Hollybush Lane
Chelsfield
Kent
BR6 7QW
Secretary Name | Mrs Christine Brooks |
---|---|
Status | Current |
Appointed | 25 August 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Kilnfields Hollybush Lane Chelsfield Kent BR6 7QW |
Director Name | Adam Brooks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Alan Victor Coombs |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2007) |
Role | Building Contractor |
Correspondence Address | 1 Long Barn Cottages Gorse Road Orpington Kent BR5 4EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Christine Brooks 50.00% Ordinary |
---|---|
500 at £1 | John Jeffery Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,759 |
Cash | £724 |
Current Liabilities | £16,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
21 April 2004 | Delivered on: 22 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 17 redriff road land in elgar street rotherhithe t/no SGL315624,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
15 April 2004 | Delivered on: 20 April 2004 Persons entitled: Lloyds Tsb 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. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 April 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
27 April 2021 | Director's details changed for Adam Brooks on 27 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
12 March 2020 | Change of details for Adam Brooks as a person with significant control on 3 March 2017 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
4 May 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 December 2016 | Appointment of Adam Brooks as a director on 6 December 2016 (2 pages) |
15 December 2016 | Appointment of Adam Brooks as a director on 6 December 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for John Jeffery Brooks on 3 March 2010 (2 pages) |
16 April 2010 | Director's details changed for John Jeffery Brooks on 3 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for John Jeffery Brooks on 3 March 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director alan coombs (1 page) |
23 April 2008 | Appointment terminated director alan coombs (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 May 2004 | Return made up to 03/03/04; full list of members
|
12 May 2004 | Return made up to 03/03/04; full list of members
|
22 April 2004 | Particulars of mortgage/charge (5 pages) |
22 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members
|
14 March 2003 | Return made up to 03/03/03; full list of members
|
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Ad 16/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Ad 16/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | Return made up to 03/03/01; full list of members (6 pages) |
24 December 2001 | Return made up to 03/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page) |
21 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page) |
21 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
13 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
18 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
18 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
26 October 1995 | Company name changed bookferry LIMITED\certificate issued on 27/10/95 (2 pages) |
26 October 1995 | Company name changed bookferry LIMITED\certificate issued on 27/10/95 (2 pages) |
3 March 1995 | Incorporation (9 pages) |
3 March 1995 | Incorporation (9 pages) |