2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Mr Barry Robert Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 November 2000) |
Role | Retailer |
Correspondence Address | 41 Patterson Road Upper Norwood London SE19 2LE |
Director Name | Mr Paul Groves |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 December 1995) |
Role | Retailer |
Correspondence Address | 67 Stanstead Crescent Bexley Kent DA5 3BH |
Secretary Name | Mr Barry Robert Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 41 Patterson Road Upper Norwood London SE19 2LE |
Secretary Name | Lynne Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Duncan Clifford Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,202 |
Current Liabilities | £40,739 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
26 January 1996 | Delivered on: 1 February 1996 Satisfied on: 11 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
21 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
13 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
15 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
16 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 August 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 August 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Termination of appointment of Lynne Richman as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Lynne Richman as a secretary (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Duncan Clifford Barnes on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Duncan Clifford Barnes on 1 November 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Lynne Richman on 1 November 2009 (1 page) |
18 January 2010 | Secretary's details changed for Lynne Richman on 1 November 2009 (1 page) |
18 January 2010 | Secretary's details changed for Lynne Richman on 1 November 2009 (1 page) |
18 January 2010 | Director's details changed for Duncan Clifford Barnes on 1 November 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
23 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
8 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
13 February 2006 | Return made up to 30/11/05; full list of members (2 pages) |
13 February 2006 | Return made up to 30/11/05; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 30/11/04; full list of members
|
25 January 2005 | Return made up to 30/11/04; full list of members
|
5 April 2004 | Resolutions
|
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Resolutions
|
23 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Return made up to 30/11/02; full list of members; amend (6 pages) |
28 January 2003 | Return made up to 30/11/02; full list of members; amend (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed (3 pages) |
11 December 2001 | New secretary appointed (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1985 | Memorandum and Articles of Association (12 pages) |
14 March 1985 | Memorandum and Articles of Association (12 pages) |