Chislehurst
Kent
BR7 5LN
Director Name | Mr Michael Cooper Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 68 Horncastle Road London SE12 9LA |
Secretary Name | Mr Michael Cooper Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Horncastle Road London SE12 9LA |
Secretary Name | Mr Peter Charles Hinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 1 School Cottages Fairfield Road Bromley Kent BR1 3QN |
Director Name | Mr Peter Charles Hinder |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2002) |
Role | Man.Accountant |
Correspondence Address | 1 School Cottages Fairfield Road Bromley Kent BR1 3QN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,730 |
Cash | £1,033 |
Current Liabilities | £985,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
17 December 2002 | Delivered on: 19 December 2002 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: F/Hold property known as 2 recreation rd,sydenham,london SE26 4ST. Outstanding |
---|---|
13 February 2001 | Delivered on: 16 February 2001 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: F/Hold property known as fawley lodge,129 honor oak park,forest hill,london SE23. Outstanding |
4 January 2001 | Delivered on: 8 January 2001 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: F/H property k/a 56 and 58 coombe road norbiton kingston upon thames t/NO169238 SY218558. Outstanding |
24 July 1998 | Delivered on: 30 July 1998 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: 16 shipka road,balham,l/b of wandsworth.t/no.SGL108853. Outstanding |
20 March 1998 | Delivered on: 27 March 1998 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: 23 red post hill dulwich london borough of southwark t/no;-LN185369. Outstanding |
17 February 1998 | Delivered on: 26 February 1998 Persons entitled: Barclays 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 February 1998 | Delivered on: 25 February 1998 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: 38 bawdale road east dulwich l/b of southwark t/no 397235. Outstanding |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
26 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
16 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
16 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Director's details changed for Michael Cooper Smith on 14 November 2009 (2 pages) |
14 November 2009 | Register inspection address has been changed (1 page) |
14 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Director's details changed for Michael Cooper Smith on 14 November 2009 (2 pages) |
14 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 November 2009 | Register inspection address has been changed (1 page) |
14 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
23 March 2005 | Return made up to 01/10/04; full list of members (7 pages) |
23 March 2005 | Return made up to 01/10/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 April 2003 | New secretary appointed;new director appointed (1 page) |
9 April 2003 | New secretary appointed;new director appointed (1 page) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Return made up to 01/10/02; full list of members
|
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Return made up to 01/10/02; full list of members
|
11 December 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 01/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 01/10/00; full list of members (6 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
21 April 1999 | Return made up to 30/09/98; full list of members (8 pages) |
21 April 1999 | Return made up to 30/09/98; full list of members (8 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
13 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 6 st georges mews rear of westminster bridge road london SE1 7JB (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 6 st georges mews rear of westminster bridge road london SE1 7JB (1 page) |
13 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Ad 23/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Ad 23/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page) |
23 October 1997 | Memorandum and Articles of Association (10 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Memorandum and Articles of Association (10 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Registered office changed on 23/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 October 1997 | Incorporation (16 pages) |
1 October 1997 | Incorporation (16 pages) |