Bexley
Kent
DA5 3NL
Secretary Name | Barbara Rozina Dee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Close Bexley Kent DA5 3NL |
Secretary Name | Ronald Brian Peter Peto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 39-40 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Alan Dee 50.00% Ordinary |
---|---|
1 at £1 | Waterbridge Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,059 |
Cash | £3,099 |
Current Liabilities | £22,158 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 116-117 saffron hill london EC1N 8QS (1 page) |
19 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: waterbridge covrt 50 spital street dartford kent DA1 2DT (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Nc inc already adjusted 10/02/99 (1 page) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 May 1998 | Return made up to 18/02/98; full list of members (5 pages) |
27 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 February 1997 | Incorporation (13 pages) |