Beckenham
Kent
BR3 5ES
Secretary Name | Miss Carol Ann Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 The Avenue Beckenham Kent BR3 5ES |
Director Name | Miss Carol Ann Shirley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 The Avenue Beckenham Kent BR3 5ES |
Director Name | Mr Graham Alfred Rouse |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mark Close Bexleyheath Kent DA7 5JX |
Secretary Name | Mr Graham Alfred Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mark Close Bexleyheath Kent DA7 5JX |
Secretary Name | Mr James Henry Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 The Avenue Beckenham Kent BR3 5ES |
Website | refreshmarketing.com |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Burley Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,171 |
Cash | £38 |
Current Liabilities | £65,209 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
19 June 2002 | Delivered on: 28 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
21 August 2018 | Satisfaction of charge 1 in full (1 page) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 March 2010 | Director's details changed for Mr James Henry Burgess on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr James Henry Burgess on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr James Henry Burgess on 1 October 2009 (2 pages) |
8 December 2009 | Company name changed refresh marketing LTD\certificate issued on 08/12/09
|
8 December 2009 | Change of name notice (1 page) |
8 December 2009 | Change of name notice (1 page) |
8 December 2009 | Company name changed refresh marketing LTD\certificate issued on 08/12/09
|
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 76 suttonfield whitehill bordon hampshire GU35 9BS (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 76 suttonfield whitehill bordon hampshire GU35 9BS (1 page) |
9 December 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
17 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
22 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
22 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
20 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: the estate office tangley lane wonersh surrey GU5 0PT (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: the estate office tangley lane wonersh surrey GU5 0PT (1 page) |
9 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
27 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Company name changed D.A.L. sales & marketing service s LTD.\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed D.A.L. sales & marketing service s LTD.\certificate issued on 07/03/03 (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Particulars of mortgage/charge (7 pages) |
28 June 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members
|
9 March 2002 | Return made up to 24/02/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
10 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 86 victoria road north southsea hants PO5 1QA (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 86 victoria road north southsea hants PO5 1QA (2 pages) |
3 September 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 September 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 April 1998 | Return made up to 24/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 24/02/98; no change of members (4 pages) |
27 June 1997 | Return made up to 24/02/97; full list of members (6 pages) |
27 June 1997 | Return made up to 24/02/97; full list of members (6 pages) |
21 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
21 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
3 October 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 October 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
26 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
6 September 1995 | Full accounts made up to 31 March 1994 (9 pages) |
6 September 1995 | Full accounts made up to 31 March 1994 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1993 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1993 (9 pages) |
24 April 1995 | Return made up to 24/02/95; no change of members (4 pages) |
24 April 1995 | Return made up to 24/02/95; no change of members (4 pages) |