Chislehurst
Kent
BR7 5LW
Secretary Name | Joanne Christine Chadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivendell Well Hill Lane Orpington Kent BR6 7QJ |
Secretary Name | Angela Rebecca Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 62 Balfour Road Bromley BR2 9SL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(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 | 17 May 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £547,101 |
Cash | £80,049 |
Current Liabilities | £2,545,813 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 9 April 2021 (14 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 9 April 2020 (14 pages) |
11 March 2020 | Liquidators' statement of receipts and payments to 9 April 2019 (14 pages) |
10 May 2018 | Liquidators' statement of receipts and payments to 9 April 2018 (14 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (14 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (14 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (12 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (12 pages) |
15 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (12 pages) |
15 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (12 pages) |
15 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (12 pages) |
15 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (12 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (12 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 9 April 2014 (12 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 9 April 2014 (12 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (12 pages) |
10 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 April 2013 | Administrator's progress report to 13 March 2013 (16 pages) |
10 April 2013 | Administrator's progress report to 13 March 2013 (16 pages) |
10 April 2013 | Administrator's progress report to 13 March 2013 (17 pages) |
10 April 2013 | Administrator's progress report to 13 March 2013 (17 pages) |
14 June 2012 | Result of meeting of creditors (4 pages) |
14 June 2012 | Registered office address changed from Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 14 June 2012 (2 pages) |
14 June 2012 | Result of meeting of creditors (4 pages) |
14 June 2012 | Registered office address changed from Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 14 June 2012 (2 pages) |
16 May 2012 | Statement of administrator's proposal (34 pages) |
16 May 2012 | Statement of administrator's proposal (34 pages) |
21 March 2012 | Appointment of an administrator (1 page) |
21 March 2012 | Appointment of an administrator (1 page) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
25 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
12 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Memorandum and Articles of Association (10 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Memorandum and Articles of Association (10 pages) |
6 January 2010 | Termination of appointment of Angela Johns as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Angela Johns as a secretary (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
14 May 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
22 May 2008 | Director's change of particulars / nicholas chadd / 01/09/2007 (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / nicholas chadd / 01/09/2007 (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: chatterton works chantry lane bromley kent BR2 9QL (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: chatterton works chantry lane bromley kent BR2 9QL (1 page) |
18 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
23 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
23 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 August 2006 | Particulars of mortgage/charge (9 pages) |
18 August 2006 | Particulars of mortgage/charge (9 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members
|
26 May 2006 | Return made up to 17/05/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: rivendell well hill lane orpington kent BR6 7QJ (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: rivendell well hill lane orpington kent BR6 7QJ (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (1 page) |
7 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2002 | Return made up to 17/05/02; full list of members
|
21 May 2002 | Return made up to 17/05/02; full list of members
|
15 August 2001 | Return made up to 17/05/01; full list of members (7 pages) |
15 August 2001 | Return made up to 17/05/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
21 June 2000 | Ad 09/06/00--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
21 June 2000 | Ad 09/06/00--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 17/05/99--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
23 June 1999 | Ad 17/05/99--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: rivendell west well hill lane orpington kent BR6 7QJ (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: rivendell west well hill lane orpington kent BR6 7QJ (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Incorporation (16 pages) |
17 May 1999 | Incorporation (16 pages) |