Bromley
BR2 9NS
Director Name | Ivan Melvyn Darch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2008) |
Role | Technical Director |
Correspondence Address | 146 Wishing Tree Road St. Leonards On Sea East Sussex TN38 9LB |
Secretary Name | Sarah Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 290 Downham Way Bromley Kent BR1 5NS |
Secretary Name | Lara Tania Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 2007) |
Role | Sales |
Correspondence Address | Henley Lodge 7 Upper Maze Hill St. Leonards On Sea East Sussex TN38 0LQ |
Director Name | Lara Tania Martin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2007) |
Role | Sales Director |
Correspondence Address | Henley Lodge 7 Upper Maze Hill St. Leonards On Sea East Sussex TN38 0LQ |
Secretary Name | Mr James Barry Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bassetts Way Farnborough Orpington Kent BR6 7AF |
Secretary Name | Ms Kelly Derosa |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 50 Austen Way Hastings East Sussex TN35 4JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.consumables.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 33725763 |
Telephone region | London |
Registered Address | Peills Courtyard Bourne Road Bromley BR2 9NS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Mr James Barry Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,288 |
Cash | £150 |
Current Liabilities | £1,672 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 February 2005 | Delivered on: 2 March 2005 Persons entitled: Haysport Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,750 including all interest from time to time earned in a designated deposit account. Outstanding |
---|---|
29 November 2002 | Delivered on: 2 December 2002 Persons entitled: Bibby Factors Sussex Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
31 May 2001 | Delivered on: 13 June 2001 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement (as defined therein). 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. See the mortgage charge document for full details. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 November 2018 | Application to strike the company off the register (1 page) |
15 August 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Notification of James Barry Martin as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
29 June 2017 | Notification of James Barry Martin as a person with significant control on 6 April 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Director's details changed for Mr James Barry Martin on 9 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr James Barry Martin on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr James Barry Martin on 9 June 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from Unit B1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS England on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Kelly Derosa as a secretary (1 page) |
24 May 2010 | Registered office address changed from Unit B1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS England on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Kelly Derosa as a secretary (1 page) |
9 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from unit B2 piells yard bourne road bromley kent BR2 9NS (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from unit B2 piells yard bourne road bromley kent BR2 9NS (1 page) |
9 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 August 2009 | Return made up to 15/05/09; full list of members (5 pages) |
20 August 2009 | Appointment terminated secretary james martin (1 page) |
20 August 2009 | Return made up to 15/05/09; full list of members (5 pages) |
20 August 2009 | Appointment terminated secretary james martin (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 October 2008 | Secretary appointed james barry martin (1 page) |
30 October 2008 | Secretary appointed james barry martin (1 page) |
27 October 2008 | Director's change of particulars / james martin / 15/05/2008 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 30-34 north street hailsham east sussex BN27 1DN (1 page) |
27 October 2008 | Director's change of particulars / james martin / 15/05/2008 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 30-34 north street hailsham east sussex BN27 1DN (1 page) |
27 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
27 October 2008 | Secretary appointed kelly derosa (2 pages) |
27 October 2008 | Secretary appointed kelly derosa (2 pages) |
27 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 October 2008 | Appointment terminated director ivan darch (1 page) |
24 October 2008 | Appointment terminated secretary lara martin (1 page) |
24 October 2008 | Appointment terminated director ivan darch (1 page) |
24 October 2008 | Appointment terminated secretary lara martin (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 September 2007 | Return made up to 15/05/07; full list of members (3 pages) |
5 September 2007 | Return made up to 15/05/07; full list of members (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 15/05/06; full list of members (2 pages) |
2 January 2007 | Return made up to 15/05/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
16 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
29 October 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
29 October 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
16 June 2003 | Return made up to 15/05/03; full list of members
|
16 June 2003 | Return made up to 15/05/03; full list of members
|
13 April 2003 | Secretary's particulars changed (1 page) |
13 April 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director's particulars changed (1 page) |
13 April 2003 | Secretary's particulars changed (1 page) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 December 2002 | Particulars of mortgage/charge (12 pages) |
2 December 2002 | Particulars of mortgage/charge (12 pages) |
14 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 4 middle street london EC1A 7NQ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 4 middle street london EC1A 7NQ (1 page) |
25 June 2001 | Return made up to 15/05/01; full list of members
|
25 June 2001 | Return made up to 15/05/01; full list of members
|
13 June 2001 | Particulars of mortgage/charge (11 pages) |
13 June 2001 | Particulars of mortgage/charge (11 pages) |
18 May 2001 | Company name changed edgetech (uk) LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed edgetech (uk) LIMITED\certificate issued on 18/05/01 (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
22 August 2000 | Ad 19/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2000 | Ad 19/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Incorporation (12 pages) |
15 May 2000 | Incorporation (12 pages) |