Beckenham
Kent
BR3 5ES
Director Name | Miss Carol Ann Shirley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 10 September 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 52 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Mr James Henry Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Burley Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Cash | £38 |
Current Liabilities | £3,837 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
19 June 2002 | Delivered on: 28 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
21 August 2018 | Satisfaction of charge 1 in full (1 page) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
17 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
31 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
31 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
10 May 2010 | Director's details changed for Miss Carol Ann Shirley on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Miss Carol Ann Shirley on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Miss Carol Ann Shirley on 1 October 2009 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
13 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 76 suttonfield whitehill bordon hampshire GU35 9BS (1 page) |
9 December 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 76 suttonfield whitehill bordon hampshire GU35 9BS (1 page) |
9 December 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 June 2008 | Return made up to 05/04/08; no change of members (7 pages) |
17 June 2008 | Return made up to 05/04/08; no change of members (7 pages) |
10 September 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
10 September 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
5 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 June 2006 | Return made up to 05/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 05/04/06; full list of members (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: green wood house new london road chelmsford essex CM2 0PP (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: green wood house new london road chelmsford essex CM2 0PP (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 13 station road finchley london N3 2SB (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 13 station road finchley london N3 2SB (1 page) |
16 July 2002 | Return made up to 05/04/02; full list of members (5 pages) |
16 July 2002 | Return made up to 05/04/02; full list of members (5 pages) |
28 June 2002 | Particulars of mortgage/charge (7 pages) |
28 June 2002 | Particulars of mortgage/charge (7 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: the estates office tangley lane wonersh, guildford surrey GU5 0PT (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: the estates office tangley lane wonersh, guildford surrey GU5 0PT (1 page) |
13 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2000 | Incorporation (16 pages) |
5 April 2000 | Incorporation (16 pages) |