London
Bromley
BR1 1LR
Secretary Name | Mr Bernard Henry Oppenheim |
---|---|
Status | Closed |
Appointed | 07 May 2009(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 November 2019) |
Role | Company Director |
Correspondence Address | Regus City South 26 Elmfield Road London Bromley BR1 1LR |
Secretary Name | Jane Marie Crilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Porter Street London W1M 1HZ |
Secretary Name | Mr Jonathan Mark Scroxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langdale 16 Barling Road Southend On Sea Essex SS3 0QB |
Secretary Name | Mrs Loraine Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 109 James Hammett House Ravenscroft Street London E2 7QJ |
Director Name | Mr Jonathan Mark Scroxton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Langdale 16 Barling Road Southend On Sea Essex SS3 0QB |
Director Name | Mrs Loraine Elizabeth Reid |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2009) |
Role | Accountant |
Correspondence Address | 109 James Hammett House Ravenscroft Street London E2 7QJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | thinkmap.org.uk |
---|
Registered Address | Regus City South 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1.5k at £0.001 | Bernard Henry Oppenheim 50.00% Ordinary |
---|---|
1.5k at £0.001 | Jonathan Mark Scroxton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,079 |
Cash | £11,289 |
Current Liabilities | £115,212 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 09 November |
4 March 2003 | Delivered on: 8 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 52 great eastern street hackney london EC2A 3EP. Outstanding |
---|---|
26 November 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 February 2019 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages) |
4 February 2019 | Registered office address changed from 145 Basin Approach Limehouse Basin London E14 7JG England to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 February 2019 (2 pages) |
1 February 2019 | Declaration of solvency (5 pages) |
1 February 2019 | Appointment of a voluntary liquidator (3 pages) |
1 February 2019 | Resolutions
|
9 November 2018 | Previous accounting period shortened from 31 July 2019 to 9 November 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (1 page) |
31 October 2018 | Secretary's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 March 2018 | Satisfaction of charge 1 in full (1 page) |
2 March 2018 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
24 July 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 June 2017 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 145 Basin Approach Limehouse Basin London E14 7JG on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 145 Basin Approach Limehouse Basin London E14 7JG on 4 June 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 May 2016 | Termination of appointment of Jonathan Mark Scroxton as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Jonathan Mark Scroxton as a director on 30 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Mark Scroxton on 30 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Mark Scroxton on 30 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Termination of appointment of Loraine Reid as a secretary (1 page) |
16 October 2009 | Appointment of Mr Bernard Henry Oppenheim as a secretary (1 page) |
16 October 2009 | Appointment of Mr Bernard Henry Oppenheim as a secretary (1 page) |
16 October 2009 | Termination of appointment of Loraine Reid as a director (1 page) |
16 October 2009 | Termination of appointment of Loraine Reid as a secretary (1 page) |
16 October 2009 | Termination of appointment of Loraine Reid as a director (1 page) |
3 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
11 May 2009 | S-div (1 page) |
11 May 2009 | S-div (1 page) |
7 May 2009 | Director appointed mrs loraine elizabeth reid (1 page) |
7 May 2009 | Director appointed mrs loraine elizabeth reid (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 November 2006 | New director appointed (2 pages) |
5 November 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
30 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
6 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | S-div 06/11/02 (1 page) |
14 November 2002 | S-div 06/11/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
27 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members
|
29 June 2001 | Return made up to 26/06/01; full list of members
|
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
22 March 1999 | Return made up to 03/07/98; full list of members (6 pages) |
22 March 1999 | Return made up to 03/07/98; full list of members (6 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1998 | £ nc 1000/200000 20/12/97 (1 page) |
26 February 1998 | £ nc 1000/200000 20/12/97 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 31 church road hendon london NW4 4EB (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 31 church road hendon london NW4 4EB (1 page) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
12 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
3 July 1997 | Incorporation (17 pages) |
3 July 1997 | Incorporation (17 pages) |