Bromley
Kent
BR1 1LU
Director Name | Paul Nash |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Secretary Name | Lorna Maria Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Director Name | Miss Elizabeth Claire Nash |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Director Name | Mr William Francis Nash |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
10 at £1 | Lorna Maria Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,445 |
Cash | £12,212 |
Current Liabilities | £20,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 June 2003 | Delivered on: 24 June 2003 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 37 old road west gravesend kent. Outstanding |
---|---|
12 June 2003 | Delivered on: 19 June 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets. Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 February 2022 | Confirmation statement made on 31 January 2022 with updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 October 2020 | Appointment of Mr William Francis Nash as a director on 30 September 2020 (2 pages) |
2 October 2020 | Director's details changed for Miss Elizabeth Claire Nash on 2 October 2020 (2 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 31 January 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 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 8 November 2018 (1 page) |
13 June 2018 | Director's details changed for Lorna Maria Nash on 13 June 2018 (2 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Director's details changed for Paul Nash on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Miss Elizabeth Claire Nash on 13 June 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 November 2016 | Registered office address changed from 1st Floor Gloucester Hse Clarence Ct, 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 Hse Clarence Ct, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 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) |
4 October 2011 | Appointment of Miss Elizabeth Claire Nash as a director (2 pages) |
4 October 2011 | Appointment of Miss Elizabeth Claire Nash as a director (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Director's details changed for Paul Nash on 5 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lorna Maria Nash on 5 January 2010 (1 page) |
8 February 2010 | Director's details changed for Paul Nash on 5 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lorna Maria Nash on 5 January 2010 (1 page) |
8 February 2010 | Director's details changed for Paul Nash on 5 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Lorna Maria Nash on 5 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lorna Maria Nash on 5 January 2010 (1 page) |
8 February 2010 | Director's details changed for Lorna Maria Nash on 5 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Lorna Maria Nash on 5 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 February 2009 | Return made up to 07/02/09; 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) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 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) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
18 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
24 June 2003 | Particulars of mortgage/charge (7 pages) |
24 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 February 1998 | Return made up to 07/02/98; full list of members
|
20 February 1998 | Return made up to 07/02/98; full list of members
|
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
7 February 1997 | Incorporation (19 pages) |
7 February 1997 | Incorporation (19 pages) |