Bromley
Kent
BR1 1LU
Secretary Name | Allyson May Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Warren Drive Orpington Kent BR6 6EX |
Secretary Name | Paul Michael Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | Flat 5 Palace Grove Bromley Kent BR1 3HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rosebarncontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 850550 |
Telephone region | Orpington |
Registered Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,686 |
Cash | £1 |
Current Liabilities | £89,100 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
12 June 2000 | Delivered on: 21 June 2000 Persons entitled: Hsbc 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 |
---|
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2023 | Change of details for Mr Colin Malcolm Gooch as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Colin Malcolm Gooch on 15 June 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 3 February 2023 with updates (3 pages) |
17 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
4 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
30 March 2021 | Previous accounting period extended from 31 March 2020 to 5 April 2020 (1 page) |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
11 August 2020 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2018 | Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 November 2018 (1 page) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Director's details changed for Colin Malcolm Gooch on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin Malcolm Gooch on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Colin Malcolm Gooch on 1 February 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
28 February 2009 | Appointment terminated secretary paul gooch (1 page) |
28 February 2009 | Appointment terminated secretary paul gooch (1 page) |
28 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
5 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Return made up to 03/02/06; full list of members (2 pages) |
23 May 2006 | Return made up to 03/02/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
7 April 2005 | Return made up to 03/02/05; full list of members
|
7 April 2005 | Return made up to 03/02/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
2 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Secretary's particulars changed (1 page) |
2 November 2002 | Secretary's particulars changed (1 page) |
2 November 2002 | Director's particulars changed (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 May 2002 | Return made up to 03/02/02; full list of members (6 pages) |
7 May 2002 | Return made up to 03/02/02; full list of members (6 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Return made up to 03/02/00; full list of members
|
23 February 2000 | Return made up to 03/02/00; full list of members
|
6 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 May 1999 | Return made up to 03/02/99; no change of members (4 pages) |
1 May 1999 | Return made up to 03/02/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
7 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
7 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
3 February 1997 | Incorporation (20 pages) |
3 February 1997 | Incorporation (20 pages) |