Chislehurst
Kent
BR7 5AB
Secretary Name | Hilary Susan Cordery |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 3e High Street Chislehurst Kent BR7 5AB |
Director Name | Mr Frank Owen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 2 Gunnery Terrace Cornwallis Road London SE18 6SW |
Director Name | Lesley Neil |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Editor |
Correspondence Address | 52 Dudley Road Tunbridge Wells Kent TN1 1LF |
Secretary Name | Mr David Edward Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 28 Walton Road Sidcup Kent DA14 4LD |
Secretary Name | Mr Richard Edward Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Faraday Avenue Sidcup Kent DA14 4JB |
Director Name | Mr Geoffrey Blissitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Gunnery Terrace Cornwallis Road London SE18 6SW |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | maxcommunications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83095445 |
Telephone region | London |
Registered Address | 2 Gunnery Terrace Cornwallis Road London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
2 at £1 | David Edward Cordery 40.00% B Non Voting |
---|---|
2 at £1 | David Edward Cordery 40.00% Ordinary |
1 at £1 | Mrs Linda Cordery 20.00% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £110,951 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
1 April 2020 | Delivered on: 9 April 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
3 December 2012 | Delivered on: 8 December 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Registered office address changed from 21 Old Hill Chislehurst Kent BR7 5LZ on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
23 September 2010 | Director's details changed for David Edward Cordery on 8 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for David Edward Cordery on 8 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
15 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
13 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
20 October 2008 | Return made up to 08/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
8 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
25 March 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 49 walton road sidcup kent DA14 4LJ (1 page) |
15 October 2004 | Return made up to 08/07/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
17 August 2002 | Return made up to 08/07/02; full list of members
|
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 28 walton road sidcup kent DA14 4LD (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
4 April 2002 | Ad 25/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Return made up to 08/07/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members
|
15 July 1999 | Registered office changed on 15/07/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (14 pages) |