Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary Name | Brian Anthony Bickley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Contracts Director |
Correspondence Address | Hook Greeen Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Brenda Bickley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Birchwood Road Wilmington Dartford Kent DA2 7HA |
Director Name | Mr Jason Bickley |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Quantity Assurance Manager |
Correspondence Address | 3 North Close Bexleyheath Kent DA6 8HE |
Director Name | Robert Bickley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 186 Birchwood Road Wilminton Dartford Kent DA2 7HA |
Director Name | Simon Copper |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cornell Close Sidcup Kent DA14 5LY |
Director Name | Michelle King |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Products Ledger Accounts |
Correspondence Address | High Birches 35 Parsonage Lane Sidcup Kent DA14 5EZ |
Secretary Name | Brenda Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Birchwood Road Wilmington Dartford Kent DA2 7HA |
Director Name | Joseph Charles King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2008) |
Role | Partner Car Valeting Company |
Correspondence Address | 2 Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Michelle King |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2014) |
Role | Contracts Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Brian Anthony Bickley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,160 |
Cash | £477 |
Current Liabilities | £382,066 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
9 December 2016 | Delivered on: 14 December 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Flat 6, 51 station road, sidcup, DA15 7DY title number: SGL737353 for more details please refer to the instrument. Outstanding |
---|---|
9 December 2016 | Delivered on: 14 December 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Flat 6, 51 station road, sidcup, DA15 7DY title number: SGL737353 for more details please refer to the instrument. Outstanding |
24 April 2015 | Delivered on: 5 May 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Freehold property land and buildings at and known as 51 station road, sidcup DA15 7DY as that land is registered at the land registry under title number SGL737353. Outstanding |
3 December 2013 | Delivered on: 6 December 2013 Satisfied on: 29 April 2015 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: Freehold property k/a 51 station road sidcup kent title no SGL737353. Notification of addition to or amendment of charge. Fully Satisfied |
3 December 2013 | Delivered on: 6 December 2013 Satisfied on: 29 April 2015 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
10 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
7 February 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 February 2020 | Administrative restoration application (3 pages) |
7 February 2020 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
16 August 2017 | Notification of Brian Antony Bickley as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Brian Antony Bickley as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
14 December 2016 | Registration of charge 039381470004, created on 9 December 2016 (32 pages) |
14 December 2016 | Registration of charge 039381470005, created on 9 December 2016 (38 pages) |
14 December 2016 | Registration of charge 039381470004, created on 9 December 2016 (32 pages) |
14 December 2016 | Registration of charge 039381470005, created on 9 December 2016 (38 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 May 2015 | Registration of charge 039381470003, created on 24 April 2015 (37 pages) |
5 May 2015 | Registration of charge 039381470003, created on 24 April 2015 (37 pages) |
29 April 2015 | Satisfaction of charge 039381470002 in full (4 pages) |
29 April 2015 | Satisfaction of charge 039381470002 in full (4 pages) |
29 April 2015 | Satisfaction of charge 039381470001 in full (4 pages) |
29 April 2015 | Satisfaction of charge 039381470001 in full (4 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 January 2014 | Termination of appointment of Michelle King as a director (1 page) |
28 January 2014 | Termination of appointment of Michelle King as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Registration of charge 039381470001 (27 pages) |
6 December 2013 | Registration of charge 039381470001 (27 pages) |
6 December 2013 | Registration of charge 039381470002 (25 pages) |
6 December 2013 | Registration of charge 039381470002 (25 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 3 July 2012 (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 July 2008 | Director appointed michelle king (1 page) |
30 July 2008 | Director appointed michelle king (1 page) |
29 July 2008 | Appointment terminated director joseph king (1 page) |
29 July 2008 | Appointment terminated director joseph king (1 page) |
24 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
24 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 December 2001 | Return made up to 02/03/01; full list of members
|
13 December 2001 | Return made up to 02/03/01; full list of members
|
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
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) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Incorporation (18 pages) |
2 March 2000 | Incorporation (18 pages) |