Keston
Kent
BR2 6HH
Director Name | Mr Salih Hussein Djemal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
Director Name | Mr Peter Leadbitter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Prop Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canary Quay Eastbourne East Sussex BN23 5UT |
Secretary Name | Mr Salih Hussein Djemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
Director Name | Mr Robert Peter John Leadbitter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shirley Court Garages Upper Shirley Road Croydon CR0 5HA |
Director Name | Mr Graham Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 11 Chatsworth Park Holly Lane East Banstead SM7 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,271 |
Cash | £26 |
Current Liabilities | £138,818 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 July 2004 | Delivered on: 23 July 2004 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 on any account whatsoever. Particulars: L/H property k/a 28 waddon road, croydon. 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. Outstanding |
---|---|
4 May 2004 | Delivered on: 18 May 2004 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 on any account whatsoever. Particulars: Flat 1, 107 northwood road thornton heath CR7 8HW t/no SGL637688. 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. Outstanding |
15 July 2003 | Delivered on: 29 July 2003 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 on any account whatsoever. Particulars: By way of legal mortgage over all that l/h land k/a flat 35B chisholm road. 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. Outstanding |
15 July 2003 | Delivered on: 29 July 2003 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 on any account whatsoever. Particulars: By way of legal mortgage over all that l/h land k/a flat 35A chisholm road. 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. Outstanding |
28 March 2003 | Delivered on: 3 April 2003 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 on any account whatsoever. Particulars: F/H property k/a flat 2 april court 107 northwood road thornton heath surrey t/no: SGL635115. 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. Outstanding |
19 February 2003 | Delivered on: 27 February 2003 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 on any account whatsoever. Particulars: By way of legal mortgage over all that freehold property known as 44 beauchamp road norwood SE19 3DE title number SGL78904. 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. Outstanding |
19 February 2003 | Delivered on: 27 February 2003 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. Outstanding |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Graham Davies as a director on 16 March 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 December 2018 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Green Leaves Westerham Road Keston Kent BR2 6HH on 21 December 2018 (1 page) |
29 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 April 2014 | Termination of appointment of Peter Leadbitter as a director (1 page) |
14 April 2014 | Termination of appointment of Peter Leadbitter as a director (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Appointment of Mr Salih Hussein Djemal as a director (2 pages) |
21 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Appointment of Mr Graham Davies as a director (2 pages) |
21 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Appointment of Mr Graham Davies as a director (2 pages) |
21 November 2013 | Termination of appointment of Robert Leadbitter as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Leadbitter as a director (1 page) |
21 November 2013 | Appointment of Mr Salih Hussein Djemal as a director (2 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Termination of appointment of Salih Djemal as a director (1 page) |
26 November 2012 | Termination of appointment of Salih Djemal as a director (1 page) |
26 November 2012 | Termination of appointment of Salih Djemal as a secretary (1 page) |
26 November 2012 | Termination of appointment of Salih Djemal as a secretary (1 page) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Salih Hussein Djemal on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Salih Hussein Djemal on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Salih Hussein Djemal on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 September 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
7 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
24 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london london SW20 8LX (1 page) |
23 July 2004 | Particulars of mortgage/charge (4 pages) |
23 July 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 January 2004 | Return made up to 18/10/03; full list of members (5 pages) |
15 January 2004 | Return made up to 18/10/03; full list of members (5 pages) |
22 December 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
22 December 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |