Bromley
Kent
BR1 3WA
Director Name | Mr George David Allen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Residence Du Golfe Allee Haut Treizain Villa Lanse Bleu 83580 Gassin France |
Secretary Name | Mr Lee Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Beeches Hextable Kent BR8 7QF |
Director Name | Mr Lee Anthony Allen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Beeches Hextable Kent BR8 7QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George David Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,757 |
Cash | £89 |
Current Liabilities | £1,846 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
2 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 June 2017 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
10 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2015 | Termination of appointment of a director (1 page) |
9 December 2015 | Termination of appointment of George David Allen as a director (1 page) |
9 December 2015 | Termination of appointment of George David Allen as a director (1 page) |
8 December 2015 | Appointment of Mr Lee Anthony Allen as a director on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Lee Anthony Allen as a director on 3 December 2015 (2 pages) |
24 August 2015 | Termination of appointment of Lee Anthony Allen as a secretary on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Lee Anthony Allen as a secretary on 21 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 October 2014 | Termination of appointment of Lee Anthony Allen as a director on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Lee Anthony Allen as a director on 14 October 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Director's details changed for Mr George David Allen on 12 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr George David Allen on 12 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Lee Anthony Allen on 12 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Lee Anthony Allen on 12 November 2009 (2 pages) |
29 May 2009 | Director appointed lee anthony allen (2 pages) |
29 May 2009 | Director appointed lee anthony allen (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 November 2007 | Return made up to 12/11/07; no change of members (6 pages) |
26 November 2007 | Return made up to 12/11/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 12/11/05; full list of members (6 pages) |
10 February 2006 | Return made up to 12/11/05; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 November 2004 | Return made up to 12/11/04; full list of members
|
15 November 2004 | Return made up to 12/11/04; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
14 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
9 October 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (17 pages) |
12 November 2002 | Incorporation (17 pages) |