Bromley
BR1 4HW
Secretary Name | Mrs Lyndsay Copeland |
---|---|
Status | Current |
Appointed | 01 February 2015(13 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Unit F2, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH |
Director Name | Andrew William Kane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cedar Road Bromley Kent BR1 3BY |
Secretary Name | Leslie Arthur Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Croft Road Bromley Kent BR1 4DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.handyav.com |
---|---|
Email address | [email protected] |
Telephone | 020 84666500 |
Telephone region | London |
Registered Address | Unit F2, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
2 at £1 | Aubrey Colin Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450,210 |
Cash | £264,860 |
Current Liabilities | £302,704 |
Latest Accounts | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
31 October 2011 | Delivered on: 3 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 July 2016 | Secretary's details changed for Miss Lyndsay Copeland on 16 July 2016 (1 page) |
27 July 2016 | Secretary's details changed for Miss Lyndsay Copeland on 16 July 2016 (1 page) |
27 July 2016 | Secretary's details changed for Miss Lyndsay Helt on 16 July 2016 (1 page) |
27 July 2016 | Secretary's details changed for Miss Lyndsay Helt on 16 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
1 February 2016 | Registered office address changed from First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH to Unit F2, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH to Unit F2, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH on 1 February 2016 (1 page) |
22 April 2015 | Appointment of Miss Lyndsay Helt as a secretary on 1 February 2015 (2 pages) |
22 April 2015 | Appointment of Miss Lyndsay Helt as a secretary on 1 February 2015 (2 pages) |
22 April 2015 | Appointment of Miss Lyndsay Helt as a secretary on 1 February 2015 (2 pages) |
17 April 2015 | Termination of appointment of Leslie Arthur Cooper as a secretary on 31 January 2015 (1 page) |
17 April 2015 | Termination of appointment of Leslie Arthur Cooper as a secretary on 31 January 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr Aubrey Colin Wright on 31 October 2009 (2 pages) |
11 April 2011 | Director's details changed for Mr Aubrey Colin Wright on 31 October 2009 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Director's details changed for Aubrey Colin Wright on 31 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Aubrey Colin Wright on 31 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
21 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
23 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
24 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 9 bluett street maidstone kent ME14 2UG (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 9 bluett street maidstone kent ME14 2UG (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
16 January 2002 | Incorporation (19 pages) |
16 January 2002 | Incorporation (19 pages) |