Bromley
Kent
BR2 8HG
Secretary Name | Mrs Avril Margaret Schorfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackleys Oakley Road Bromley Kent BR2 8HG |
Director Name | Mr Michael Thomas Anthony Schorfield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 49 Nichol Lane Bromley Kent Bromley BR1 4DE |
Director Name | Mr Michael Thomas Anthony Schorfield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackleys Oakley Road Bromley Kent BR2 8HG |
Director Name | Ian Frederick Thalmessinger |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Half Moon Lane Hildenborough Tonbridge Kent TN11 9HU |
Director Name | Vicky Bilby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2011) |
Role | Administrator |
Correspondence Address | 28 Luddesdon Road Erith Bexleyheath Kent DA8 1NG |
Director Name | Richard Michael Schorfield |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackley House Oakley Road Bromley Kent BR2 8HG |
Director Name | Mrs Camilla Elizabeth Melville Schorfield |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Mackley House Oakley Road Keston Bromley Kent BR2 8HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mackleyhomecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82892817 |
Telephone region | London |
Registered Address | Bencewell Business Centre Oakley Road Bromley BR2 8HG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Avril Schorfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,163 |
Current Liabilities | £26,210 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Resource Partners Spv Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 May 2004 | Delivered on: 4 June 2004 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
12 September 2017 | Termination of appointment of Camilla Elizabeth Melville Schorfield as a director on 31 August 2017 (2 pages) |
27 July 2017 | Notification of Avril Margaret Schorfield as a person with significant control on 27 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 December 2013 | Director's details changed for Camilla Elizabeth Melville Scorfield on 1 September 2013 (2 pages) |
16 December 2013 | Director's details changed for Camilla Elizabeth Melville Scorfield on 1 September 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Appointment of Camilla Elizabeth Melville Scorfield as a director (3 pages) |
29 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (13 pages) |
22 April 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 April 2013 | Annual return made up to 21 June 2012 (13 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Termination of appointment of Richard Schorfield as a director (1 page) |
27 September 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
12 September 2012 | Appointment of Richard Michael Schorfield as a director (2 pages) |
14 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Termination of appointment of Vicky Bilby as a director (2 pages) |
12 October 2011 | Annual return made up to 21 June 2011 (14 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Termination of appointment of Michael Schorfield as a director (1 page) |
15 December 2009 | Termination of appointment of Michael Schorfield as a director (2 pages) |
17 September 2009 | Return made up to 21/06/09; full list of members (6 pages) |
17 September 2009 | Director's change of particulars / vicky bilby / 20/06/2009 (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 21/06/08; no change of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 21/06/06; full list of members (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
13 September 2002 | New director appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 August 2002 | Company name changed kcp online LIMITED\certificate issued on 07/08/02 (2 pages) |
1 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 high street west wickham BR4 0LP (1 page) |
2 October 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 29 cuthbert road croydon surrey CR0 3RB (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
11 February 2000 | Director resigned (1 page) |
11 October 1999 | Ad 04/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
21 June 1999 | Incorporation (17 pages) |