Company NameBickley Homes Limited
DirectorRobert Fryett
Company StatusActive
Company Number04412774
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Fryett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameSk Co Sec Services Ltd (Corporation)
StatusCurrent
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSundip Bhana
NationalityBritish
StatusResigned
Appointed08 April 2005(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence Address23 Mepham Crescent
Harrow
Middlesex
HA3 6QU
Director NameAndrew Layfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address242a High St Beckenham
Bromley
Kent
BR1 1PQ
Director NameAndrew Layfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address242a High St Beckenham
Bromley
Kent
BR1 1PQ
Secretary NameH & H Accountants (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address16 Hammet Street
Taunton
Somerset
TA1 1RZ

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Fryett
100.00%
Ordinary

Financials

Year2014
Net Worth£78,381
Cash£12,440
Current Liabilities£616,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

31 March 2016Delivered on: 1 April 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 31 basilon road, bexleyheath, DA7 4RQ being the property comprised within title number SGL116561.
Outstanding
4 July 2008Delivered on: 19 July 2008
Persons entitled: St James Group Limited

Classification: Legal charge
Secured details: £19,000.00 due or to become due from the company to the chargee.
Particulars: L/H 3 boxwood court, 21 newton park place, chislehurst, kent.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £712,500 due or to become due from the company to the chargee.
Particulars: 3 boxwood court, 21 newton park, south hill chistlehurst, kent (landlords f/h t/no SGL620645).
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £142,500 due or to become due from the company to the chargee.
Particulars: 83 and 83A tulsmere road, london t/no TGL289121.
Outstanding
23 May 2017Delivered on: 25 May 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 83 tulsmere road london title number TGL289121.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 31 basilon road, bexleyheath, DA7 4RQ being the property comprised under title number SGL116561.
Outstanding
23 January 2008Delivered on: 2 February 2008
Satisfied on: 30 June 2015
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.
Fully Satisfied
12 October 2005Delivered on: 20 October 2005
Satisfied on: 25 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 alexandra drive london t/no SGL143538. 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.
Fully Satisfied
12 October 2005Delivered on: 20 October 2005
Satisfied on: 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 alexandra drive london t/no SGL143538. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 March 2004Delivered on: 31 March 2004
Satisfied on: 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £280,000.00 due or to become due from the company to the chargee.
Particulars: 63 alexandra drive upper norwood london.
Fully Satisfied
28 November 2003Delivered on: 6 December 2003
Satisfied on: 25 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
27 November 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
9 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
16 June 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
29 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
9 August 2019Satisfaction of charge 044127740010 in full (4 pages)
9 August 2019Satisfaction of charge 7 in full (4 pages)
9 August 2019Satisfaction of charge 044127740009 in full (4 pages)
9 August 2019Satisfaction of charge 6 in full (4 pages)
27 May 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 May 2017Registration of charge 044127740011, created on 23 May 2017 (4 pages)
25 May 2017Registration of charge 044127740011, created on 23 May 2017 (4 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
26 January 2017Satisfaction of charge 8 in full (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Satisfaction of charge 8 in full (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
1 April 2016Registration of charge 044127740010, created on 31 March 2016 (23 pages)
1 April 2016Registration of charge 044127740009, created on 31 March 2016 (24 pages)
1 April 2016Registration of charge 044127740009, created on 31 March 2016 (24 pages)
1 April 2016Registration of charge 044127740010, created on 31 March 2016 (23 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 June 2015Satisfaction of charge 5 in full (1 page)
30 June 2015Satisfaction of charge 5 in full (1 page)
25 June 2015Satisfaction of charge 4 in full (2 pages)
25 June 2015Satisfaction of charge 1 in full (1 page)
25 June 2015Satisfaction of charge 4 in full (2 pages)
25 June 2015Satisfaction of charge 1 in full (1 page)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Director's details changed for Robert Fryett on 1 March 2012 (2 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Robert Fryett on 1 March 2012 (2 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Robert Fryett on 1 March 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Secretary's change of particulars / sk & co company secretarial services LTD / 18/08/2009 (1 page)
19 August 2009Secretary's change of particulars / sk & co company secretarial services LTD / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / robert fryett / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / robert fryett / 18/08/2009 (1 page)
22 July 2009Amended accounts made up to 30 April 2008 (4 pages)
22 July 2009Amended accounts made up to 30 April 2008 (4 pages)
26 June 2009Return made up to 09/04/09; full list of members (3 pages)
26 June 2009Return made up to 09/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2008Return made up to 09/04/08; full list of members (3 pages)
13 May 2008Return made up to 09/04/08; full list of members (3 pages)
18 March 2008Appointment terminated director andrew layfield (1 page)
18 March 2008Appointment terminated director andrew layfield (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
21 June 2007Return made up to 09/04/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 09/04/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006New secretary appointed (1 page)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Particulars of mortgage/charge (11 pages)
20 October 2005Particulars of mortgage/charge (11 pages)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
28 September 2005Return made up to 09/04/05; full list of members (2 pages)
28 September 2005Return made up to 09/04/05; full list of members (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 December 2004Registered office changed on 20/12/04 from: 16 hammet street taunton somerset TA1 1RZ (1 page)
20 December 2004Registered office changed on 20/12/04 from: 16 hammet street taunton somerset TA1 1RZ (1 page)
2 June 2004Return made up to 09/04/04; full list of members (7 pages)
2 June 2004Return made up to 09/04/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (7 pages)
6 December 2003Particulars of mortgage/charge (7 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
1 May 2003Return made up to 09/04/03; full list of members (6 pages)
1 May 2003Return made up to 09/04/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Accounting reference date shortened from 30/04/03 to 30/04/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Accounting reference date shortened from 30/04/03 to 30/04/02 (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 June 2002Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 June 2002Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2002Incorporation (9 pages)
9 April 2002Incorporation (9 pages)