Beckenham
Kent
BR3 6NS
Director Name | Tony James Holdsworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2009) |
Role | Accountant |
Correspondence Address | The Firs Platt House Lane Wrotham Sevenoaks Kent TN15 7LX |
Secretary Name | Mr Andrew Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 29 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Forest Ridge Keston Kent BR2 6EQ |
Secretary Name | Miss Dominique Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.jordanludlow.co.uk/ |
---|---|
Telephone | 020 86630151 |
Telephone region | London |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Dominique Haywood 5.00% Ordinary |
---|---|
40 at £1 | Andrew Jordan 40.00% Ordinary |
35 at £1 | Sandra Jordan 35.00% Ordinary |
20 at £1 | Christopher Jordan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,080 |
Cash | £8,495 |
Current Liabilities | £92,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in freehold property known as unit 2 9 limes road beckenham kent (land registry title number SGL541969). Outstanding |
---|---|
2 September 2009 | Delivered on: 9 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 limes road beckenham t/no K166835 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 June 2003 | Delivered on: 21 June 2003 Persons entitled: Hsbc Bank PLC 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 |
4 April 2017 | Registration of charge 047007290003, created on 31 March 2017 (6 pages) |
---|---|
3 March 2017 | Termination of appointment of Dominique Haywood as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Director's details changed for Andrew Jordan on 2 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Andrew Jordan on 18 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Miss Dominique Haywood on 18 March 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated director tony holdsworth (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Secretary's change of particulars / dominique haywood / 01/07/2007 (2 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 18/03/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Ad 01/04/03--------- £ si 98@1 (2 pages) |
21 April 2004 | Return made up to 18/03/04; full list of members
|
23 February 2004 | Secretary's particulars changed (1 page) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | New secretary appointed (3 pages) |
7 May 2003 | Secretary resigned (1 page) |
8 April 2003 | Resolutions
|
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: yemple house 20 holywell row london EC2A 4XH (1 page) |
3 April 2003 | Director resigned (1 page) |
27 March 2003 | Company name changed drivestream developments LIMITED\certificate issued on 27/03/03 (2 pages) |
18 March 2003 | Incorporation (7 pages) |