Bromley
Kent
BR2 9EP
Secretary Name | Mrs Karlean Marie Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2001(1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 94 Hayes Lane Bromley Kent BR2 9EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 94 Hayes Lane Bromley Kent BR2 9EP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
1 at £1 | Ernie Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£745 |
Current Liabilities | £20,439 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
17 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
12 May 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
12 May 2023 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
21 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
14 March 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
18 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 February 2010 | Director's details changed for Ernie Burgess on 5 February 2010 (2 pages) |
6 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Ernie Burgess on 5 February 2010 (2 pages) |
6 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Ernie Burgess on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Karlean Marie Burgess on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Karlean Marie Burgess on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Karlean Marie Burgess on 5 February 2010 (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
14 January 2009 | Return made up to 06/01/09; no change of members (10 pages) |
14 January 2009 | Return made up to 06/01/09; no change of members (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
21 January 2008 | Return made up to 30/10/07; no change of members
|
21 January 2008 | Return made up to 30/10/07; no change of members
|
24 September 2007 | Registered office changed on 24/09/07 from: 82 bampton road london SE23 2AX (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 82 bampton road london SE23 2AX (1 page) |
17 April 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members
|
10 November 2003 | Return made up to 30/10/03; full list of members
|
16 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 22 lancaster road chafford hundred grays essex RM16 6BB (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 22 lancaster road chafford hundred grays essex RM16 6BB (2 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Incorporation (11 pages) |
30 October 2001 | Incorporation (11 pages) |