East Hill
Sevenoaks
Kent
TN15 6YE
Director Name | Roy Peter Stevens |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Weald View Road Tonbridge Kent TN9 2NG |
Secretary Name | Mrs Joan Agnes Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Ashen Grove Road East Hill Sevenoaks Kent TN15 6YE |
Secretary Name | Mr Roy Leslie Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Ashen Grove Road East Hill Sevenoaks Kent TN15 6YE |
Director Name | Mr Roy Leslie Stevens |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Ashen Grove Road East Hill Sevenoaks Kent TN15 6YE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | stevensbrosltd.co.uk |
---|
Registered Address | 1 Park Road, Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,111 |
Cash | £6,813 |
Current Liabilities | £51,713 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Roy Peter Stevens on 14 April 2014 (2 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Roy Peter Stevens on 14 April 2014 (2 pages) |
24 April 2015 | Director's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Roy Leslie Stevens on 10 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for Mr Roy Leslie Stevens on 10 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Roy Peter Stevens on 10 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Roy Peter Stevens on 10 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Roy Leslie Stevens on 10 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Mr Roy Leslie Stevens on 10 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Appointment of Mr Roy Leslie Stevens as a director (3 pages) |
17 May 2012 | Appointment of Mr Roy Leslie Stevens as a director (3 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 April 2010 | Director's details changed for Mrs Joan Agnes Stevens on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Joan Agnes Stevens on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Joan Agnes Stevens on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Roy Peter Stevens on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Roy Peter Stevens on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Roy Peter Stevens on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 July 2007 | Return made up to 10/04/07; full list of members (7 pages) |
14 July 2007 | Return made up to 10/04/07; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members
|
18 April 2006 | Return made up to 10/04/06; full list of members
|
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
2 July 2004 | Ad 10/04/03--------- £ si 2@1 (2 pages) |
2 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
2 July 2004 | Ad 10/04/03--------- £ si 2@1 (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Resolutions
|
10 April 2003 | Incorporation (11 pages) |
10 April 2003 | Incorporation (11 pages) |