Bexley
Kent
DA5 1RF
Director Name | Mr Kenneth Charles Meyer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Grove Thameshead London SE2 8PA |
Director Name | Martin Bovey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1996) |
Role | Senior Operative Dept Assistant |
Correspondence Address | 16 Courtland Grove London SE28 8PA |
Director Name | Mr Kenneth Charles Meyer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 November 2000) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Grove Thameshead London SE2 8PA |
Secretary Name | Steven Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 14 Courtland Grove London SE28 8PA |
Director Name | Samantha Budgen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2003) |
Role | Mortgage Administrator |
Correspondence Address | 24 Courtland Grove London SE28 8PA |
Secretary Name | Deborah Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2000) |
Role | Housewife |
Correspondence Address | 21 Courtland Grove London SE28 8PA |
Director Name | Carl Leon Hudson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2003) |
Role | Sales Manager |
Correspondence Address | 20 Courtland Grove London SE28 8PA |
Secretary Name | Mrs Oreoluwa Abimbola Ogungbayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 7 Hermitage Close London SE2 9NL |
Secretary Name | Mr Olatunde Ayodeji Ogungbayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 May 2017) |
Role | Accountant |
Correspondence Address | 141 The Drive Bexley Kent DA5 3BU |
Registered Address | 14 The Ridge Bexley Kent DA5 1RF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,550 |
Cash | £6,702 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
18 January 2024 | Amended accounts made up to 31 March 2023 (4 pages) |
---|---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
30 January 2023 | Amended accounts made up to 31 March 2021 (4 pages) |
24 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 May 2021 | Director's details changed for Mr Kenneth Charles Meyer on 15 May 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 12 May 2019 with updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 May 2017 | Termination of appointment of Olatunde Ayodeji Ogungbayi as a secretary on 26 May 2017 (1 page) |
28 May 2017 | Termination of appointment of Olatunde Ayodeji Ogungbayi as a secretary on 26 May 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
7 June 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 12 May 2015 no member list (3 pages) |
26 May 2015 | Annual return made up to 12 May 2015 no member list (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 12 May 2014 no member list (3 pages) |
14 May 2014 | Annual return made up to 12 May 2014 no member list (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 12 May 2013 no member list (3 pages) |
20 May 2013 | Annual return made up to 12 May 2013 no member list (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 12 May 2012 no member list (3 pages) |
7 June 2012 | Annual return made up to 12 May 2012 no member list (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 12 May 2011 no member list (3 pages) |
6 June 2011 | Director's details changed for Ivana Kosco on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 12 May 2011 no member list (3 pages) |
6 June 2011 | Director's details changed for Ivana Kosco on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ivana Kosco on 6 June 2011 (2 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 June 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
10 June 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
9 June 2010 | Director's details changed for Ivana Kosco on 12 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Kenneth Charles Meyer on 12 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Kenneth Charles Meyer on 12 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ivana Kosco on 12 May 2010 (2 pages) |
23 March 2010 | Registered office address changed from 141 the Drive Bexley Kent DA5 3BU United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 141 the Drive Bexley Kent DA5 3BU United Kingdom on 23 March 2010 (1 page) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from flat 4 7 hermitage close abbey wood london SE2 9NL (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Secretary's change of particulars / olatunde ogungbayi / 31/12/2008 (1 page) |
26 June 2009 | Annual return made up to 12/05/09 (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from flat 4 7 hermitage close abbey wood london SE2 9NL (1 page) |
26 June 2009 | Secretary's change of particulars / olatunde ogungbayi / 31/12/2008 (1 page) |
26 June 2009 | Annual return made up to 12/05/09 (2 pages) |
31 October 2008 | Annual return made up to 12/05/08 (2 pages) |
31 October 2008 | Annual return made up to 12/05/08 (2 pages) |
8 June 2007 | Annual return made up to 12/05/07 (2 pages) |
8 June 2007 | Annual return made up to 12/05/07 (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 August 2006 | Annual return made up to 12/05/06 (2 pages) |
7 August 2006 | Annual return made up to 12/05/06 (2 pages) |
13 February 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
13 February 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2005 | Annual return made up to 12/05/05 (2 pages) |
9 August 2005 | Annual return made up to 12/05/05 (2 pages) |
30 December 2004 | Annual return made up to 12/05/04 (4 pages) |
30 December 2004 | Annual return made up to 12/05/04 (4 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 87 boxgrove road abbey wood london SE2 9JY (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 87 boxgrove road abbey wood london SE2 9JY (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 12/05/03
|
27 May 2003 | Registered office changed on 27/05/03 from: 18 courtland grove london SE28 8PA (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 12/05/03
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 18 courtland grove london SE28 8PA (1 page) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Annual return made up to 12/05/01
|
20 July 2001 | Annual return made up to 12/05/01
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
18 May 2000 | Annual return made up to 12/05/00 (3 pages) |
18 May 2000 | Annual return made up to 12/05/00 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 14 courtland grove north thamesmead london SE28 8PA (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 14 courtland grove north thamesmead london SE28 8PA (1 page) |
29 October 1999 | New director appointed (2 pages) |
6 July 1999 | Annual return made up to 12/05/99 (4 pages) |
6 July 1999 | Annual return made up to 12/05/99 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Annual return made up to 12/05/98 (4 pages) |
14 July 1998 | Annual return made up to 12/05/98 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 July 1997 | Annual return made up to 12/05/97
|
7 July 1997 | Annual return made up to 12/05/97
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 June 1996 | Annual return made up to 12/05/96 (2 pages) |
8 June 1996 | Annual return made up to 12/05/96 (2 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 June 1995 | Annual return made up to 12/05/95 (4 pages) |
7 June 1995 | Annual return made up to 12/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 November 1991 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1991 | First Gazette notice for compulsory strike-off (1 page) |