Chislehurst
Kent
BR7 5AQ
Secretary Name | Mr Martin Berry |
---|---|
Status | Closed |
Appointed | 31 August 2014(14 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | 5 Fitzgilbert Road Colchester Essex CO2 7XB |
Director Name | Christine Dawn Berry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hawkes Road Coggeshall Essex CO6 1QP |
Secretary Name | Christine Dawn Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hawkes Road Coggeshall Essex CO6 1QP |
Director Name | Small Business Centres (Bromley) Ltd (Corporation) |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 244a High Street Bromley Kent BR1 1PQ |
Secretary Name | SBC Assyst Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 244a High Street Bromley Kent BR1 1PQ |
Website | conceptlifts.co.uk |
---|
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mark William Berry 50.00% Ordinary A |
---|---|
25 at £1 | Christine Dawn Berry 25.00% Ordinary B |
25 at £1 | Mark William Berry 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,754 |
Cash | £945 |
Current Liabilities | £4,828 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
12 April 2019 | Director's details changed for Mark William Berry on 1 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page) |
9 September 2014 | Appointment of Mr Martin Berry as a secretary on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Christine Dawn Berry as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Christine Dawn Berry as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Appointment of Mr Martin Berry as a secretary on 31 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Christine Dawn Berry as a director on 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Christine Dawn Berry as a director on 31 August 2014 (1 page) |
25 March 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
25 March 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Mark William Berry on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mark William Berry on 1 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Mark William Berry on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Christine Dawn Berry on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Christine Dawn Berry on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Christine Dawn Berry on 1 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Ad 06/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Ad 06/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
19 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 244A high street bromley kent BR1 1PQ (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 244A high street bromley kent BR1 1PQ (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
24 October 2000 | Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2000 | Incorporation (13 pages) |
25 August 2000 | Incorporation (13 pages) |