West Wickham
Kent
BR4 0TA
Director Name | Miss Melanie Dawn Stockley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1998(1 day after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Pheonix Close West Wickham Kent BR4 0TA |
Secretary Name | Miss Melanie Dawn Stockley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1998(1 day after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Pheonix Close West Wickham Kent BR4 0TA |
Director Name | Julie Ann Marsh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2001) |
Role | Designer |
Correspondence Address | 32 Austen Road Northumberland Heath Erith Kent DA8 1YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 87775069 |
---|---|
Telephone region | London |
Registered Address | 67 High Street West Wickham Bromley Kent BR4 0LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
50 at £1 | Alan Reed 50.00% Ordinary |
---|---|
50 at £1 | Melanie Stockley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,707 |
Cash | £3,396 |
Current Liabilities | £60,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
20 May 2003 | Delivered on: 22 May 2003 Persons entitled: National Westminster 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 |
---|---|
28 January 2003 | Delivered on: 5 February 2003 Persons entitled: County Autocall Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: The sum of £10,000.00 and interest thereon held in a deposit account. Outstanding |
19 November 2002 | Delivered on: 6 December 2002 Persons entitled: St Pier Limited Classification: Rent deposit deed Secured details: £2625.00 due or to become due from the company to the chargee. Particulars: The amount standing to the credit of the interest earning deposit account opened or to be opened by st. Pier limited in relation to the payment of rent. Outstanding |
17 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 May 2018 | Satisfaction of charge 3 in full (1 page) |
16 May 2018 | Satisfaction of charge 1 in full (1 page) |
2 May 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 May 2018 | Satisfaction of charge 2 in full (1 page) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages) |
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Director's details changed for Melanie Dawn Stockley on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Reed on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Melanie Dawn Stockley on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Melanie Dawn Stockley on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Reed on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Reed on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Increase nominal capital by £19000 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Increase nominal capital by £19000 (2 pages) |
21 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
15 January 2009 | Return made up to 02/03/08; no change of members
|
15 January 2009 | Registered office changed on 15/01/2009 from the plaza building lee high road london SE13 5PT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from the plaza building lee high road london SE13 5PT (1 page) |
15 January 2009 | Return made up to 02/03/08; no change of members
|
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
26 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
26 March 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
26 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
26 March 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
2 March 1998 | Incorporation (17 pages) |
2 March 1998 | Incorporation (17 pages) |