Bexley
Kent
DA5 3QF
Director Name | Mr Christopher Geoffrey Marler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 100 Hanley Road London N4 3DW |
Secretary Name | Lynn Lesley Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Correspondence Address | 5 Manor Way Bexley Kent DA5 3QF |
Secretary Name | Lesley Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters View Wicken Road Leckhampstead Buckingham MK18 5NZ |
Director Name | Michael Finlay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2000) |
Role | Business Adviser |
Correspondence Address | 66 Tranquil Vale Blackheath London SE3 0BN |
Director Name | The Oxford Law Publishing Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Telephone | 01322 555835 |
---|---|
Telephone region | Dartford |
Registered Address | 100c Hanley Road 100c Hanley Road London N4 3DW |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
50 at £1 | Mr Christopher Geoffrey Marler 50.00% Ordinary |
---|---|
50 at £1 | Mr Colin Hurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£251,280 |
Cash | £2,293 |
Current Liabilities | £178,673 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
31 July 1992 | Delivered on: 11 August 2001 Persons entitled: Ucb Bank PLC Now Referred to as Birmingham Midshires Mortgage Asset (No.6)Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A hillcrest rise, buckingham industrial park buckingham MK18 1SL. Outstanding |
---|---|
24 July 2001 | Delivered on: 31 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being unit 1A hillcrest rise, buckingham industral park, buckinghamshire MK181SL t/n BM151557. 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 |
7 February 1996 | Delivered on: 13 February 1996 Persons entitled: Alex Lawrie Factors Limited Classification: Fixed and floating charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: By way of fixed equitable charge all specified debts and other debts and by way of floating charge such of the moneys which the company may receive in respect of the other debts. Outstanding |
28 July 1998 | Delivered on: 11 August 1998 Satisfied on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
2 January 1996 | Delivered on: 6 January 1996 Satisfied on: 17 February 1999 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from davy marler (import) limited to the chargee. Particulars: Floating charge over the whole of the company's undertaking and all its property and assets. Fully Satisfied |
22 May 2023 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 100C Hanley Road 100C Hanley Road London N4 3DW on 22 May 2023 (1 page) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Satisfaction of charge 3 in full (5 pages) |
20 January 2016 | Satisfaction of charge 3 in full (5 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 April 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
15 April 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
14 December 2012 | Registered office address changed from , Heritage House, 34 North Cray Road, Bexley, Kent, DA5 3LZ on 14 December 2012 (1 page) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Registered office address changed from , Heritage House, 34 North Cray Road, Bexley, Kent, DA5 3LZ on 14 December 2012 (1 page) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 December 2009 | Director's details changed for Mr Colin Hurst on 13 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Colin Hurst on 13 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Christopher Geoffrey Marler on 13 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher Geoffrey Marler on 13 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 14/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 14/12/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 2A alton house office park, gatehouse way, aylesbury, buckinghamshire HP19 8YF (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 2A alton house office park, gatehouse way, aylesbury, buckinghamshire HP19 8YF (1 page) |
16 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
16 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: unit 1A hillcrest rise, buckingham industral park, buckingham, buckinghamshire MK18 1SL (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: unit 1A hillcrest rise, buckingham industral park, buckingham, buckinghamshire MK18 1SL (1 page) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 August 2001 | Particulars of property mortgage/charge (3 pages) |
11 August 2001 | Particulars of property mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members
|
9 January 2001 | Return made up to 14/12/00; full list of members
|
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
31 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
31 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
25 May 1999 | Accounts made up to 31 December 1998 (16 pages) |
25 May 1999 | Accounts made up to 31 December 1998 (16 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
2 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
11 August 1998 | Particulars of mortgage/charge (6 pages) |
11 August 1998 | Particulars of mortgage/charge (6 pages) |
20 April 1998 | Accounts made up to 31 December 1997 (15 pages) |
20 April 1998 | Accounts made up to 31 December 1997 (15 pages) |
6 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
6 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 14/12/96; full list of members
|
13 January 1997 | Return made up to 14/12/96; full list of members
|
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: unit 1A hillcrest rise, buckingham industrial park, buckingham buckinghamshire, MK18 1SL (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: unit 1A hillcrest rise, buckingham industrial park, buckingham buckinghamshire, MK18 1SL (1 page) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 98 high street, thame, oxfordshire OX9 3EH (1 page) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 98 high street, thame, oxfordshire OX9 3EH (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
14 December 1995 | Incorporation (24 pages) |
14 December 1995 | Incorporation (24 pages) |