Bromley
Kent
BR1 3WA
Secretary Name | Nicola Vanessa Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mrs Nicola Vanessa Mary Turner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mr Christian Daniel Turner |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Registered Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
550 at £1 | David Paul Turner 55.00% Ordinary |
---|---|
450 at £1 | Nicola Vanessa Turner 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,848 |
Cash | £26,077 |
Current Liabilities | £63,280 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
31 May 2012 | Delivered on: 15 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 November 2009 | Delivered on: 27 November 2009 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 January 2020 | Confirmation statement made on 16 December 2019 with updates (6 pages) |
20 June 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 May 2019 | Statement of company's objects (2 pages) |
15 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Appointment of Mr Christian Daniel Turner as a director on 1 February 2019 (2 pages) |
30 April 2019 | Change of details for Mr David Paul Turner as a person with significant control on 1 February 2019 (2 pages) |
23 January 2019 | Secretary's details changed for Nicola Vanessa Turner on 10 December 2018 (1 page) |
22 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 February 2018 | Director's details changed for Mrs Nicola Vanessa Mary Turner on 15 December 2017 (2 pages) |
15 February 2018 | Change of details for Mr David Paul Turner as a person with significant control on 15 December 2017 (2 pages) |
15 February 2018 | Change of details for Mrs Nicola Vanessa Mary Turner as a person with significant control on 15 December 2017 (2 pages) |
15 February 2018 | Director's details changed for Mr David Paul Turner on 15 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 October 2016 | Appointment of Mrs Nicola Vanessa Turner as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Nicola Vanessa Turner as a director on 19 October 2016 (2 pages) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2009 | Director's details changed for David Paul Turner on 16 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for David Paul Turner on 16 December 2009 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
9 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members
|
23 December 2005 | Return made up to 16/12/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
28 October 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
20 January 2003 | Ad 19/12/02--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
20 January 2003 | Ad 19/12/02--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |