19 Bourne Road
Bexley
DA5 1LR
Secretary Name | Rachel Jean Birchmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Kent House Old Bexley Business Park, Bourne Roa 19 Bourne Road Bexley DA5 1LR |
Director Name | Mrs Evelyn Grace Harbud |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(14 years after company formation) |
Appointment Duration | 12 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Old Bexley Lane Bexley Kent DA5 2BN |
Director Name | Mr John Richard Harbud |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(14 years after company formation) |
Appointment Duration | 12 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Old Bexley Lane Bexley Kent DA5 2BN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | greenairmonitoring.co.uk |
---|---|
Telephone | 01322 555566 |
Telephone region | Dartford |
Registered Address | 12 Kent House Old Bexley Business Park, Bourne Road 19 Bourne Road Bexley DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
99 at £1 | John Andrew Harbud 96.12% Ordinary |
---|---|
1 at £1 | Evelyn Grace Harbud 0.97% Ordinary C |
1 at £1 | John Andrew Harbud 0.97% Ordinary A |
1 at £1 | John Richard Harbud 0.97% Ordinary B |
1 at £1 | Rachel Birchmore 0.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,568 |
Cash | £28,880 |
Current Liabilities | £34,274 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 October 2016 | Director's details changed for Mr John Andrew Harbud on 17 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Rachel Jean Birchmore on 17 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mr John Andrew Harbud on 17 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Rachel Jean Birchmore on 17 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN to 12 Kent House Old Bexley Business Park, Bourne Road 19 Bourne Road Bexley DA5 1LR on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN to 12 Kent House Old Bexley Business Park, Bourne Road 19 Bourne Road Bexley DA5 1LR on 14 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 May 2015 | Termination of appointment of John Richard Harbud as a director on 7 July 2014 (1 page) |
8 May 2015 | Termination of appointment of Evelyn Grace Harbud as a director on 7 July 2014 (1 page) |
8 May 2015 | Termination of appointment of John Richard Harbud as a director on 7 July 2014 (1 page) |
8 May 2015 | Termination of appointment of Evelyn Grace Harbud as a director on 7 July 2014 (1 page) |
8 May 2015 | Termination of appointment of John Richard Harbud as a director on 7 July 2014 (1 page) |
8 May 2015 | Termination of appointment of Evelyn Grace Harbud as a director on 7 July 2014 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 October 2014 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN on 29 October 2014 (1 page) |
22 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mrs Evelyn Grace Harbud on 31 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr John Richard Harbud on 31 July 2014 (2 pages) |
22 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr John Richard Harbud on 31 July 2014 (2 pages) |
22 September 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mrs Evelyn Grace Harbud on 31 July 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
11 October 2013 | Appointment of Mr John Richard Harbud as a director (2 pages) |
11 October 2013 | Appointment of Mrs Evelyn Grace Harbud as a director (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
11 October 2013 | Appointment of Mr John Richard Harbud as a director (2 pages) |
11 October 2013 | Appointment of Mrs Evelyn Grace Harbud as a director (2 pages) |
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Registered office address changed from 77 Lowfield Street Dartford Kent DA1 1HP on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 77 Lowfield Street Dartford Kent DA1 1HP on 29 July 2013 (1 page) |
11 June 2013 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 11 June 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members
|
27 July 2004 | Return made up to 06/07/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 4 pembroke place sutton at hone dartford kent DA4 9HR (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 4 pembroke place sutton at hone dartford kent DA4 9HR (1 page) |
25 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
21 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
30 May 2001 | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2001 | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Incorporation (12 pages) |
6 July 1999 | Incorporation (12 pages) |