Road, Bickley
Bromley
BR1 2EB
Secretary Name | Harrison Hill Castle & Co (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mr Kevin Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 31 Barnet Drive Bromley Kent BR2 8PG |
Secretary Name | Lynda Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marlborough Road Bromley BR2 9ND |
Secretary Name | Gary Stephen Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 61 Godsel Road Swanley Kent BR8 8HA |
Secretary Name | Sally Ann Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 31 Barnet Drive Bromley Kent BR2 8PG |
Director Name | Stephen Mark Cocksedge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road, Bickley Bromley BR1 2EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Melbury House 34 Southborough Road, Bickley Bromley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
32 at £1 | Davis Gabriel 33.33% Ordinary |
---|---|
32 at £1 | Michael Gabriel 33.33% Ordinary |
32 at £1 | Scott Gabriel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,873 |
Cash | £17,861 |
Current Liabilities | £346,050 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
9 November 2012 | Delivered on: 24 November 2012 Persons entitled: Surrey Quays Property Company Limited Classification: Rent deposit deed Secured details: Five thousand and ninety five pounds due or to become due. Particulars: The sum of £5,095.00 see image for full details. Outstanding |
---|---|
9 November 2012 | Delivered on: 24 November 2012 Persons entitled: Surrey Quays Property Company Limited Classification: Rent deposit deed Secured details: Four thousand nine hundred and thirty seven pounds and fifty pence due or to become due. Particulars: The sum of £4,937.50 see image for full details. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 July 2019 | Amended total exemption full accounts made up to 31 August 2018 (9 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
17 July 2018 | Resolutions
|
17 July 2018 | Change of name notice (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 July 2017 | Cessation of Scott Michael Gabriel as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Scott Michael Gabriel as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Scott Michael Gabriel as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Scott Michael Gabriel as a person with significant control on 1 July 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Scott Michael Gabriel on 24 April 2015 (2 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Scott Michael Gabriel on 24 April 2015 (2 pages) |
27 May 2015 | Solvency Statement dated 24/04/15 (1 page) |
27 May 2015 | Solvency Statement dated 24/04/15 (1 page) |
27 May 2015 | Statement by Directors (1 page) |
27 May 2015 | Statement by Directors (1 page) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Resolutions
|
5 May 2015 | Termination of appointment of Stephen Mark Cocksedge as a director on 24 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen Mark Cocksedge as a director on 24 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Harrison Hill Castle & Co on 1 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Harrison Hill Castle & Co on 1 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Harrison Hill Castle & Co on 1 June 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 October 2009 | Director's details changed for Scott Michael Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Mark Cocksedge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Mark Cocksedge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Mark Cocksedge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Scott Michael Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Scott Michael Gabriel on 1 October 2009 (2 pages) |
17 September 2009 | Director appointed scott michael gabriel (2 pages) |
17 September 2009 | Director appointed scott michael gabriel (2 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Ad 01/12/04--------- £ si 20@1 (2 pages) |
12 January 2007 | Ad 01/12/04--------- £ si 20@1 (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 January 2005 | Ad 01/12/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 January 2005 | Ad 01/12/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
2 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
2 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members
|
24 July 2003 | Return made up to 10/07/03; full list of members
|
17 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
27 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
10 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 10/07/00; full list of members
|
21 July 2000 | Return made up to 10/07/00; full list of members
|
28 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
19 January 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
19 January 1998 | Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
19 January 1998 | Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1997 | Incorporation (17 pages) |
10 July 1997 | Incorporation (17 pages) |