Hayes
Bromley
Kent
BR2 7JS
Secretary Name | Christine Pynegar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month after company formation) |
Appointment Duration | 4 years (resigned 21 October 2000) |
Role | Company Director |
Correspondence Address | 15 The Crescent Beckenham Kent BR3 1DU |
Secretary Name | Sonia Vivian Pynegar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 11 Stone Park Avenue Beckenham Kent BR3 3LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Reso[Ve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Kevin Pynegar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273,637 |
Cash | £252,037 |
Current Liabilities | £16,170 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 August 2020 | Change of details for Mr Kevin Pynegar as a person with significant control on 24 July 2020 (2 pages) |
---|---|
7 August 2020 | Director's details changed for Mr Kevin Pynegar on 24 July 2020 (2 pages) |
2 June 2020 | Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to C/O Reso[Ve Advisory Limited 22 York Buildings London WC2N 6JU on 2 June 2020 (2 pages) |
28 May 2020 | Registered office address changed from 4 Sheridan Place Bromley Kent BR1 2RY to 22 York Buildings London WC2N 6JU on 28 May 2020 (2 pages) |
19 May 2020 | Appointment of a voluntary liquidator (2 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Declaration of solvency (5 pages) |
15 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
15 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Termination of appointment of Sonia Vivian Pynegar as a secretary on 27 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Sonia Vivian Pynegar as a secretary on 27 November 2014 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (4 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (4 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: flat 6 windsor court 203 high street west wickham kent BR4 0LE (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: flat 6 windsor court 203 high street west wickham kent BR4 0LE (1 page) |
5 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 11 stone park avenue beckenham kent BR3 3LT (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 11 stone park avenue beckenham kent BR3 3LT (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 August 2002 | Return made up to 23/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 23/08/02; full list of members (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 15 the crescent beckenham kent BR3 1DU (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 15 the crescent beckenham kent BR3 1DU (1 page) |
26 October 2000 | Secretary resigned (1 page) |
25 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Ad 03/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 October 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
13 October 1996 | Ad 03/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 October 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
26 September 1996 | Director resigned (1 page) |
23 August 1996 | Incorporation (17 pages) |
23 August 1996 | Incorporation (17 pages) |