Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 26 October 2019(32 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 January 1998) |
Role | Management Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 1996) |
Role | Accounts Manager |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Neil Pendrigh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 October 1998) |
Role | Local Government Officer |
Correspondence Address | 68 Avenue Road Chadwell Heath Romford RM6 4JF |
Director Name | Jennifer Hazel Kelsey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2001) |
Role | Special Educat Needs Teacher |
Correspondence Address | 56 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Director Name | Stephen John Hemmings |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2006) |
Role | Insurance Internediary |
Correspondence Address | 53 Avenue Road Chadwell Heath Essex RM6 4JF |
Director Name | Tanya Middleton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 2001) |
Role | Book Keeper |
Correspondence Address | 74 Avenue Road Chadwell Heath Essex RM6 4JF |
Director Name | Kelly Marianne Baczkowski |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2003) |
Role | Despatch Supervisor |
Correspondence Address | 56 Avenue Road Chadwell Heath Romford Essex RM6 4JF |
Director Name | Mr Aron Leslie Stein |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2010) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 13 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Sandeep Mohan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(19 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 November 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brook Road Romford Essex RM2 5QS |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2007) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
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 | £17,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
27 December 2023 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2019 | Appointment of Mrs Penelope Simmonds as a secretary on 26 October 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Sandeep Mohan as a director on 28 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Sandeep Mohan as a director on 28 November 2017 (1 page) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Appointment of Mr Tony John Simmonds as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Tony John Simmonds as a director on 22 February 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
3 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
26 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
1 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
1 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 no member list (3 pages) |
31 December 2010 | Annual return made up to 31 December 2010 no member list (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
20 July 2010 | Termination of appointment of Aron Stein as a director (1 page) |
20 July 2010 | Termination of appointment of Aron Stein as a director (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
4 January 2010 | Director's details changed for Sandeep Mohan on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
4 January 2010 | Director's details changed for Sandeep Mohan on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
4 January 2010 | Director's details changed for Sandeep Mohan on 1 January 2010 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
5 January 2009 | Annual return made up to 31/12/08 (2 pages) |
5 January 2009 | Annual return made up to 31/12/08 (2 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 January 2008 | New secretary appointed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: hathaway house popes drive london N3 1QF (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: hathaway house popes drive london N3 1QF (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
8 February 2006 | Annual return made up to 31/12/05 (4 pages) |
8 February 2006 | Annual return made up to 31/12/05 (4 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Annual return made up to 31/12/04 (3 pages) |
7 January 2005 | Annual return made up to 31/12/04 (3 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Annual return made up to 31/12/03 (3 pages) |
7 January 2004 | Annual return made up to 31/12/03 (3 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 January 2003 | Annual return made up to 31/12/02 (4 pages) |
25 January 2003 | Annual return made up to 31/12/02 (4 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 March 2002 | Annual return made up to 31/12/01 (4 pages) |
7 March 2002 | Annual return made up to 31/12/01 (4 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
9 January 2001 | Annual return made up to 31/12/00 (4 pages) |
9 January 2001 | Annual return made up to 31/12/00 (4 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 March 2000 | Annual return made up to 31/12/99 (4 pages) |
16 March 2000 | Annual return made up to 31/12/99 (4 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
16 January 1998 | Annual return made up to 31/12/97 (7 pages) |
16 January 1998 | Annual return made up to 31/12/97 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
25 January 1997 | Annual return made up to 31/12/96 (7 pages) |
25 January 1997 | Annual return made up to 31/12/96 (7 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | Secretary resigned (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Annual return made up to 31/12/95 (5 pages) |
17 January 1996 | Annual return made up to 31/12/95 (5 pages) |
29 October 1987 | Incorporation (20 pages) |
29 October 1987 | Incorporation (20 pages) |