Bexley
Kent
DA5 2JB
Director Name | Karen Hilda Strong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Faesten Way Bexley Kent DA5 2JB |
Secretary Name | Karen Hilda Strong |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Faesten Way Bexley Kent DA5 2JB |
Director Name | Andrew Higgins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 64 Broomfield Road Bexleyheath Kent DA6 7PB |
Secretary Name | Andrew Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 64 Broomfield Road Bexleyheath Kent DA6 7PB |
Director Name | Sharon Higgins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 64 Broomfield Road Bexleyheath Kent DA6 7PB |
Telephone | 020 83010481 |
---|---|
Telephone region | London |
Registered Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52,561 |
Cash | £10,912 |
Current Liabilities | £96,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
20 February 2024 | Registered office address changed from 20 Lion Road Bexleyheath Kent DA6 8NR to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 20 February 2024 (1 page) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Notification of Leslie Strong as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Leslie Strong as a person with significant control on 1 June 2017 (2 pages) |
19 July 2017 | Notification of Leslie Strong as a person with significant control on 1 June 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Leslie Strong on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Leslie Strong on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karen Hilda Strong on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karen Hilda Strong on 28 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
13 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
13 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 10 the garages sandford road bexleyheath kent DA7 4AX (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 10 the garages sandford road bexleyheath kent DA7 4AX (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
16 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 July 2004 | Director resigned (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
13 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 December 2002 | Return made up to 28/06/02; full list of members (7 pages) |
8 December 2002 | Return made up to 28/06/02; full list of members (7 pages) |
7 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 10 the garages sandyford road bexleyheath kent DA7 4AX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 10 the garages sandyford road bexleyheath kent DA7 4AX (1 page) |
28 June 2001 | Incorporation (15 pages) |
28 June 2001 | Incorporation (15 pages) |