Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 18 October 2023(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
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 | 14 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 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 | 14 July 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 11 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 | Tony Edward Stevens |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1999) |
Role | Pension Administration |
Correspondence Address | 80 Frazer Close Romford Essex RM1 2DE |
Director Name | Nina Stearn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2001) |
Role | Secretary |
Correspondence Address | 70 Frazer Close Romford Essex RM1 2DG |
Director Name | Alyson Margot Patricia Crawford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2003) |
Role | Legal Secretary |
Correspondence Address | 74 Frazer Close Romford Essex RM1 2DG |
Director Name | Marie Jeanne Grech |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2004) |
Role | Secretary |
Correspondence Address | 78 Frazer Close Romford Essex RM1 2DG |
Director Name | Rosemary Arthur |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2006) |
Role | Surveyor |
Correspondence Address | 71 Frazer Close Romford Essex RM1 2DG |
Director Name | Mrs Penelope Anne Simmonds |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 October 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2004) |
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 |
1 at £1 | D. Ellis 8.33% Ordinary |
---|---|
1 at £1 | David Richard Bishop 8.33% Ordinary |
1 at £1 | Francis Schubert 8.33% Ordinary |
1 at £1 | G. Victory 8.33% Ordinary |
1 at £1 | J. Copping 8.33% Ordinary |
1 at £1 | J. Nowacka 8.33% Ordinary |
1 at £1 | Katherine Louise Rivers 8.33% Ordinary |
1 at £1 | Margot Sanya Kumar 8.33% Ordinary |
1 at £1 | Mortavazi 8.33% Ordinary |
1 at £1 | Ms Di Caprio 8.33% Ordinary |
1 at £1 | Nijole Dumbliaskiene 8.33% Ordinary |
1 at £1 | S. Blasby 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,062 |
Cash | £7,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Appointment of Mr Tony John Simmonds as a director on 6 August 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
17 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2008 | Director's change of particulars / penelope simmonds / 10/07/2008 (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 17 barnehurst road, bexleyheath, kent, DA7 6EY (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 17 barnehurst road, bexleyheath, kent, DA7 6EY (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
14 July 2008 | Director's change of particulars / penelope simmonds / 10/07/2008 (1 page) |
14 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close, crayford, kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close, crayford, kent DA1 4SR (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
18 July 2006 | Return made up to 14/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (4 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members
|
20 July 2005 | Return made up to 14/07/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
15 July 2004 | Return made up to 14/07/04; full list of members
|
15 July 2004 | Return made up to 14/07/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: hathaway house, popes drive, london, N3 1QF (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: hathaway house, popes drive, london, N3 1QF (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 251, horn lane, london, W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251, horn lane, london, W3 9ED (1 page) |
13 August 2003 | Return made up to 14/07/03; full list of members (12 pages) |
13 August 2003 | Return made up to 14/07/03; full list of members (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (1 page) |
17 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
30 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 August 1998 | Return made up to 14/07/98; full list of members (7 pages) |
13 August 1998 | Return made up to 14/07/98; full list of members (7 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 July 1997 | Return made up to 14/07/97; full list of members (10 pages) |
31 July 1997 | Return made up to 14/07/97; full list of members (10 pages) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 14/07/96; full list of members (10 pages) |
14 August 1996 | Return made up to 14/07/96; full list of members (10 pages) |
14 August 1996 | Director's particulars changed (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 September 1995 | Return made up to 14/07/95; full list of members (10 pages) |
1 September 1995 | Return made up to 14/07/95; full list of members (10 pages) |
3 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1989 | Incorporation (16 pages) |
14 July 1989 | Incorporation (16 pages) |