Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(16 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 26 July 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 October 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 | 03 November 1998(5 days after company formation) |
Appointment Duration | 6 years (resigned 02 November 2004) |
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 | 03 November 1998(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2000) |
Role | Solicitor |
Correspondence Address | 27 Camberley Road Norwich Norfolk NR4 6SJ |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2001) |
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(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2004) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Ross Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(6 years after company formation) |
Appointment Duration | 1 year (resigned 07 November 2005) |
Role | Civil Servant |
Correspondence Address | Flat 5 Rose Court Bluebell Way Ilford Essex IG1 2LN |
Director Name | Mr Aron Leslie Stein |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fallow Fields Loughton Essex IG10 4QP |
Secretary Name | Peverell Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(6 years after company formation) |
Appointment Duration | 1 year, 10 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 | £25,582 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mrs Penelope Simmonds as a secretary on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Penelope Simmonds as a secretary on 26 July 2017 (2 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) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 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) |
2 November 2015 | Annual return made up to 29 October 2015 no member list (3 pages) |
2 November 2015 | Annual return made up to 29 October 2015 no member list (3 pages) |
27 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
27 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
14 January 2015 | Termination of appointment of Aron Leslie Stein as a director on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Aron Leslie Stein as a director on 13 January 2015 (1 page) |
31 October 2014 | Appointment of Mr Tony John Simmonds as a director on 30 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 29 October 2014 no member list (3 pages) |
31 October 2014 | Annual return made up to 29 October 2014 no member list (3 pages) |
31 October 2014 | Appointment of Mr Tony John Simmonds as a director on 30 October 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
3 November 2013 | Annual return made up to 29 October 2013 no member list (3 pages) |
3 November 2013 | Annual return made up to 29 October 2013 no member list (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
4 November 2012 | Annual return made up to 29 October 2012 no member list (3 pages) |
4 November 2012 | Annual return made up to 29 October 2012 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) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
1 November 2010 | Annual return made up to 29 October 2010 no member list (3 pages) |
1 November 2010 | Annual return made up to 29 October 2010 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) |
2 November 2009 | Annual return made up to 29 October 2009 no member list (3 pages) |
2 November 2009 | Annual return made up to 29 October 2009 no member list (3 pages) |
2 November 2009 | Director's details changed for Aron Leslie Stein on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Aron Leslie Stein on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Aron Leslie Stein on 2 November 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
3 November 2008 | Annual return made up to 29/10/08 (2 pages) |
3 November 2008 | Annual return made up to 29/10/08 (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
29 October 2007 | Annual return made up to 29/10/07 (2 pages) |
29 October 2007 | Annual return made up to 29/10/07 (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
8 January 2007 | 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) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Annual return made up to 29/10/06 (1 page) |
2 November 2006 | Annual return made up to 29/10/06 (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: c/of peverel om LIMITED marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: c/of peverel om LIMITED marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
1 November 2005 | Annual return made up to 29/10/05 (2 pages) |
1 November 2005 | Annual return made up to 29/10/05 (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: holland court the close norwich NR1 4DX (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: holland court the close norwich NR1 4DX (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
4 November 2004 | Annual return made up to 29/10/04 (4 pages) |
4 November 2004 | Annual return made up to 29/10/04 (4 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
4 November 2003 | Annual return made up to 29/10/03 (4 pages) |
4 November 2003 | Annual return made up to 29/10/03 (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 November 2002 | Annual return made up to 29/10/02 (4 pages) |
27 November 2002 | Annual return made up to 29/10/02 (4 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
5 November 2001 | Annual return made up to 29/10/01 (4 pages) |
5 November 2001 | Annual return made up to 29/10/01 (4 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
26 October 2000 | Annual return made up to 29/10/00 (3 pages) |
26 October 2000 | Annual return made up to 29/10/00 (3 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
10 November 1999 | Annual return made up to 29/10/99 (3 pages) |
10 November 1999 | Annual return made up to 29/10/99 (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
29 October 1998 | Incorporation (25 pages) |
29 October 1998 | Incorporation (25 pages) |