Bromley
BR1 1QE
Director Name | Mrs Sarah King |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 East Street Bromley BR1 1QE |
Secretary Name | Mr Michael Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | North Down Genesta Avenue Whitstable CT5 4EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 East Street Bromley BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Sarah King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £466,532 |
Cash | £31,857 |
Current Liabilities | £868,955 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: Svenska Handelsbanken Ab (Pub) Classification: A registered charge Particulars: Leasehold property known as unit 3, 94 great suffolk street, london SE1 0BX registered under title number TGL299595. Outstanding |
---|---|
11 July 2007 | Delivered on: 20 July 2007 Persons entitled: Barclays 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 |
3 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 carlton green carlton road sidcup kent and garage 26 t/no SGL133602. Outstanding |
3 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 culverton court the parks sidcup kent t/no SGL350045. Outstanding |
3 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 98-118 southwark bridge road london. Outstanding |
20 October 2003 | Delivered on: 1 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 17 holmbury manor, the green, sidcup in the london borough of bexley t/n SGL147243. Outstanding |
20 October 2003 | Delivered on: 1 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 6 rosefield, 92 the park, sidcup, kent in the london borough of bexley t/n SGL551000. Outstanding |
28 June 2002 | Delivered on: 5 July 2002 Persons entitled: Johnson King Limited 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. See the mortgage charge document for full details. Outstanding |
11 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
29 December 2022 | Satisfaction of charge 042662650008 in full (1 page) |
11 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
16 October 2018 | Change of details for Mrs Sarah King as a person with significant control on 15 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr Michael Ian King as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Change of details for Mr Michael Ian King as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Sarah King on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Michael Ian King on 15 October 2018 (2 pages) |
15 October 2018 | Change of details for Mrs Sarah King as a person with significant control on 15 October 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
21 February 2018 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 21 East Street Bromley BR1 1QE on 21 February 2018 (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 7 in full (1 page) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 7 in full (1 page) |
5 April 2017 | Registration of charge 042662650008, created on 31 March 2017 (18 pages) |
5 April 2017 | Registration of charge 042662650008, created on 31 March 2017 (18 pages) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Satisfaction of charge 3 in full (1 page) |
13 February 2017 | Satisfaction of charge 3 in full (1 page) |
29 September 2016 | Termination of appointment of Michael Ian King as a secretary on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Michael Ian King as a secretary on 28 September 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
17 August 2016 | Secretary's details changed for Mr Michael Ian King on 2 September 2015 (1 page) |
17 August 2016 | Director's details changed for Mrs Sarah King on 2 September 2015 (2 pages) |
17 August 2016 | Secretary's details changed for Mr Michael Ian King on 2 September 2015 (1 page) |
17 August 2016 | Director's details changed for Mr Michael Ian King on 2 September 2015 (2 pages) |
17 August 2016 | Director's details changed for Mr Michael Ian King on 2 September 2015 (2 pages) |
17 August 2016 | Director's details changed for Mr Michael Ian King on 1 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mrs Sarah King on 2 September 2015 (2 pages) |
17 August 2016 | Director's details changed for Mr Michael Ian King on 1 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Sarah King on 1 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Sarah King on 1 August 2016 (2 pages) |
8 June 2016 | Director's details changed for Mrs Sarah King on 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mrs Sarah King on 31 May 2016 (2 pages) |
8 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page) |
30 March 2016 | Statement of capital following an allotment of shares on 6 March 2016
|
30 March 2016 | Statement of company's objects (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Change of share class name or designation (1 page) |
30 March 2016 | Particulars of variation of rights attached to shares (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (1 page) |
30 March 2016 | Statement of capital following an allotment of shares on 6 March 2016
|
30 March 2016 | Particulars of variation of rights attached to shares (1 page) |
30 March 2016 | Change of share class name or designation (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 August 2010 | Director's details changed for Sarah King on 7 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Sarah King on 7 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Sarah King on 7 August 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
6 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 07/08/06; full list of members
|
5 September 2006 | Return made up to 07/08/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members
|
17 August 2005 | Return made up to 07/08/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
4 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Incorporation (13 pages) |
7 August 2001 | Incorporation (13 pages) |