London
SW15 1LL
Secretary Name | Mr John Robin Burt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Lower Richmond Road London SW15 1LL |
Director Name | Ms Katherine Victoria Burt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley, Bromley Kent BR1 2EB |
Director Name | Mr Richard John Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 18 Jephtha Road Wandsworth London SW18 1QH |
Secretary Name | Mr Richard John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 18 Jephtha Road Wandsworth London SW18 1QH |
Secretary Name | Paddy Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 92 Lower Richmond Road London SW15 1LL |
Director Name | Mr Gavin Thomas Large |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Norstead Gardens Southborough Tunbridge Wells Kent TN4 0DE |
Website | www.system-marketing.co.uk |
---|
Registered Address | Melbury House 34 Southborough Road Bickley, Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | J.r. Burt 60.00% Ordinary |
---|---|
20 at £1 | Katherine Victoria Burt 20.00% Ordinary |
20 at £1 | Patrick Holmes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,273 |
Cash | £27,805 |
Current Liabilities | £105,022 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 July 2010 | Delivered on: 10 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 unit 10 chapman way tunbridge wells t/no K839765 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £146,250.00 due or to become due from the company to. Particulars: Unit 10C chapman way tunbridge wells kent. Outstanding |
7 December 1998 | Delivered on: 17 December 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Satisfaction of charge 3 in full (2 pages) |
17 May 2023 | Satisfaction of charge 1 in full (1 page) |
22 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 October 2015 | Appointment of Ms Katherine Victoria Burt as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Katherine Victoria Burt as a director on 1 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 September 2013 | Termination of appointment of Gavin Large as a director (1 page) |
3 September 2013 | Termination of appointment of Gavin Large as a director (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Gavin Thomas Large on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Gavin Thomas Large on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Gavin Thomas Large on 1 August 2010 (2 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
7 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
26 January 2007 | Return made up to 31/08/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/08/06; full list of members (7 pages) |
30 November 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
26 August 2005 | Return made up to 31/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
27 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
14 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members
|
11 September 2003 | Return made up to 31/08/03; full list of members
|
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 May 2000 (6 pages) |
23 April 2001 | Full accounts made up to 31 May 2000 (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
30 September 1997 | Full accounts made up to 31 May 1996 (6 pages) |
30 September 1997 | Full accounts made up to 31 May 1996 (6 pages) |
30 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Return made up to 31/08/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/08/95; full list of members (6 pages) |