Bordyke
Tonbridge
Kent
TN9 1NR
Director Name | Mr Benedict Drummond |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 October 2020) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Secretary Name | Mrs Virginia Drummond |
---|---|
Status | Closed |
Appointed | 01 July 2018(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Secretary Name | Mr John Oswald Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Hill Crest The Flat Winster Matlock Derbyshire DE4 2DT |
Secretary Name | Virginia R W Drummond |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 January 2018) |
Role | Research Assistant |
Correspondence Address | Old Brook Farm Northedge Tupton Chesterfield Derbyshire S42 6AY |
Website | comanandco.co.uk |
---|---|
Telephone | 020 82991575 |
Telephone region | London |
Registered Address | Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Ian Giffard Drummond 66.67% Ordinary |
---|---|
100 at £1 | Althea May Drummond 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,200 |
Net Worth | £109,054 |
Cash | £23,602 |
Current Liabilities | £12,088 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 September 2003 | Delivered on: 24 September 2003 Persons entitled: Venaglass 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: The sum of £7,050 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account and any other sums paid into that account by the tenant pursuant to the deed and any other interest credited to that account. See the mortgage charge document for full details. Outstanding |
---|---|
7 November 1995 | Delivered on: 14 November 1995 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit supplemental to a lease dated 7 november 1995 Secured details: The whole or any part of the rents reserved by the lease or any money payable by the company to the chargee pursuant to the lease or any expense incurred by the standard life assurance company in consequence of any failure by the company to observe and perform the covenants and obligations of and the conditions binding the company contained in the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the standard life assurance company with a bank or other institution of the standard life assurance company's choosing or such other account or fund on the money market as the standard life assurance company from time to time in its absolute discretion may select in accordance with the provisions of a rent deposit deed dated 7 november 1995. see the mortgage charge document for full details. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (1 page) |
11 June 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
14 May 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Appointment of Mrs Virginia Drummond as a secretary on 1 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
21 May 2018 | Cessation of Althea May Drummond as a person with significant control on 1 January 2018 (1 page) |
21 May 2018 | Appointment of Mr Benedict Drummond as a director on 1 January 2018 (2 pages) |
21 May 2018 | Termination of appointment of Virginia R W Drummond as a secretary on 1 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Registered office address changed from 16/18 Upland Road Dulwich London SE22 9EE to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 16/18 Upland Road Dulwich London SE22 9EE to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
14 February 2005 | Return made up to 31/12/04; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 December 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
7 February 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |