Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2008(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 25 July 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Ms Maureen Andersen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 July 1999) |
Role | Secretary |
Correspondence Address | 101 Millhaven Close Chadwell Heath Romford Essex RM6 4PW |
Director Name | Mrs Christine Saunders |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1993) |
Role | Teacher |
Correspondence Address | 95 Millhaven Close Chadwell Heath Romford Essex RM6 4PW |
Secretary Name | Miss Susan Ann Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 79 Millhaven Close Chadwell Heath Romford Essex RM6 4PW |
Director Name | Miss June Eileen Pollard |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 July 2002) |
Role | Schoolteacher |
Correspondence Address | 105 Millhaven Close Chadwell Heath Romford Essex RM6 4PW |
Director Name | Mr Francis Andrew Saunders |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 1995) |
Role | Buyer |
Correspondence Address | Flat No 95 Millhaven Close Grove Road Chadwell Heath Romford Essex RM6 4PW |
Secretary Name | Mr Francis Andrew Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 1995) |
Role | Buyer |
Correspondence Address | Flat No 95 Millhaven Close Grove Road Chadwell Heath Romford Essex RM6 4PW |
Secretary Name | Miss June Eileen Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2003) |
Role | Retired |
Correspondence Address | 105 Millhaven Close Chadwell Heath Romford Essex RM6 4PW |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2000) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Eileen June Pollard |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2008) |
Role | Retired |
Correspondence Address | 105 Millhaven Close Romford Essex RM6 4PW |
Director Name | Robert Scott Burgoyne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2008) |
Role | Retired |
Correspondence Address | 14 Torrington Close Chelmsford Essex CM1 6HX |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 March 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
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 | £1,607 |
Current Liabilities | £4 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 5 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 5 July 2018 with no updates (3 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) |
26 July 2017 | Appointment of Mrs Penelope Simmonds as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Penelope Simmonds as a secretary on 25 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 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) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 5 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) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
3 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
3 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
3 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
13 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
13 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 no member list (3 pages) |
2 August 2010 | Annual return made up to 1 August 2010 no member list (3 pages) |
2 August 2010 | Annual return made up to 1 August 2010 no member list (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
3 August 2009 | Annual return made up to 01/08/09 (2 pages) |
3 August 2009 | Annual return made up to 01/08/09 (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
7 August 2008 | Director appointed mr tony simmonds (1 page) |
7 August 2008 | Director appointed mr tony simmonds (1 page) |
6 August 2008 | Annual return made up to 01/08/08 (2 pages) |
6 August 2008 | Appointment terminated director eileen pollard (1 page) |
6 August 2008 | Appointment terminated director eileen pollard (1 page) |
6 August 2008 | Annual return made up to 01/08/08 (2 pages) |
14 May 2008 | Appointment terminated director robert burgoyne (1 page) |
14 May 2008 | Appointment terminated director robert burgoyne (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
7 August 2007 | Annual return made up to 01/08/07 (2 pages) |
7 August 2007 | Annual return made up to 01/08/07 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
11 August 2006 | Annual return made up to 01/08/06 (2 pages) |
11 August 2006 | Annual return made up to 01/08/06 (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
8 August 2005 | Annual return made up to 01/08/05 (2 pages) |
8 August 2005 | Annual return made up to 01/08/05 (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
10 March 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
21 January 2005 | Annual return made up to 01/08/04 (4 pages) |
21 January 2005 | Annual return made up to 01/08/04 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 May 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
19 May 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Annual return made up to 01/08/03 (3 pages) |
2 October 2003 | Annual return made up to 01/08/03 (3 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
30 July 2002 | Annual return made up to 01/08/02 (6 pages) |
30 July 2002 | Annual return made up to 01/08/02 (6 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Annual return made up to 01/08/01 (4 pages) |
21 August 2001 | Annual return made up to 01/08/01 (4 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Annual return made up to 01/08/00
|
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Annual return made up to 01/08/00
|
8 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 August 1999 | Annual return made up to 01/08/99 (4 pages) |
25 August 1999 | Annual return made up to 01/08/99 (4 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 August 1998 | Annual return made up to 01/08/98 (4 pages) |
24 August 1998 | Annual return made up to 01/08/98 (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 September 1997 | Annual return made up to 01/08/97 (4 pages) |
29 September 1997 | Annual return made up to 01/08/97 (4 pages) |
13 August 1996 | Annual return made up to 01/08/96
|
13 August 1996 | Annual return made up to 01/08/96
|
30 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 August 1995 | Annual return made up to 01/08/95 (4 pages) |
7 August 1995 | Annual return made up to 01/08/95 (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1985 | Incorporation (20 pages) |
18 September 1985 | Incorporation (20 pages) |