Bexley
Kent
DA5 3AP
Secretary Name | Graham Bonner Leney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01474 815111 |
---|---|
Telephone region | Gravesend |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Charlotte Tansy Bonner-leney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,101 |
Cash | £35,340 |
Current Liabilities | £25,689 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
1 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
29 July 2015 | Annual return made up to 27 July 2015 Statement of capital on 2015-07-29
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Director's details changed for Charlotte Tansy Bonner Leney on 30 June 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Graham Bonner Leney on 30 June 2012 (1 page) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 October 2010 | Director's details changed for Charlotte Tansy Bonner Leney on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Charlotte Tansy Bonner Leney on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 1 dukes place cottages west peckham kent ME18 5JH (1 page) |
26 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 February 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 September 2003 | Return made up to 27/07/03; full list of members
|
20 August 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
27 July 2002 | Incorporation (18 pages) |