Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 03 April 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1995) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1995) |
Role | Partnership Sec |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 12 The Ridings Hertford SG14 2AP |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 1994) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 1995) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Deidre O'Neill |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 249 Express Drive Kinfauns Road Ilford Essex IG3 9QD |
Director Name | Peter Leonard Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 1998) |
Role | Electronic Engineer |
Correspondence Address | 247 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Craig Robert Frost |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 5 years (resigned 02 August 1999) |
Role | Surveyor |
Correspondence Address | 255 Express Drive Goodmayes Essex IG3 9RD |
Secretary Name | Peter Leonard Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 1998) |
Role | Electronic Engineer |
Correspondence Address | 247 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Mr Steven Martin Jupp |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2007) |
Role | Computer Programmer |
Correspondence Address | 253 Express Drive Ilford Essex IG3 9RD |
Director Name | Vivien Jane Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2000) |
Role | Legal Receptionist |
Correspondence Address | 255 Express Drive Goodmayes Ilford Essex IG3 9RD |
Secretary Name | Vivien Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2000) |
Role | Legal Receptionist |
Correspondence Address | 255 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Ebrahim Ahmed Mussa |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 19 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 February 2014) |
Role | Library Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 255 Express Drive Ilford Essex IG3 9RD |
Secretary Name | Sheila Ohare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2008) |
Role | Personal Assistant |
Correspondence Address | 263 Express Drive Goodmayes IG3 9RD |
Director Name | Sheila Josephine O'Hare |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 May 2008) |
Role | Personal Assistant |
Correspondence Address | 263 Express Drive Ilford Essex IG3 9RD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2002) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
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 | J. Patel 8.33% Ordinary |
---|---|
1 at £1 | M.k. Chouti 8.33% Ordinary |
1 at £1 | Mr Aiden Roy William Garner 8.33% Ordinary |
1 at £1 | Mr D. Whitchalls 8.33% Ordinary |
1 at £1 | Mr E.a. Mussa 8.33% Ordinary |
1 at £1 | Mr F. Lampard 8.33% Ordinary |
1 at £1 | Mr Martin & Mrs Martin 8.33% Ordinary |
1 at £1 | Mrs Vyas & Mr Vyas 8.33% Ordinary |
1 at £1 | Ms Holden-shah 8.33% Ordinary |
1 at £1 | Naveen Bhatia 8.33% Ordinary |
1 at £1 | S. Rahman 8.33% Ordinary |
1 at £1 | Tarnjey Diocee & Sulinder Diocee 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,484 |
Cash | £11,266 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
27 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 February 2014 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
11 February 2014 | Termination of appointment of Ebrahim Mussa as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
2 August 2010 | Director's details changed for Ebrahim Ahmed Mussa on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (7 pages) |
12 June 2008 | Appointment terminated secretary sheila ohare (1 page) |
15 May 2008 | Appointment terminated director sheila o'hare (1 page) |
25 January 2008 | New director appointed (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
8 October 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
6 October 2006 | Return made up to 28/07/06; full list of members (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Return made up to 28/07/05; full list of members (12 pages) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 September 2004 | Return made up to 28/07/04; full list of members (12 pages) |
19 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members (12 pages) |
11 December 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Return made up to 28/07/02; full list of members (12 pages) |
13 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 August 2000 | Return made up to 28/07/00; full list of members (10 pages) |
31 July 2000 | New director appointed (2 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 28/07/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 3 market place hertford hertfordshire SG14 1OE (1 page) |
7 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
25 June 1998 | New director appointed (2 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 October 1997 | Return made up to 28/07/97; full list of members (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
8 September 1996 | Return made up to 28/07/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
17 October 1995 | Return made up to 28/07/95; full list of members
|
25 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
28 July 1992 | Incorporation (19 pages) |