Bexley
Kent
DA5 3AP
Director Name | Mr Samuel Lewis Ford |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Penelope Jane Burfoot |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 1 Denbridge Road Bickley Bromley Kent BR1 2AG |
Director Name | David Anthony Steeds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1994) |
Role | Estate Agent |
Correspondence Address | 37 Osward Croydon Surrey CR0 9HA |
Director Name | Mr Nicholas Paul Burfoot |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 April 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Holbrook Lane Chislehurst Kent BR7 6PF |
Secretary Name | Penelope Jane Burfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | 14 Holbrook Lane Chislehurst Kent BR7 6PF |
Director Name | David Anthony Steeds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1996) |
Role | Estate Agent |
Correspondence Address | 37 Osward Croydon Surrey CR0 9HA |
Director Name | Mr Jan-Pierre Schneider |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2002(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wren Road Sidcup Kent DA14 4NE |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Nicholas Paul Burfoot 51.00% Ordinary |
---|---|
49 at £1 | Penelope Jane Burfoot 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,373 |
Cash | £74,308 |
Current Liabilities | £56,028 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
19 September 2018 | Cessation of Nicholas Paul Burfoot as a person with significant control on 18 April 2017 (1 page) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Mr Samuel Lewis Ford on 30 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 September 2017 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 19 Montpelier Avenue Bexley Kent DA5 3AP on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 19 Montpelier Avenue Bexley Kent DA5 3AP on 26 September 2017 (1 page) |
21 September 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
21 September 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
3 August 2017 | Notification of Cockburn Holdings Ltd as a person with significant control on 18 April 2017 (2 pages) |
3 August 2017 | Notification of Cockburn Holdings Ltd as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Cockburn Holdings Ltd as a person with significant control on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Nicholas Paul Burfoot as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Nicholas Paul Burfoot as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Penelope Jane Burfoot as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Penelope Jane Burfoot as a secretary on 18 April 2017 (1 page) |
17 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 February 2017 | Appointment of Mr Peter Glen Wood as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Samuel Lewis Ford as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Samuel Lewis Ford as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Peter Glen Wood as a director on 6 February 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 August 2013 | Secretary's details changed for Penelope Jane Burfoot on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Penelope Jane Burfoot on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Nicholas Paul Burfoot on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Nicholas Paul Burfoot on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Secretary's details changed for Penelope Jane Burfoot on 6 August 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 1 denbridge road bromley kent BR1 2AG united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 1 denbridge road bromley kent BR1 2AG united kingdom (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 2 brook place cottages ide hill sevenoaks kent TN14 6BL (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 2 brook place cottages ide hill sevenoaks kent TN14 6BL (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of debenture register (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 7 belmont parade green lane chislehurst kent BR7 6AN (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 7 belmont parade green lane chislehurst kent BR7 6AN (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 2 avery hill road new eltham SE9 2BD (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 2 avery hill road new eltham SE9 2BD (1 page) |
5 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
11 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
1 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |