Bexleyheath
DA7 6PU
Director Name | Mr Robert Alfred Heathcote Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Thirlmere Road Bexleyheath DA7 6PU |
Secretary Name | Mrs Gillian Patricia Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thirlmere Road Bexleyheath DA7 6PU |
Director Name | Hazel Diana Edwards |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2009(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thirlmere Road Bexleyheath DA7 6PU |
Website | gillianrobertsbridal.co.uk |
---|---|
Telephone | 020 88597120 |
Telephone region | London |
Registered Address | 8 Thirlmere Road Bexleyheath DA7 6PU |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Colyers |
Built Up Area | Greater London |
50 at £1 | Mr Robert Alfred Heathcote Smith 50.00% Ordinary |
---|---|
50 at £1 | Mrs Gillian Patricia Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,980 |
Current Liabilities | £58,057 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
23 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 8 Thirlmere Road Bexleyheath DA7 6PU on 23 June 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 28 March 2021 (3 pages) |
3 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
13 May 2021 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Kemp House 160 City Road London EC1V 2NX on 13 May 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
21 September 2020 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 1 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
21 September 2020 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 1 September 2020 (2 pages) |
21 September 2020 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 1 September 2020 (2 pages) |
20 August 2020 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Secretary's details changed for Mrs Gillian Patricia Smith on 18 August 2020 (1 page) |
18 August 2020 | Director's details changed for Hazel Diana Edwards on 18 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Robert Alfred Heathcote Smith on 18 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mrs Gillian Patricia Smith on 18 August 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 28 March 2019 (9 pages) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
6 March 2019 | Total exemption full accounts made up to 29 March 2018 (9 pages) |
3 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
27 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
24 September 2018 | Director's details changed for Hazel Diana Edwards on 6 April 2017 (2 pages) |
24 September 2018 | Notification of Robert Alfred Heathcote Smith as a person with significant control on 6 April 2017 (2 pages) |
24 September 2018 | Cessation of Robert Alfred Heathcote Smith as a person with significant control on 6 April 2017 (1 page) |
9 August 2018 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 7 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Robert Alfred Heathcote Smith on 7 August 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Mrs Gillian Patricia Smith on 7 August 2018 (1 page) |
9 August 2018 | Director's details changed for Mrs Gillian Patricia Smith on 7 August 2018 (2 pages) |
9 August 2018 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 7 August 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
25 September 2017 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 6 April 2016 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
25 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
29 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Appointment of Hazel Diana Edwards as a director (2 pages) |
5 October 2009 | Appointment of Hazel Diana Edwards as a director (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
26 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
25 November 2005 | Return made up to 21/09/05; full list of members (3 pages) |
25 November 2005 | Return made up to 21/09/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 November 2004 | Return made up to 21/09/04; full list of members
|
9 November 2004 | Return made up to 21/09/04; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 December 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 December 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
16 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
16 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 December 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 September 1998 | Return made up to 21/09/98; no change of members
|
28 September 1998 | Return made up to 21/09/98; no change of members
|
3 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
7 January 1997 | Return made up to 21/09/96; full list of members (6 pages) |
7 January 1997 | Return made up to 21/09/96; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
10 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |
10 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
24 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
16 March 1990 | Company name changed\certificate issued on 16/03/90 (2 pages) |
16 March 1990 | Company name changed bromley brides LIMITED\certificate issued on 19/03/90 (2 pages) |