Bexleyheath
Kent
DA6 8NR
Director Name | Kevin Hollingsworth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 15 Hollandbury Park Kingshill West Malling Kent ME19 4BZ |
Secretary Name | Mr David Patrick Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 20 Coltsfoot Biggleswade Bedfordshire SG18 8SR |
Director Name | David Patrick Hurley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1999) |
Role | Accountant |
Correspondence Address | 3 Buttermere Gardens Purley Surrey CR8 1EJ |
Director Name | David Rodney Browne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 17 years (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tilehurst Road Sutton Surrey SM3 8PB |
Director Name | Mr Satpal Singh Bharaj |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(4 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marlings Park Avenue Chislehurst Kent BR7 6QN |
Secretary Name | Mr Satpal Singh Bharaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marlings Park Avenue Chislehurst Kent BR7 6QN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 86440596 |
---|---|
Telephone region | London |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mr David Rodney Browne 50.00% Ordinary |
---|---|
500 at £1 | Mr Satpal Bharaj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,031 |
Current Liabilities | £62,151 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
21 March 2005 | Delivered on: 26 March 2005 Persons entitled: Lloyds Tsb 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 341-343 blackfen road sidcup kent. Outstanding |
---|---|
24 October 2002 | Delivered on: 31 October 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 September 2016 | Termination of appointment of David Rodney Browne as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Rodney Browne as a director on 13 September 2016 (1 page) |
10 August 2016 | Registered office address changed from 274 Sherwood Park Avenue Sidcup Kent DA15 9JN to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 274 Sherwood Park Avenue Sidcup Kent DA15 9JN to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2016 (1 page) |
26 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
13 June 2016 | Appointment of Mr Gurdeep Singh Bharaj as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Gurdeep Singh Bharaj as a director on 10 June 2016 (2 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
29 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2013 | Director's details changed for David Rodney Browne on 6 January 2013 (2 pages) |
18 August 2013 | Director's details changed for David Rodney Browne on 6 January 2013 (2 pages) |
18 August 2013 | Director's details changed for David Rodney Browne on 6 January 2013 (2 pages) |
18 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
27 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Termination of appointment of Satpal Bharaj as a director (1 page) |
11 November 2010 | Termination of appointment of Satpal Bharaj as a secretary (1 page) |
11 November 2010 | Termination of appointment of Satpal Bharaj as a director (1 page) |
11 November 2010 | Termination of appointment of Satpal Bharaj as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 October 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 October 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 October 2008 | Director's change of particulars / david browne / 31/03/2008 (1 page) |
27 October 2008 | Director's change of particulars / david browne / 31/03/2008 (1 page) |
27 October 2008 | Director's change of particulars / david browne / 31/03/2008 (1 page) |
27 October 2008 | Director's change of particulars / david browne / 31/03/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 April 2007 | Return made up to 20/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 20/04/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 274 sherwood park avenue sidcup kent DA15 9JN (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 274 sherwood park avenue sidcup kent DA15 9JN (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit 3 trips farm business park chelsfield lane orpington kent BR6 7RS (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit 3 trips farm business park chelsfield lane orpington kent BR6 7RS (1 page) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
24 August 2005 | Return made up to 20/04/05; full list of members
|
24 August 2005 | Return made up to 20/04/05; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: crichton house edgington way sidcup kent DA14 5BH (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: crichton house edgington way sidcup kent DA14 5BH (1 page) |
19 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
31 October 2002 | Particulars of mortgage/charge (7 pages) |
31 October 2002 | Particulars of mortgage/charge (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
5 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 May 2001 | Return made up to 20/04/01; full list of members
|
31 May 2001 | Return made up to 20/04/01; full list of members
|
19 January 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
19 January 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
24 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
8 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 20/04/99; full list of members
|
11 May 1999 | Return made up to 20/04/99; full list of members
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
31 March 1999 | Ad 31/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Ad 31/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 3 buttermere gardens purley surrey CR8 1EJ (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 3 buttermere gardens purley surrey CR8 1EJ (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 April 1998 | Incorporation (14 pages) |
20 April 1998 | Incorporation (14 pages) |