Acorn Industrial Park
Crayford Road Dartford
Kent
DA1 4AL
Secretary Name | Mr David Peter Basham |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 23 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL |
Director Name | Mr Ronald Hubert Thomas |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2003) |
Role | Electronics Expert |
Correspondence Address | Harold Slea Drive Horley Surrey RH6 9PH |
Director Name | Mrs Susan Thomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2007) |
Role | Electronics Expert |
Correspondence Address | Harold Slea Drive Horley Surrey RH6 9PH |
Secretary Name | Mrs Susan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 3 Lingfield Road East Grinstead West Sussex RH19 2EX |
Secretary Name | Mr Stephen George Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Rydall Drive Bexley Heath Kent DA7 5DR |
Website | www.bownetcms.co.uk/ |
---|---|
Telephone | 01322 553822 |
Telephone region | Dartford |
Registered Address | Unit 23 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
100 at £1 | Stephen George Bridges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £540,041 |
Cash | £226,265 |
Current Liabilities | £145,048 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
1 April 1999 | Delivered on: 13 April 1999 Persons entitled: Lloyds Bank PLC(As Trustee of Schroder Exempt Property Unit Trust) Classification: Rent deposit deed Secured details: £17,037.50 due or to become due from the company to the chargee. Particulars: £17,037.50. Outstanding |
---|
26 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
30 August 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
18 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
18 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
11 August 2017 | Notification of Anne Marie Bridges as a person with significant control on 28 July 2017 (2 pages) |
11 August 2017 | Notification of Anne Marie Bridges as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 October 2009 | Secretary's details changed for David Peter Basham on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Stephen George Bridges on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for David Peter Basham on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Stephen George Bridges on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for David Peter Basham on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Stephen George Bridges on 8 October 2009 (2 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / stephen bridges / 01/07/2008 (2 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / stephen bridges / 01/07/2008 (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 August 2007 | Return made up to 27/07/07; no change of members
|
15 August 2007 | Return made up to 27/07/07; no change of members
|
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 27/07/04; full list of members
|
20 July 2004 | Return made up to 27/07/04; full list of members
|
20 July 2004 | New secretary appointed (2 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
24 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
31 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 July 2001 | Return made up to 27/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 27/07/01; full list of members (7 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members
|
3 August 2000 | Return made up to 27/07/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
18 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
27 August 1996 | Return made up to 27/07/96; full list of members
|
27 August 1996 | Return made up to 27/07/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 3 lingfield road east grinstead west sussex RH19 2EX (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 3 lingfield road east grinstead west sussex RH19 2EX (1 page) |