Bromley
Kent
BR2 9LA
Director Name | Mr Robert John Drury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woldham Road Bromley Kent BR2 9LA |
Secretary Name | Ms Barbara Jean Drury |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woldham Road Bromley Kent BR2 9LA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | autobahnlondonltd.co.uk |
---|---|
Telephone | 020 77033859 |
Telephone region | London |
Registered Address | 32 Woldham Road Bromley Kent BR2 9LA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Mr Robert John Drury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,173 |
Cash | £5,106 |
Current Liabilities | £60,655 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
20 March 2024 | Registered office address changed from 305 -308 Wyndham Road London SE5 0UN to 32 Woldham Road Bromley Kent BR2 9LA on 20 March 2024 (1 page) |
---|---|
20 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
11 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Secretary's details changed for Ms Barbara Jean Drury on 19 March 2011 (1 page) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Mr Robert John Drury on 19 March 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Ms Barbara Jean Drury on 19 March 2011 (1 page) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Ms Barbara Jean Drury on 19 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Robert John Drury on 19 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Ms Barbara Jean Drury on 19 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Robert John Drury on 19 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Barbara Jean Drury on 19 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Barbara Jean Drury on 19 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert John Drury on 19 March 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page) |
31 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (6 pages) |
19 March 2003 | Incorporation (6 pages) |