Brierley Hill
DY5 1AD
Director Name | Mr James Robert Jeenes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 1994) |
Role | Retailer |
Correspondence Address | 3 Sorrento Torquay Devon TQ2 5PD |
Secretary Name | Mrs Ann Jeenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 3 Sorrento Torquay Devon TQ2 5PD |
Director Name | Katherine Jane Barr |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1996) |
Role | Legal Executive |
Correspondence Address | 1 Sorrento St Lukes Road North Torquay Devon TQ2 5PD |
Secretary Name | Suzanne Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1996) |
Role | Insurance Clerk |
Correspondence Address | Flat 5 Sorrento Saint Lukes Road North Torquay Devon TQ2 5PD |
Director Name | Eveline Mary Kehoe |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 1999) |
Role | Retired |
Correspondence Address | Flat 6 Sorrento St Lukes Road North Torquay Devon TQ2 5PD |
Secretary Name | Pearl Marion Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Sorrento St Lukes Road North Torquay Devon TQ2 5PD |
Director Name | Suzanne Gale |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Flat 5 Sorrento Saint Lukes Road North Torquay Devon TQ2 5PD |
Secretary Name | Renato Domenico Davide Colombini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Sorrento Saint Lukes Road North Torquay Devon TQ2 5PD |
Director Name | Yvonne Patricia Curtis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 2001) |
Role | Taxation Officer Local Governm |
Correspondence Address | Flat 6 Sorrento Saint Lukes Road North Torquay Devon TQ2 5PD |
Director Name | Mr Keith Anthony Lunn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 April 2018) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU |
Secretary Name | Dr Joanna Elizabeth Osmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2006) |
Role | Doctor |
Correspondence Address | Flat 5 Sorrento Saint Lukes Road North Torquay Devon TQ2 5PD |
Secretary Name | Jane Sarah Bristow |
---|---|
Status | Resigned |
Appointed | 09 February 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Petitor House Nicholson Road Torquay Devon TQ2 7TD |
Secretary Name | Mr Adrian John Coldicott |
---|---|
Status | Resigned |
Appointed | 01 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU |
Director Name | Mrs Claire Louise Barnett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU |
Director Name | Mr Neil James Barnett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU |
Director Name | Mr David Black |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2019) |
Role | Guest House Owner |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place Westerham Road Keston BR2 6HQ |
Director Name | Mr Gregg Binding |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU |
Director Name | Mr Gregg Binding |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place Westerham Road Keston BR2 6HQ |
Secretary Name | Tw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2013) |
Correspondence Address | Petitor House Nicholson Road Torquay Devon TQ2 7TD |
Website | www.apa-europe.co.uk |
---|
Registered Address | Suite 5, 1-2 Leonard Place Westerham Road Keston BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | G. Binding 16.67% Ordinary |
---|---|
1 at £1 | Keith Lunn 16.67% Ordinary |
1 at £1 | Mr Craig 16.67% Ordinary |
1 at £1 | Mrs J. Alty 16.67% Ordinary |
1 at £1 | N. Barnett 16.67% Ordinary |
1 at £1 | Sheila Elliott 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,955 |
Cash | £1,502 |
Current Liabilities | £301 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 6 days from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Appointment of Mr Robert John Neale as a director on 6 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Gregg Binding as a director on 6 July 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 January 2019 | Termination of appointment of David Black as a director on 4 January 2019 (1 page) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Registered office address changed from The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU to Suite 5, 1-2 Leonard Place Westerham Road Keston BR2 6HQ on 21 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
24 April 2018 | Cessation of Keith Anthony Lunn as a person with significant control on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Adrian John Coldicott as a secretary on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Keith Anthony Lunn as a director on 24 April 2018 (1 page) |
24 April 2018 | Cessation of Adrian John Coldicott as a person with significant control on 24 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Gregg Binding as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Gregg Binding as a director on 18 April 2018 (1 page) |
19 March 2018 | Termination of appointment of Claire Louise Barnett as a director on 12 March 2018 (1 page) |
19 March 2018 | Cessation of Claire Louise Barnett as a person with significant control on 12 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Neil James Barnett as a director on 12 March 2018 (1 page) |
19 March 2018 | Cessation of Neil James Barnett as a person with significant control on 12 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Gregg Binding as a director on 12 March 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Appointment of Mr David Black as a director on 16 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr David Black as a director on 16 October 2017 (2 pages) |
20 June 2017 | Appointment of Mr Neil James Barnett as a director on 20 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
20 June 2017 | Appointment of Mr Neil James Barnett as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Claire Louise Barnett as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Claire Louise Barnett as a director on 20 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of T W Secretarial Limited as a secretary (1 page) |
19 April 2013 | Termination of appointment of T W Secretarial Limited as a secretary (1 page) |
19 April 2013 | Termination of appointment of Jane Bristow as a secretary (1 page) |
19 April 2013 | Termination of appointment of Jane Bristow as a secretary (1 page) |
19 April 2013 | Appointment of Mr Adrian John Coldicott as a secretary (1 page) |
19 April 2013 | Appointment of Mr Adrian John Coldicott as a secretary (1 page) |
19 April 2013 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 19 April 2013 (1 page) |
13 February 2013 | Appointment of Jane Sarah Bristow as a secretary (2 pages) |
13 February 2013 | Appointment of Jane Sarah Bristow as a secretary (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Keith Anthony Lunn on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Keith Anthony Lunn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Anthony Lunn on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for T W Secretarial Limited on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for T W Secretarial Limited on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for T W Secretarial Limited on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
20 May 2009 | Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages) |
20 May 2009 | Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (4 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (4 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (4 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 16/05/05; full list of members (4 pages) |
6 July 2005 | Return made up to 16/05/05; full list of members (4 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
7 June 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 95 abbey rd torquay devon TQ2 5NN (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 95 abbey rd torquay devon TQ2 5NN (1 page) |
19 August 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
24 May 2004 | Return made up to 16/05/04; change of members (6 pages) |
24 May 2004 | Return made up to 16/05/04; change of members (6 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
18 June 2003 | Return made up to 16/05/03; change of members (6 pages) |
18 June 2003 | Return made up to 16/05/03; change of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
5 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members
|
7 June 2001 | Return made up to 16/05/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
7 June 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
25 January 2001 | Ad 07/08/00--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
25 January 2001 | Ad 07/08/00--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 January 2001 | Director resigned (2 pages) |
23 January 2001 | Director resigned (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
17 July 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
17 July 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
23 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
5 July 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
21 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
9 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
9 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
20 July 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
9 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
12 June 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
12 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
12 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
13 June 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
13 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
13 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |