Hayes
Bromley
Kent
BR2 9EJ
Director Name | Mr Bradley John Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Mr Paul Stockton Bennett |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Orchard Corner Kingsbridge Hill Totnes Devon TQ9 5SZ |
Director Name | Keith David Stringer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2017) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lent Rise Road Taplow Maidenhead Berkshire SL6 0JP |
Secretary Name | Mr Graham Thomas Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Bramfield Garages 6.67% Ordinary |
---|---|
2 at £1 | Brian Lester 6.67% Ordinary |
2 at £1 | M&s Supplies 6.67% Ordinary |
16 at £1 | Graham Thomas Marsden 53.33% Ordinary |
1 at £1 | David Farley & Tom Berglund 3.33% Ordinary |
1 at £1 | Eskimo LTD 3.33% Ordinary |
1 at £1 | J. Jones 3.33% Ordinary |
1 at £1 | Lavender Property Investments 3.33% Ordinary |
1 at £1 | O.p. Catering 3.33% Ordinary |
1 at £1 | Sloane Antique Company LTD 3.33% Ordinary |
1 at £1 | Spraychoice 3.33% Ordinary |
1 at £1 | Tightfit Flooring 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,640 |
Cash | £64,794 |
Current Liabilities | £8,154 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
11 November 2020 | Notification of Barry Colin Meech as a person with significant control on 11 November 2020 (2 pages) |
---|---|
11 November 2020 | Withdrawal of a person with significant control statement on 11 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Bradley John Jones as a director on 1 January 2020 (2 pages) |
22 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
1 November 2017 | Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
1 November 2017 | Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 February 2016 | Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 December 2014 | Termination of appointment of Paul Stockton Bennett as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Paul Stockton Bennett as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Paul Stockton Bennett as a director on 2 December 2014 (1 page) |
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Registered office address changed from 95 Jermyn Street London SW1Y 6JE on 23 November 2011 (1 page) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Registered office address changed from 95 Jermyn Street London SW1Y 6JE on 23 November 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2009 | Director's details changed for Paul Stockton Bennett on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
18 November 2009 | Director's details changed for Paul Stockton Bennett on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Keith David Stringer on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Barry Colin Meech on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Director's details changed for Barry Colin Meech on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Director's details changed for Keith David Stringer on 10 November 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 November 2008 | Return made up to 08/10/08; full list of members (8 pages) |
25 November 2008 | Return made up to 08/10/08; full list of members (8 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Return made up to 08/10/07; full list of members (8 pages) |
5 December 2007 | Return made up to 08/10/07; full list of members (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (12 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (12 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 October 2005 | Return made up to 08/10/05; full list of members (12 pages) |
14 October 2005 | Return made up to 08/10/05; full list of members (12 pages) |
30 November 2004 | Return made up to 08/10/04; full list of members (15 pages) |
30 November 2004 | Return made up to 08/10/04; full list of members (15 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
29 November 2004 | Ad 11/11/04--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
29 November 2004 | Ad 11/11/04--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
19 January 2004 | Full accounts made up to 30 April 2003 (8 pages) |
19 January 2004 | Full accounts made up to 30 April 2003 (8 pages) |
13 January 2004 | Rescinding 882 (2 pages) |
13 January 2004 | Rescinding 882 (2 pages) |
26 November 2003 | Return made up to 08/10/03; no change of members
|
26 November 2003 | Return made up to 08/10/03; no change of members
|
8 October 2002 | Return made up to 08/10/02; full list of members (20 pages) |
8 October 2002 | Return made up to 08/10/02; full list of members (20 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (7 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (7 pages) |
10 September 2002 | Ad 12/06/02--------- £ si 2@1=2 £ ic 28/30 (3 pages) |
10 September 2002 | Ad 12/06/02--------- £ si 2@1=2 £ ic 28/30 (3 pages) |
4 September 2002 | Ad 23/11/01--------- £ si 27@1=27 £ ic 1/28 (6 pages) |
4 September 2002 | Ad 23/11/01--------- £ si 27@1=27 £ ic 1/28 (6 pages) |
3 July 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
3 July 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
18 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
20 April 2001 | Location of register of members (1 page) |
20 April 2001 | Location of register of members (1 page) |
19 January 2001 | Return made up to 21/10/00; full list of members
|
19 January 2001 | Return made up to 21/10/00; full list of members
|
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
21 October 1999 | Incorporation (29 pages) |
21 October 1999 | Incorporation (29 pages) |