Bexleyheath
Kent
DA7 6EY
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 07 February 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Litin Kumar Purohit |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 1996) |
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 | 01 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Tracey Ann Gregory |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 1996) |
Role | Banker |
Correspondence Address | 144 Millhaven Close Chadwell Heath Romford Essex RM6 4PN |
Secretary Name | Tracey Ann Gregory |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1996) |
Role | Banker |
Correspondence Address | 144 Millhaven Close 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 | 25 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2000) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 June 2000) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Stuart John Mackenzie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 May 2022) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Graham Tomey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Suzanne McDonagh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2006) |
Role | Care Manager |
Correspondence Address | 158 Millhaven Close Chadwell Heath Romford Essex RM6 4PN |
Secretary Name | Graham Tomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2004) |
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 | £1,749 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Stuart John Mackenzie as a director on 16 May 2022 (1 page) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Tony John Simmonds as a director on 30 October 2020 (1 page) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Litin Kumar Purohit as a director on 16 March 2020 (2 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Director's details changed for Stuart John Mackenzie on 8 August 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mrs Penelope Simmonds as a secretary on 7 February 2018 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
13 January 2015 | Termination of appointment of Graham Tomey as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Tomey as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Tomey as a director on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Tomey as a director on 13 January 2015 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
4 July 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
12 December 2013 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
12 December 2013 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
8 July 2012 | Appointment of Tony Simmonds as a secretary (1 page) |
8 July 2012 | Appointment of Tony Simmonds as a secretary (1 page) |
1 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
1 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
1 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
2 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
2 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
2 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
30 March 2011 | Secretary'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) |
30 March 2011 | Secretary'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) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
5 July 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
5 July 2010 | Director's details changed for Stuart John Mackenzie on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Stuart John Mackenzie on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stuart John Mackenzie on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
5 July 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
5 July 2010 | Director's details changed for Stuart John Mackenzie on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Stuart John Mackenzie on 1 July 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
1 July 2009 | Annual return made up to 01/07/09 (2 pages) |
1 July 2009 | Annual return made up to 01/07/09 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
1 July 2008 | Annual return made up to 01/07/08 (2 pages) |
1 July 2008 | Annual return made up to 01/07/08 (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
2 July 2007 | Annual return made up to 01/07/07 (2 pages) |
2 July 2007 | Annual return made up to 01/07/07 (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 July 2006 | Annual return made up to 01/07/06 (2 pages) |
6 July 2006 | Annual return made up to 01/07/06 (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
7 July 2005 | Annual return made up to 01/07/05 (4 pages) |
7 July 2005 | Annual return made up to 01/07/05 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
6 July 2004 | Annual return made up to 01/07/04 (2 pages) |
6 July 2004 | Annual return made up to 01/07/04 (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Annual return made up to 01/07/03 (3 pages) |
1 July 2003 | Annual return made up to 01/07/03 (3 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 September 2002 | Annual return made up to 01/07/02 (3 pages) |
23 September 2002 | Annual return made up to 01/07/02 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
5 July 2001 | Annual return made up to 01/07/01
|
5 July 2001 | Annual return made up to 01/07/01
|
10 July 2000 | Annual return made up to 01/07/00 (3 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Annual return made up to 01/07/00 (3 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
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) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Annual return made up to 01/07/99 (4 pages) |
7 July 1999 | Annual return made up to 01/07/99 (4 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1997 | Annual return made up to 01/07/97 (4 pages) |
15 July 1997 | Annual return made up to 01/07/97 (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |