Orpington
Kent
BR6 8JW
Director Name | Mr Charles William Richard Sutton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 January 2010) |
Role | Marketing Executive |
Correspondence Address | 255 Underhill Road Dulwich London SE22 0PB |
Secretary Name | Mr Charles William Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | 255 Underhill Road Dulwich London SE22 0PB |
Website | bandcsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86875511 |
Telephone region | London |
Registered Address | 16 Drayton Avenue Orpington Kent BR6 8JW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
38 at £1 | Ethel Sutton 38.00% Ordinary |
---|---|
25 at £1 | Mr Brian Albert George West 25.00% Ordinary |
25 at £1 | Mrs Pamela Irene Rose West 25.00% Ordinary |
12 at £1 | Andrew Sutton 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,462 |
Cash | £67,497 |
Current Liabilities | £8,636 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 January 2008 | Delivered on: 3 January 2008 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: Unit 1 burnham way, kangley bridge, sydenham, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
8 November 1996 | Delivered on: 13 November 1996 Persons entitled: Rover Estates 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 lease dated 8TH november 1996. Particulars: £19,325 deposited into the interest earning deposit account opened by the landlord at the ne bond street branch of the royal bank of scotland. Outstanding |
11 January 1993 | Delivered on: 13 January 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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. Outstanding |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
26 January 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Registered office address changed from 16 Drayton Road Orpington Kent BR6 8JW United Kingdom to 16 Drayton Avenue Orpington Kent BR6 8JW on 27 March 2015 (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 November 2014 | Registered office address changed from Unit 1 Burnham Way Kangley Bridge Road London SE26 5AG to 16 Drayton Road Orpington Kent BR6 8JW on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 1 Burnham Way Kangley Bridge Road London SE26 5AG to 16 Drayton Road Orpington Kent BR6 8JW on 7 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Brian Albert George West on 23 June 2010 (2 pages) |
16 August 2010 | Termination of appointment of Charles Sutton as a director (1 page) |
16 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Termination of appointment of Charles Sutton as a secretary (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
25 June 2005 | Return made up to 23/06/05; full list of members (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: unit 4/5 a juno way surrey canal road london SE14 5RS (1 page) |
13 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 February 1996 | Director's particulars changed (1 page) |
11 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 February 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
30 September 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
5 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
19 August 1993 | Return made up to 30/06/93; no change of members (4 pages) |
13 January 1993 | Particulars of mortgage/charge (6 pages) |
30 October 1992 | Accounts for a small company made up to 31 May 1992 (4 pages) |
28 September 1992 | Return made up to 30/06/92; no change of members
|
19 November 1991 | Accounts for a small company made up to 31 May 1991 (4 pages) |
25 September 1991 | Return made up to 30/06/91; full list of members (5 pages) |
23 January 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
5 October 1990 | Return made up to 31/07/90; full list of members (4 pages) |
7 March 1990 | Registered office changed on 07/03/90 from: unit 2 british wharf, landmann way surrey cannal road london SE14 5RN (1 page) |
30 January 1990 | Ad 01/06/88--------- £ si 98@1 (2 pages) |
30 January 1990 | Accounts for a small company made up to 31 May 1989 (1 page) |
30 January 1990 | Secretary resigned;new secretary appointed (4 pages) |
30 January 1990 | Registered office changed on 30/01/90 from: 47 brunswick place london N1 6EE (1 page) |
30 January 1990 | Return made up to 30/06/89; full list of members (4 pages) |
25 January 1990 | Restoration by order of the court (3 pages) |
18 August 1988 | Dissolution (2 pages) |
18 August 1988 | Dissolution (2 pages) |
18 March 1988 | First gazette (1 page) |