Bromley
Kent
BR1 1LU
Director Name | Mr Ian Jaffray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Secretary Name | Mrs Barbara Gibson Jaffray |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Barbara Gibson Jaffray 50.00% Ordinary |
---|---|
1 at £1 | Ian Jaffray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806,356 |
Cash | £95,774 |
Current Liabilities | £31,946 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
25 January 1999 | Delivered on: 2 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 10 college fields business centre prince georges road colliers wood london t/no;-TGL100801. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 August 2020 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 26 August 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 November 2018 | Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page) |
21 July 2018 | Confirmation statement made on 3 June 2018 with updates (3 pages) |
13 June 2018 | Director's details changed for Mr Ian Jaffray on 13 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mrs Barbara Gibson Jaffray on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mrs Barbara Gibson Jaffray on 13 June 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 November 2016 | Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page) |
25 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
7 June 2011 | Secretary's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Ian Jaffray on 1 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Ian Jaffray on 1 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Ian Jaffray on 1 February 2011 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2010 | Secretary's details changed for Barbara Gibson Jaffray on 2 June 2010 (1 page) |
15 June 2010 | Director's details changed for Ian Jaffray on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Barbara Gibson Jaffray on 2 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Barbara Gibson Jaffray on 2 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Barbara Gibson Jaffray on 2 June 2010 (1 page) |
15 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Ian Jaffray on 2 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Ian Jaffray on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Barbara Gibson Jaffray on 2 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Barbara Gibson Jaffray on 2 June 2010 (2 pages) |
28 May 2010 | Registered office address changed from Russets 11 Lamberts Place Horsmonden Kent TN12 8AG on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Russets 11 Lamberts Place Horsmonden Kent TN12 8AG on 28 May 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 December 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
5 December 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
8 July 2005 | Company name changed dartex office furniture LIMITED\certificate issued on 08/07/05 (2 pages) |
8 July 2005 | Company name changed dartex office furniture LIMITED\certificate issued on 08/07/05 (2 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members
|
29 June 2005 | Return made up to 03/06/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 November 2002 | Return made up to 03/06/02; full list of members (7 pages) |
16 November 2002 | Return made up to 03/06/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 August 2000 | Return made up to 03/06/99; full list of members (6 pages) |
22 August 2000 | Return made up to 03/06/99; full list of members (6 pages) |
22 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
2 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 35/37 grosvenor gardens london SW1W oby (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 35/37 grosvenor gardens london SW1W oby (1 page) |
9 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
9 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
29 October 1996 | Return made up to 03/06/96; full list of members (6 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
29 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
29 October 1996 | Return made up to 03/06/96; full list of members (6 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
20 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
5 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |