April 1996 | Full group accounts made up to 29 February 1996 (13 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 April 1995 | Full group accounts made up to 28 February 1995 (13 pages) |
30 April 1995 | Full group accounts made up to 28 February 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
17 May 1994 | Re-registration of Memorandum and Articles (7 pages) |
17 May 1994 | Re-registration of Memorandum and Articles (7 pages) |