Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary Name | Mr Christopher Atkins |
---|---|
Status | Closed |
Appointed | 24 December 2020(34 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 December 2021) |
Role | Company Director |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Christopher Atkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forresters Cottages Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Mr Christopher Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Mr David John Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forresters Cottages Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Susan Atkins |
---|---|
Status | Resigned |
Appointed | 23 May 2012(26 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Yew House Barnet Wood Road Bromley Kent BR2 8HJ |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
50 at £1 | C. Atkins A/c Ea & C. Atkins A/c Va 50.00% Ordinary |
---|---|
50 at £1 | Christopher Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,352 |
Net Worth | £88,892 |
Cash | £29,429 |
Current Liabilities | £4,557 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 July 1990 | Delivered on: 4 August 1990 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £150,000. and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 33 grove park camberwell l/b of southwark title no:- 369861. Outstanding |
---|---|
1 October 1987 | Delivered on: 12 October 1987 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
23 September 1987 | Delivered on: 5 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 grove park camberwell l/b southwark t/n 369861. Outstanding |
24 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 February 2021 | Declaration of solvency (5 pages) |
24 February 2021 | Registered office address changed from Yew House Barnet Wood Road Bromley Kent BR2 8HJ England to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2021 (2 pages) |
24 February 2021 | Resolutions
|
24 February 2021 | Appointment of a voluntary liquidator (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 January 2021 | Termination of appointment of Christopher Atkins as a director on 4 January 2021 (1 page) |
30 December 2020 | Cessation of Christopher Atkins as a person with significant control on 29 December 2020 (1 page) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
24 December 2020 | Appointment of Mr Christopher Atkins as a secretary on 24 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Susan Atkins as a secretary on 24 December 2020 (1 page) |
16 December 2020 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
30 January 2020 | Satisfaction of charge 1 in full (1 page) |
30 January 2020 | Satisfaction of charge 2 in full (1 page) |
30 January 2020 | Satisfaction of charge 3 in full (1 page) |
23 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
23 January 2020 | Registered office address changed from Index House Midhurst Road Liphook Hampshire GU30 7TN to Yew House Barnet Wood Road Bromley Kent BR2 8HJ on 23 January 2020 (1 page) |
23 January 2020 | Notification of David Atkins as a person with significant control on 6 July 2019 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 July 2019 | Appointment of Mr David John Atkins as a director on 5 July 2019 (2 pages) |
16 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
31 August 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
4 January 2016 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
13 April 2015 | Registered office address changed from Abbey House 28-29 Railway Approach Worthing West Sussex BN11 1UR to Index House Midhurst Road Liphook Hampshire GU30 7TN on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Abbey House 28-29 Railway Approach Worthing West Sussex BN11 1UR to Index House Midhurst Road Liphook Hampshire GU30 7TN on 13 April 2015 (1 page) |
27 March 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
27 March 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 October 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
3 October 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
24 May 2012 | Appointment of Susan Atkins as a secretary (1 page) |
24 May 2012 | Termination of appointment of David Atkins as a secretary (1 page) |
24 May 2012 | Appointment of Susan Atkins as a secretary (1 page) |
24 May 2012 | Termination of appointment of David Atkins as a secretary (1 page) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
21 January 2010 | Director's details changed for Christopher Atkins on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Christopher Atkins on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Atkins on 1 January 2010 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
14 October 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
9 January 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
9 January 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 December 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 29/12/03; full list of members
|
13 February 2004 | Return made up to 29/12/03; full list of members
|
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 chislehurst road petts wood kent BR5 1NR (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 chislehurst road petts wood kent BR5 1NR (1 page) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 May 2000 (5 pages) |
13 June 2000 | Full accounts made up to 31 May 2000 (5 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (5 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (5 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (5 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (5 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 31 May 1997 (5 pages) |
1 August 1997 | Full accounts made up to 31 May 1997 (5 pages) |
13 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (5 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (5 pages) |
25 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 September 1995 | Full accounts made up to 31 May 1995 (4 pages) |
5 September 1995 | Full accounts made up to 31 May 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |