Bexley
Kent
DA5 3LZ
Director Name | Miss Kelsey Victoria Rose |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(19 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
Director Name | Mr Bradley Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Elsa Road Welling Kent DA16 1JT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jacqueline Lisa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 114 Elsa Road Welling Kent DA16 1JT |
Director Name | Jacqueline Lisa Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Elsa Road Welling Kent DA16 1JT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Mr Bradley Smith 60.00% Ordinary |
---|---|
40 at £1 | Mrs Jacqueline L. Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,333 |
Cash | £6,565 |
Current Liabilities | £34,232 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (10 pages) |
---|---|
3 July 2017 | Notification of Jacqueline Lisa Smith as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Bradley Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Jacqueline Lisa Smith as a director on 29 July 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Termination of appointment of Jacqueline Smith as a secretary (1 page) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 14 July 2011 (1 page) |
27 April 2011 | Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ on 27 April 2011 (1 page) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Bradley Smith on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 114 elsa road welling kent DA16 1JT (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
28 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
21 June 2001 | Incorporation (16 pages) |