Company NameBickley Finance Limited
Company StatusDissolved
Company Number04568431
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameJosephine Anne Powell Richards
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nightingale Lane
Bromley
Kent
BR1 2QH
Director NameMrs Josephine Anne Powell-Richards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(6 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nightingale Lane
Bromley
Kent
BR1 2QH
Director NameMark Powell Richards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Nightingale Lane
Bromley
Kent
BR1 2QH

Location

Registered Address91 Sunnyhill Road
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Josephine Anne Powell-richards
50.00%
Ordinary
1 at £1Mark William Powell-richards
50.00%
Ordinary

Financials

Year2014
Net Worth£80,022
Cash£4,770
Current Liabilities£3,400

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG on 7 November 2012 (1 page)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
19 October 2010Appointment of Josephine Anne Powell-Richards as a director (2 pages)
19 October 2010Termination of appointment of Mark Powell Richards as a director (1 page)
7 October 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 November 2008Return made up to 27/09/08; full list of members (10 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 21/10/07; full list of members (6 pages)
27 July 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
8 May 2006Total exemption full accounts made up to 31 October 2004 (5 pages)
24 November 2005Return made up to 21/10/05; full list of members (6 pages)
3 November 2004Return made up to 21/10/04; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
21 October 2002Incorporation (22 pages)