Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 19 December 2016(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Jill Dufall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 September 1993) |
Role | Secretary |
Correspondence Address | 15 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Director Name | Mr Russell Ridley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1993) |
Role | Assistant Bank Manager |
Correspondence Address | Flat Number 20 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Director Name | Mr Daryl Poulley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1993) |
Role | Civil Servant |
Correspondence Address | Flat Number 30 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Secretary Name | Miss Katrina Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1993) |
Role | Company Director |
Correspondence Address | Flat Number 28 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Secretary Name | Alun Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1994) |
Role | Broker Consultant |
Correspondence Address | 90 Millhaven Close Grove Road Chadwell Heath Romford Essex RM6 4PN |
Director Name | John Sydney Partridge |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 1993) |
Role | Engineer Surveyor |
Correspondence Address | Flat 14 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Director Name | Alun Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 October 1994) |
Role | Broker Consultant |
Correspondence Address | 90 Millhaven Close Grove Road Chadwell Heath Romford Essex RM6 4PN |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2002) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2000) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Graham Tomey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Paul Gavin Edison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2003) |
Role | Taxi Driver |
Correspondence Address | 100 Millhaven Close Romford Essex RM6 4PN |
Director Name | Robert Scott Burgoyne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2009) |
Role | Retired |
Correspondence Address | 14 Torrington Close Chelmsford Essex CM1 6HX |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,350 |
Current Liabilities | £223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Graham Tomey as a director on 10 June 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
20 December 2016 | Appointment of Mrs Penelope Simmonds as a secretary on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Penelope Simmonds as a secretary on 19 December 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 October 2015 | Annual return made up to 23 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 23 October 2015 no member list (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (3 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
24 October 2013 | Annual return made up to 23 October 2013 no member list (3 pages) |
24 October 2013 | Annual return made up to 23 October 2013 no member list (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 October 2012 | Annual return made up to 23 October 2012 no member list (3 pages) |
24 October 2012 | Annual return made up to 23 October 2012 no member list (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
31 October 2011 | Annual return made up to 23 October 2011 no member list (3 pages) |
31 October 2011 | Annual return made up to 23 October 2011 no member list (3 pages) |
30 March 2011 | Director's details changed for Graham Tomey on 20 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Graham Tomey on 20 March 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
13 December 2010 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
13 December 2010 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
23 October 2010 | Annual return made up to 23 October 2010 no member list (3 pages) |
23 October 2010 | Annual return made up to 23 October 2010 no member list (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
3 November 2009 | Annual return made up to 23 October 2009 no member list (3 pages) |
3 November 2009 | Director's details changed for Graham Tomey on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 no member list (3 pages) |
3 November 2009 | Director's details changed for Graham Tomey on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Graham Tomey on 2 November 2009 (2 pages) |
30 June 2009 | Appointment terminated director robert burgoyne (1 page) |
30 June 2009 | Appointment terminated director robert burgoyne (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 October 2008 | Annual return made up to 23/10/08 (2 pages) |
23 October 2008 | Annual return made up to 23/10/08 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
29 October 2007 | Annual return made up to 23/10/07 (2 pages) |
29 October 2007 | Annual return made up to 23/10/07 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
24 October 2006 | Annual return made up to 23/10/06 (2 pages) |
24 October 2006 | Annual return made up to 23/10/06 (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
16 November 2005 | Annual return made up to 23/10/05 (4 pages) |
16 November 2005 | Annual return made up to 23/10/05 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
8 November 2004 | Annual return made up to 23/10/04 (4 pages) |
8 November 2004 | Annual return made up to 23/10/04 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Annual return made up to 23/10/03 (5 pages) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Annual return made up to 23/10/03 (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 October 2002 | Annual return made up to 23/10/02 (3 pages) |
21 October 2002 | Annual return made up to 23/10/02 (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
7 December 2001 | Annual return made up to 23/10/01 (3 pages) |
7 December 2001 | Annual return made up to 23/10/01 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Annual return made up to 23/10/00
|
8 November 2000 | Annual return made up to 23/10/00
|
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Annual return made up to 23/10/99 (3 pages) |
19 November 1999 | Annual return made up to 23/10/99 (3 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Annual return made up to 23/10/98 (4 pages) |
20 October 1998 | Annual return made up to 23/10/98 (4 pages) |
31 December 1997 | Annual return made up to 23/10/97 (4 pages) |
31 December 1997 | Annual return made up to 23/10/97 (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1996 | Annual return made up to 23/10/96 (4 pages) |
19 November 1996 | Annual return made up to 23/10/96 (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (1 page) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Secretary's particulars changed;new secretary appointed (2 pages) |
9 November 1995 | Annual return made up to 23/10/95
|
9 November 1995 | Annual return made up to 23/10/95
|
9 November 1995 | Secretary's particulars changed;new secretary appointed (2 pages) |
11 June 1984 | Incorporation (20 pages) |
11 June 1984 | Incorporation (20 pages) |