Bexley
DA5 1LU
Director Name | Gillianne Burgess |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | CS |
Correspondence Address | 2 East Woodside Bexley Kent DA5 3PG |
Director Name | Ada Anne Whymark |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Jalna 42 Broxbourne Road Orpington Kent BR6 0BA |
Director Name | Francis Albert Whymark |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 42 Broxbourne Road Orpington Kent BR6 0BA |
Director Name | Mr Allen Stephen Whymark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Red Gables Fawkham Road Westkingsdown Sevenoaks Kent TN15 6JS |
Secretary Name | Gillianne Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 East Woodside Bexley Kent DA5 3PG |
Secretary Name | Francis Albert Whymark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 March 2003) |
Role | Secretary |
Correspondence Address | 42 Broxbourne Road Orpington Kent BR6 0BA |
Secretary Name | Maureen June Whymark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | Red Gables Fawkham Road West Kingsdown Kent TN15 6JS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 42 The Coach House 66 - 70 Bourne Road Bexley DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
667 at £1 | Allen Stephen Whymark 66.70% Ordinary |
---|---|
333 at £1 | Maureen June Whymark 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,647 |
Cash | £19,750 |
Current Liabilities | £2,083 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Romaco Limited Classification: A registered charge Particulars: 25 sycamore avenue and 224 blackfen road, sidcup, kent, DA15 8PN. Outstanding |
---|---|
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Romaco Limited Classification: A registered charge Particulars: 25 sycamore avenue and 224 blackfen road, sidcup, kent, DA15 8PN. Outstanding |
29 July 1994 | Delivered on: 16 August 1994 Satisfied on: 25 March 2015 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-224 blackfen road/25 sycamore avenue sidcup kent. T/n-SGL93891. 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. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Mr Allen Cousins on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Alan Cousins on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Allen Cousins on 15 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Mr Alan Cousins on 15 September 2016 (2 pages) |
15 September 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Registered office address changed from C/O Challis & Co Brewery High Street Westerham Kent TN16 1RG to Unit 42 the Coach House 66 - 70 Bourne Road Bexley DA5 1LU on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O Challis & Co Brewery High Street Westerham Kent TN16 1RG to Unit 42 the Coach House 66 - 70 Bourne Road Bexley DA5 1LU on 15 September 2016 (1 page) |
18 September 2015 | Appointment of Mr Allen Cousins as a director on 31 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Allen Stephen Whymark as a director on 30 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Allen Stephen Whymark as a director on 30 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Maureen June Whymark as a secretary on 30 July 2015 (1 page) |
18 September 2015 | Appointment of Mr Allen Cousins as a director on 31 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Maureen June Whymark as a secretary on 30 July 2015 (1 page) |
6 August 2015 | Registration of charge 028620400003, created on 31 July 2015 (32 pages) |
6 August 2015 | Registration of charge 028620400003, created on 31 July 2015 (32 pages) |
5 August 2015 | Registration of charge 028620400002, created on 31 July 2015 (37 pages) |
5 August 2015 | Registration of charge 028620400002, created on 31 July 2015 (37 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 15 November 2011 (1 page) |
27 April 2011 | Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ on 27 April 2011 (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2009 | Director's details changed for Allen Stephen Whymark on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Allen Stephen Whymark on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 December 2005 | Return made up to 13/10/05; full list of members (6 pages) |
23 December 2005 | Return made up to 13/10/05; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 October 2001 | Return made up to 13/10/01; full list of members
|
22 October 2001 | Return made up to 13/10/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
6 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 413A crofton road locksbottom orpington kent BR6 8NL (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 413A crofton road locksbottom orpington kent BR6 8NL (1 page) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 13 station approach orpington kent BR6 0ST (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 13 station approach orpington kent BR6 0ST (1 page) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
5 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
25 September 1996 | Secretary resigned;director resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Secretary resigned;director resigned (2 pages) |
2 March 1996 | Ad 21/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 March 1996 | Ad 21/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
18 August 1995 | Return made up to 13/10/94; full list of members; amend (8 pages) |
18 August 1995 | Return made up to 13/10/94; full list of members; amend (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 October 1993 | Incorporation (17 pages) |
13 October 1993 | Incorporation (17 pages) |
13 October 1993 | Incorporation (17 pages) |