Welling
Kent
DA16 1JB
Director Name | Mrs Joan Margaret Codling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 03 September 2019) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Gipsy Road Welling Kent DA16 1JB |
Secretary Name | Mr Christopher John Codling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Gipsy Road Welling Kent DA16 1JB |
Director Name | Mr Edward Thomas McCarthy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1994) |
Role | Book-Binder |
Correspondence Address | 48 Eastry Road Erith Kent DA8 1NN |
Secretary Name | Mr Edward Thomas McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 48 Eastry Road Erith Kent DA8 1NN |
Telephone | 01322 521644 |
---|---|
Telephone region | Dartford |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £240,877 |
Cash | £241,212 |
Current Liabilities | £38,831 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 October 2008 | Delivered on: 17 October 2008 Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its interest in the account see image for full details. Outstanding |
---|---|
20 August 1986 | Delivered on: 23 August 1986 Satisfied on: 20 February 1991 Persons entitled: Lceb Investments LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreements dated 17-6-85 & 20-12-85. 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. Fully Satisfied |
20 December 1985 | Delivered on: 23 December 1985 Satisfied on: 20 February 1991 Persons entitled: Lceb Investments LTD. Classification: Loan agreement Secured details: £10,000. Particulars: A fixed charge on the equipment and a floating charge on all the assets of the co-operative. Fully Satisfied |
17 June 1985 | Delivered on: 18 June 1985 Satisfied on: 20 February 1991 Persons entitled: L.C.E.B Investments LTD. Classification: Loan agreements Secured details: £7,000. Particulars: Fixed charge on the equipment & a floating charge on all assets of the company. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (1 page) |
8 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 March 2018 | Resolutions
|
14 March 2018 | Change of name notice (2 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
6 April 2016 | Annual return made up to 8 March 2016 no member list (4 pages) |
6 April 2016 | Annual return made up to 8 March 2016 no member list (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2015 | Annual return made up to 8 March 2015 no member list (4 pages) |
15 March 2015 | Annual return made up to 8 March 2015 no member list (4 pages) |
15 March 2015 | Annual return made up to 8 March 2015 no member list (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Registered office address changed from Unit 5-6 Bourne Road Industrial Estate Bourne Road Crayford Kent DA1 4BZ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 5-6 Bourne Road Industrial Estate Bourne Road Crayford Kent DA1 4BZ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 5-6 Bourne Road Industrial Estate Bourne Road Crayford Kent DA1 4BZ on 9 December 2013 (1 page) |
15 March 2013 | Annual return made up to 8 March 2013 no member list (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 8 March 2013 no member list (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2012 | Annual return made up to 8 March 2012 no member list (4 pages) |
23 April 2012 | Annual return made up to 8 March 2012 no member list (4 pages) |
23 April 2012 | Annual return made up to 8 March 2012 no member list (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 May 2011 | Annual return made up to 8 March 2011 no member list (4 pages) |
5 May 2011 | Annual return made up to 8 March 2011 no member list (4 pages) |
5 May 2011 | Annual return made up to 8 March 2011 no member list (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2010 | Director's details changed for Joan Margaret Codling on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Joan Margaret Codling on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Christopher John Codling on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Joan Margaret Codling on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
18 March 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
18 March 2010 | Director's details changed for Mr Christopher John Codling on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
18 March 2010 | Director's details changed for Mr Christopher John Codling on 1 January 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Annual return made up to 08/03/09 (2 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Annual return made up to 08/03/09 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2008 | Company name changed bookends bindery LIMITED(the)\certificate issued on 31/10/08 (3 pages) |
31 October 2008 | Company name changed bookends bindery LIMITED(the)\certificate issued on 31/10/08 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 5 & 6 bourne road industrial estate bourne road crayford kent DA1 4BP (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 5 & 6 bourne road industrial estate bourne road crayford kent DA1 4BP (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 1A orleston road islington london N7 8LJ (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 1A orleston road islington london N7 8LJ (1 page) |
28 March 2008 | Annual return made up to 08/03/08 (2 pages) |
28 March 2008 | Annual return made up to 08/03/08 (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 March 2007 | Annual return made up to 08/03/07 (2 pages) |
22 March 2007 | Annual return made up to 08/03/07 (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Annual return made up to 08/03/06 (2 pages) |
24 March 2006 | Annual return made up to 08/03/06 (2 pages) |
23 March 2005 | Annual return made up to 08/03/05 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Annual return made up to 08/03/05 (4 pages) |
15 March 2004 | Annual return made up to 08/03/04 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 March 2004 | Annual return made up to 08/03/04 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 March 2003 | Annual return made up to 08/03/03 (4 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 March 2003 | Annual return made up to 08/03/03 (4 pages) |
14 March 2002 | Annual return made up to 08/03/02 (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 March 2002 | Annual return made up to 08/03/02 (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2001 | Annual return made up to 08/03/01 (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 April 2001 | Annual return made up to 08/03/01 (3 pages) |
30 March 2000 | Annual return made up to 08/03/00 (3 pages) |
30 March 2000 | Annual return made up to 08/03/00 (3 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 April 1999 | Annual return made up to 08/03/99 (4 pages) |
12 April 1999 | Annual return made up to 08/03/99 (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 April 1998 | Annual return made up to 08/03/98 (4 pages) |
11 April 1998 | Annual return made up to 08/03/98 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 April 1996 | Annual return made up to 08/03/96 (4 pages) |
10 April 1996 | Annual return made up to 08/03/96 (4 pages) |
16 March 1995 | Annual return made up to 08/03/95 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 March 1995 | Annual return made up to 08/03/95 (4 pages) |
11 December 1984 | Incorporation (16 pages) |
11 December 1984 | Incorporation (16 pages) |