Bromley
Kent
BR1 4JW
Secretary Name | Sharon Perryman |
---|---|
Status | Current |
Appointed | 30 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Ashgrove Road Bromley BR1 4JW |
Director Name | Mr Nigel Eric Miller |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 26 October 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Limetrees 3 Stoneleigh Park Weybridge Surrey KT13 0DZ |
Secretary Name | Mr Nigel Eric Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limetrees 3 Stoneleigh Park Weybridge Surrey KT13 0DZ |
Director Name | Sharon Perryman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 March 2006) |
Role | Manager |
Correspondence Address | 92 Elim Estate Weston Street London SE1 4DD |
Secretary Name | Mr Henry Joseph Cruikshanks |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2005(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 11 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ashgrove Road Bromley Kent BR1 4JW |
Secretary Name | Claire Louise Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 16 Green Way Hartley Knet BA3 8BJ |
Telephone | 020 74031314 |
---|---|
Telephone region | London |
Registered Address | 69 Borough Road London SE1 1DN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £226,039 |
Cash | £17,821 |
Current Liabilities | £962,602 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
27 January 1995 | Delivered on: 16 February 1995 Persons entitled: Peter Bowden,Denis James Bowden and Sean Kelly Classification: Charge Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of an agreement of even date. Particulars: All cars now or hereafter hired or leased by the company to all or any of the said p bowden dj bowden. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 1991 | Delivered on: 23 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 August 1991 | Delivered on: 16 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 March 2023 | Order of court to wind up (3 pages) |
---|---|
30 July 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 March 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Appointment of Sharon Perryman as a secretary (2 pages) |
14 November 2012 | Appointment of Sharon Perryman as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Claire Penny as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Claire Penny as a secretary (2 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 November 2009 | Director's details changed for Henry Joseph Cruikshanks on 1 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Henry Joseph Cruikshanks on 1 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Henry Joseph Cruikshanks on 1 November 2009 (2 pages) |
29 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 February 2008 | Return made up to 31/10/07; full list of members (7 pages) |
19 February 2008 | Return made up to 31/10/07; full list of members (7 pages) |
11 January 2007 | Return made up to 31/10/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/10/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
27 September 2005 | Return made up to 31/10/04; full list of members
|
27 September 2005 | Return made up to 31/10/04; full list of members
|
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 July 2004 | Return made up to 31/10/03; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 July 2004 | Return made up to 31/10/03; full list of members (7 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 January 2002 | Return made up to 31/10/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/10/01; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
11 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 September 1996 | Return made up to 29/05/96; full list of members (6 pages) |
24 September 1996 | Return made up to 29/05/96; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |