Bexley
Kent
DA5 1LW
Director Name | Mr Ross Leonard Cannon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Secretary Name | Mr Leonard Cannon |
---|---|
Status | Current |
Appointed | 12 February 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 37 Bourne Road Bexley Kent DA5 1LW |
Director Name | Mr Gary Webb |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Yard At Rear 37 Bourne Road Bexley Kent DA5 1LW |
Secretary Name | Lisa Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Yard At Rear 37 Bourne Road Bexley Kent DA5 1LW |
Secretary Name | Mrs Deborah Cannon |
---|---|
Status | Resigned |
Appointed | 29 December 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 2024) |
Role | Company Director |
Correspondence Address | Yard At Rear Of 37 Bourne Road Bexley Kent DA5 1LW |
Director Name | Abacus Company Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 118 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5NT |
Secretary Name | Abacus Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 118 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5NT |
Telephone | 029 20751302 |
---|---|
Telephone region | Cardiff |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gary Webb 50.00% Ordinary |
---|---|
1 at £1 | Leonard Cannon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,111,973 |
Cash | £370,743 |
Current Liabilities | £638,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
16 December 2011 | Delivered on: 21 December 2011 Persons entitled: William Patrick Hatton and Margaret Mary Hatton Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 37 bourne road bexley kent and all rights in any policies of insurance relating to the property including the proceeds of any cliams under such policies. Outstanding |
---|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 May 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
26 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
17 March 2021 | Cessation of Gary Webb as a person with significant control on 13 August 2020 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
17 March 2021 | Change of details for Mr Leonard Cannon as a person with significant control on 13 August 2020 (2 pages) |
13 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Termination of appointment of Gary Webb as a director on 31 July 2020 (1 page) |
19 October 2020 | Appointment of Mr Ross Leonard Cannon as a director on 31 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
2 July 2019 | Change of details for Mr Gary Webb as a person with significant control on 23 May 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Gary Webb on 1 July 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Leonard Cannon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Gary Webb as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Gary Webb as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Leonard Cannon as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Termination of appointment of Lisa Bonney as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Mrs Deborah Cannon as a secretary on 29 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Lisa Bonney as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Mrs Deborah Cannon as a secretary on 29 December 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2015 | Director's details changed for Mr Leonard Cannon on 1 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Leonard Cannon on 1 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Leonard Cannon on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Gary Webb on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Gary Webb on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Gary Webb on 1 June 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Lisa Bonney on 1 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Lisa Bonney on 1 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Lisa Bonney on 1 June 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to 163 Herne Hill London SE24 9LR on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to 163 Herne Hill London SE24 9LR on 30 April 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2010 | Secretary's details changed for Lisa Bonney on 14 June 2010 (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2010 | Secretary's details changed for Lisa Bonney on 14 June 2010 (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
26 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
30 June 2009 | Return made up to 14/06/09; full list of members (8 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (8 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 December 2008 | Return made up to 12/07/08; full list of members (5 pages) |
11 December 2008 | Return made up to 12/07/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: imperial house north street bromley kent BR1 1JD (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: imperial house north street bromley kent BR1 1JD (1 page) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members
|
22 June 2006 | Return made up to 14/06/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 22 vicarage drive beckenham kent BR3 1JW (1 page) |
27 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 22 vicarage drive beckenham kent BR3 1JW (1 page) |
27 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page) |
15 June 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (18 pages) |
12 June 2000 | Incorporation (18 pages) |