Bexleyheath
Kent
DA7 6EY
Secretary Name | Mr Tony John Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 14 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Craig Ian Hodgson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Dragoon Close Thorpe St. Andrew Norwich Norfolk NR7 0YL |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Christopher John Gillham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2000) |
Role | Solicitor |
Correspondence Address | 27 Camberley Road Norwich Norfolk NR4 6SJ |
Director Name | Adrian James Davison |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2003) |
Role | Office Manager |
Correspondence Address | Flat 9, Conifer Court Bluebell Way Ilford Essex IG1 2GZ |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 26 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 26 October 2000) |
Role | Legal Secretary |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Paul Robert Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2002) |
Role | Team Leader |
Correspondence Address | 3 Conifer Court Bluebell Way Ilford Essex IG1 2GZ |
Director Name | John Nicholas Christides |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2006) |
Role | Banker |
Correspondence Address | 26 Conifer Court Bluebell Way Ilford Essex IG1 2GZ |
Director Name | Adam Richard Cooper |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 2004) |
Role | Surveyor |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Director Name | David Anthony Billson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Director Name | Jaspal Bola |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2010) |
Role | Marketing Officer Within A H A |
Correspondence Address | 153 Tentelow Lane Norwood Green London UB2 4LW |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2006) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,726 |
Current Liabilities | £2,443 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Penelope Simmonds as a secretary on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Penelope Simmonds as a secretary on 14 November 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
25 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
25 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
22 March 2016 | Appointment of Mr Tony John Simmonds as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Tony John Simmonds as a director on 22 March 2016 (2 pages) |
5 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
5 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
1 May 2015 | Director's details changed for Alexander Gavin Stein on 28 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Alexander Gavin Stein on 28 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 30 April 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 30 April 2015 no member list (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (3 pages) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (3 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 no member list (2 pages) |
30 April 2010 | Termination of appointment of Jaspal Bola as a director (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 no member list (2 pages) |
30 April 2010 | Termination of appointment of Jaspal Bola as a director (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
30 April 2009 | Annual return made up to 30/04/09 (2 pages) |
30 April 2009 | Annual return made up to 30/04/09 (2 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
30 April 2008 | Annual return made up to 30/04/08 (2 pages) |
30 April 2008 | Annual return made up to 30/04/08 (2 pages) |
2 May 2007 | Annual return made up to 30/04/07 (2 pages) |
2 May 2007 | Annual return made up to 30/04/07 (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EY (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EY (1 page) |
11 September 2006 | Secretary resigned (1 page) |
2 May 2006 | Annual return made up to 30/04/06 (2 pages) |
2 May 2006 | Annual return made up to 30/04/06 (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
27 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
3 August 2005 | Annual return made up to 30/04/05 (2 pages) |
3 August 2005 | Annual return made up to 30/04/05 (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
18 June 2004 | Annual return made up to 30/04/04 (4 pages) |
18 June 2004 | Annual return made up to 30/04/04 (4 pages) |
2 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | New director appointed (3 pages) |
14 August 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
14 August 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 30/04/03 (3 pages) |
27 May 2003 | Annual return made up to 30/04/03 (3 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
23 September 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
23 September 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Annual return made up to 30/04/02
|
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Annual return made up to 30/04/02
|
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
8 May 2001 | Annual return made up to 30/04/01 (3 pages) |
8 May 2001 | Annual return made up to 30/04/01 (3 pages) |
4 May 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
23 August 2000 | Amended full accounts made up to 31 August 1999 (8 pages) |
23 August 2000 | Amended full accounts made up to 31 August 1999 (8 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
9 May 2000 | Annual return made up to 30/04/00 (3 pages) |
9 May 2000 | Annual return made up to 30/04/00 (3 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o eversheds holland court the close norwich norfolk NR1 4DX (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o eversheds holland court the close norwich norfolk NR1 4DX (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
12 May 1999 | Annual return made up to 30/04/99 (4 pages) |
12 May 1999 | Annual return made up to 30/04/99 (4 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
30 April 1998 | Incorporation (25 pages) |
30 April 1998 | Incorporation (25 pages) |