18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Mr Richard James Biddle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
Secretary Name | Mrs Suesan Maria Matthews |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 1994(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Website | www.chislehurst123.com |
---|
Registered Address | Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Richard James Biddle 50.00% Ordinary B |
---|---|
1 at £1 | Suesan Matthews 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,531 |
Cash | £2 |
Current Liabilities | £8,388 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 January 2015 | Company name changed biddle matthews LIMITED\certificate issued on 05/01/15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Resolutions
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 August 2012 | Termination of appointment of Suesan Matthews as a secretary (1 page) |
9 August 2012 | Appointment of Mrs Suesan Maria Matthews as a director (2 pages) |
9 August 2012 | Termination of appointment of Richard Biddle as a director (1 page) |
2 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 November 2008 | Return made up to 28/06/08; no change of members (6 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Resolutions
|
13 November 2007 | Resolutions
|
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
18 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
5 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Resolutions
|
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 December 2004 | Resolutions
|
1 December 2004 | Return made up to 28/06/04; full list of members (6 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 6 cresswell park blackheath london SE3 9RD (1 page) |
25 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
30 January 2003 | Company name changed levett charles & co LIMITED\certificate issued on 30/01/03 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2003 | Resolutions
|
1 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Resolutions
|
22 June 2001 | Return made up to 28/06/01; full list of members
|
9 March 2001 | Return made up to 28/06/00; full list of members
|
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Registered office changed on 15/01/01 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
24 August 1998 | Resolutions
|
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 August 1997 | Secretary's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 10 the hall foxes dale blackheath london SE3 9BE (1 page) |
15 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 January 1997 | Resolutions
|
30 July 1996 | Return made up to 28/06/96; no change of members (5 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 July 1995 | Return made up to 28/06/95; full list of members
|