Chislehurst
Kent
BR7 5LA
Director Name | Terrence William Bonner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Terence William Bonner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1985(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mrs Dorothy Ann Bonner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Mrs Dorothy Ann Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Mr Terence William Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Terrence William Bonner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2003) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | William John Bonner |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2004) |
Role | Haulier |
Correspondence Address | 2 Alexandra Road East Ham London E6 6HB |
Director Name | Mr Stuart Terrance Bonner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2007) |
Role | W'House Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westbrooke Road Sidcup Kent DA15 7PH |
Telephone | 020 72770003 |
---|---|
Telephone region | London |
Registered Address | Unit 19 Martara Mews Off Penrose Street London SE17 3DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,012 |
Current Liabilities | £68,815 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
27 March 1992 | Delivered on: 7 April 1992 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. Outstanding |
---|
5 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
1 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
16 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 June 2016 | Register(s) moved to registered inspection location C/O Rowland Cowen & Co 1 Holders Meadow Holders Green Lindsell Dunmow Essex CM6 3QQ (1 page) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register(s) moved to registered inspection location C/O Rowland Cowen & Co 1 Holders Meadow Holders Green Lindsell Dunmow Essex CM6 3QQ (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 June 2014 | Register(s) moved to registered office address (1 page) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Registered office address changed from Unit 20 Martara Mews Off Penrose Street London SE17 3DG on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Registered office address changed from Unit 20 Martara Mews Off Penrose Street London SE17 3DG on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Unit 20 Martara Mews Off Penrose Street London SE17 3DG on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 holders meadow holders green lindsell dunmow essex CM6 3QQ united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 holders meadow holders green lindsell dunmow essex CM6 3QQ united kingdom (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 5E 1ST floor himalaya shopping centre 65-67 the broadway, southall middlesex UB1 1LB (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 5E 1ST floor himalaya shopping centre 65-67 the broadway, southall middlesex UB1 1LB (1 page) |
3 June 2008 | Location of debenture register (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
11 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page) |
11 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
14 September 2006 | Return made up to 14/05/06; full list of members (2 pages) |
14 September 2006 | Return made up to 14/05/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members
|
7 June 2005 | Return made up to 14/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members
|
25 May 2004 | Return made up to 14/05/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
10 May 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
10 May 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
16 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
18 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
4 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
4 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
14 January 1999 | Full accounts made up to 31 May 1997 (9 pages) |
14 January 1999 | Full accounts made up to 31 May 1997 (9 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
31 July 1998 | Full accounts made up to 31 May 1995 (9 pages) |
31 July 1998 | Full accounts made up to 31 May 1996 (9 pages) |
31 July 1998 | Full accounts made up to 31 May 1995 (9 pages) |
31 July 1998 | Full accounts made up to 31 May 1996 (9 pages) |
19 June 1998 | Return made up to 14/05/98; no change of members
|
19 June 1998 | Return made up to 14/05/98; no change of members
|
29 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
13 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
7 April 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Particulars of mortgage/charge (3 pages) |