Bexley
Kent
DA5 3AP
Secretary Name | Louise Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
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 | 29 August 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 | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 |
80 at £1 | Barry James Gray 80.00% Ordinary |
---|---|
20 at £1 | Louise Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512 |
Cash | £650 |
Current Liabilities | £5,305 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 August 2017 | Notification of Barry James Gray as a person with significant control on 31 August 2017 (2 pages) |
---|---|
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Barry James Gray on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Louise Gray on 10 September 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Barry James Gray on 1 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Barry James Gray on 1 June 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 September 2004 | Return made up to 29/08/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
29 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 129 amherst drive orpington kent BR5 2HQ (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 August 2002 | Incorporation (18 pages) |