Bexley
Kent
DA5 3AP
Director Name | Robert Lee Sharpe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Retail Sales |
Correspondence Address | 24 Bradenham Avenue Welling Kent DA16 2JG |
Director Name | Sandra June Sharpe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Retail Sales |
Correspondence Address | 34 Faraday Avenue Welling Kent DA16 2ET |
Secretary Name | Sandra June Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Retail Sales |
Correspondence Address | 34 Faraday Avenue Welling Kent DA16 2ET |
Director Name | Kevin Wilkin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 2005) |
Role | Construction |
Correspondence Address | 40 Barrington Road Bexleyheath Kent DA7 4UW |
Director Name | Mr Martin Vaughan Kemp |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 282 Pickhurst Rise West Wickham Kent BR4 0AX |
Secretary Name | Kevin Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 40 Barrington Road Bexleyheath Kent DA7 4UW |
Secretary Name | Mr Martin Vaughan Kemp |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 August 2005(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 282 Pickhurst Rise West Wickham Kent BR4 0AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jameshouse.co.uk |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67.3k at £0.01 | Gary Sharpe 91.81% Ordinary A |
---|---|
6k at £0.01 | Martin Vaughan Kemp 8.19% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £190,617 |
Cash | £59,450 |
Current Liabilities | £9,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
5 July 2007 | Delivered on: 10 July 2007 Persons entitled: Tilfen Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,000 plus vat placed in a seperate interest bearing deposit account pursuant to the terms of this deed. See the mortgage charge document for full details. Outstanding |
---|---|
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: Tilfen Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,360 plus vat. See the mortgage charge document for full details. Outstanding |
16 April 2002 | Delivered on: 19 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 41 brockenhurst way norbury london. Outstanding |
1 April 1997 | Delivered on: 4 April 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 May 1996 | Delivered on: 10 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 382 lee high road l/b of lewisham t/no.406740. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 12 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 hayter road brixton london borough of lambeth t/n SGL80072. Fully Satisfied |
6 November 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
1 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
21 June 2022 | Director's details changed for Gary Sharpe on 20 June 2021 (2 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (3 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Gary Sharpe as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Gary Sharpe as a person with significant control on 1 July 2016 (2 pages) |
21 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Martin Vaughan Kemp as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Martin Vaughan Kemp as a secretary on 24 February 2016 (1 page) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Termination of appointment of Martin Vaughan Kemp as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Martin Vaughan Kemp as a director on 10 June 2015 (1 page) |
14 May 2015 | Registered office address changed from James House 382 Lee High Road London SE12 8RW to 19 Montpelier Avenue Bexley Kent DA5 3AP on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from James House 382 Lee High Road London SE12 8RW to 19 Montpelier Avenue Bexley Kent DA5 3AP on 14 May 2015 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 November 2009 | Director's details changed for Mr Martin Kemp on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Gary Sharpe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Martin Kemp on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Sharpe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Sharpe on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Mr Martin Kemp on 5 November 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 January 2006 | Return made up to 24/10/05; full list of members (3 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 24/10/05; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Return made up to 24/10/04; full list of members
|
3 November 2004 | Return made up to 24/10/04; full list of members
|
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 June 2001 | S-div 14/06/01 (1 page) |
21 June 2001 | S-div 14/06/01 (1 page) |
21 June 2001 | Particulars of contract relating to shares (3 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Ad 14/06/01--------- £ si [email protected]=660 £ ic 100/760 (2 pages) |
21 June 2001 | Particulars of contract relating to shares (3 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Ad 14/06/01--------- £ si [email protected]=660 £ ic 100/760 (2 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members
|
10 November 2000 | Return made up to 03/11/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 03/11/96; full list of members
|
2 December 1996 | Return made up to 03/11/96; full list of members
|
8 July 1996 | Registered office changed on 08/07/96 from: 34 faraday avenue welling kent DA16 2ET (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 34 faraday avenue welling kent DA16 2ET (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 January 1996 | Return made up to 03/11/95; full list of members
|
12 January 1996 | Return made up to 03/11/95; full list of members
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 November 1994 | Incorporation (14 pages) |
3 November 1994 | Incorporation (14 pages) |