241-251 Ferndale Road
London
SW9 8BJ
Secretary Name | Mrs Marie Louise Higgins |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mr Ian Charles Higgins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mr Keith Francis Higgins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mrs Valerie Ghent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Opthalmic Optician |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mrs Marie Louise Higgins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 2013(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Website | ecologyconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73781914 |
Telephone region | London |
Registered Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Mr Keith Higgins 34.00% Ordinary |
---|---|
32 at £1 | Ian Higgins 32.00% Ordinary |
32 at £1 | Valerie Ghent 32.00% Ordinary |
1 at £1 | John Charles Higgins 1.00% Ordinary |
1 at £1 | Marie Higgins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,034 |
Cash | £1,542 |
Current Liabilities | £67,423 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Director's details changed for Mrs Marie Louise Higgins on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mrs Marie Louise Higgins on 1 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Keith Francis Higgins on 31 July 2010 (2 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 December 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 October 2013 | Director's details changed for Mr John Charles Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Keith Francis Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Keith Francis Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Ian Charles Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Valerie Ghent on 18 October 2013 (2 pages) |
30 October 2013 | Appointment of Mrs Marie Louise Higgins as a director (2 pages) |
30 October 2013 | Secretary's details changed for Marie Louise Higgins on 18 October 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Director's details changed for Mr Keith Francis Higgins on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Ian Charles Higgins on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Valerie Ghent on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Valerie Ghent on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Keith Francis Higgins on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Charles Higgins on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Director's change of particulars / ian higgins / 01/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / valerie ghent / 01/12/2008 (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / john higgins / 01/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / keith higgins / 01/12/2008 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members
|
3 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: bon marche building 444 brixton road london SW9 8EJ (1 page) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |