Bromley
Kent
BR2 7PD
Secretary Name | Tina Jane Duffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Heath Rise Bromley Kent BR2 7PD |
Director Name | Tina Jane Duffin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 59 Atkins Road Balham London SW12 0AH |
Director Name | Miss Hannah Jane Taylor |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Atkins Road Balham London SW12 0AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 59 Atkins Road Balham London SW12 0AH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Paul Taylor 60.00% Ordinary |
---|---|
40 at £1 | T. Duffin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,171 |
Cash | £10,128 |
Current Liabilities | £221,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
11 December 2019 | Delivered on: 17 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 October 2003 | Delivered on: 22 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
20 April 2001 | Delivered on: 8 May 2001 Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal &General Property Partners (Industrial Fund) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: (1) £2,643.75 (2) an interest bearing account for the benefit of the company as such bank or other institution as the landlord shall from time to time decide (the deposit account) (3) the amount from time to time held in the deposit account (4) all interest credited to the deposit account from time to time. Outstanding |
9 October 2001 | Delivered on: 15 October 2001 Satisfied on: 7 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Fully Satisfied |
18 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge 041378190004, created on 11 December 2019 (50 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
7 March 2014 | Satisfaction of charge 2 in full (1 page) |
7 March 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3Rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom (1 page) |
27 February 2013 | Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3Rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
23 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (13 pages) |
23 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (13 pages) |
23 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (13 pages) |
20 February 2012 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 20 February 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 January 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page) |
11 January 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Registered office address changed from Cranfields, 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Cranfields, 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Paul Taylor on 8 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Paul Taylor on 8 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Paul Taylor on 8 January 2010 (2 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 3 church road croydon surrey CR0 1SG (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 3 church road croydon surrey CR0 1SG (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
29 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2006 | Return made up to 09/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 09/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
26 January 2005 | Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members
|
10 February 2004 | Return made up to 09/01/04; full list of members
|
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
21 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (5 pages) |
8 May 2001 | Particulars of mortgage/charge (5 pages) |
8 February 2001 | Company name changed aquaid (london south east) limit ed\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed aquaid (london south east) limit ed\certificate issued on 08/02/01 (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Incorporation (32 pages) |
9 January 2001 | Incorporation (32 pages) |