Keston
Kent
BR2 6HQ
Secretary Name | Anthony Patrick Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ |
Director Name | Miss Lucie Marie Bennett |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ |
Director Name | Mr Rory Joseph Bennett |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ |
Director Name | Mr Dragoslav Jevtic |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Valetta Road London W3 7TH |
Registered Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
150 at £1 | Anthony Bennett 50.00% Ordinary |
---|---|
150 at £1 | Dagoslav Jevtic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,084 |
Cash | £8,886 |
Current Liabilities | £732 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
12 December 2007 | Delivered on: 14 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 111 st philip street london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
23 June 2006 | Delivered on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 carleton gardens brecknock road london t/n NGL80190. Outstanding |
28 June 2004 | Delivered on: 2 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 7 carleton gardens, brecknock road, london. The rental income for the property, the property rights referred to in the charge and all the undertakings and assets present and future that are not otherwise charged. Outstanding |
4 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 August 2019 | Appointment of Mr Rory Joseph Bennett as a director on 20 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Anthony Patrick Bennett on 20 August 2019 (1 page) |
21 August 2019 | Registered office address changed from Suite 5, 1-2 Leonard Place, Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ England to Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ on 21 August 2019 (1 page) |
21 August 2019 | Director's details changed for Anthony Patrick Bennett on 20 August 2019 (2 pages) |
20 August 2019 | Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH to Suite 5, 1-2 Leonard Place, Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ on 20 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 March 2017 | Amended total exemption full accounts made up to 31 July 2016 (9 pages) |
7 March 2017 | Amended total exemption full accounts made up to 31 July 2016 (9 pages) |
5 January 2017 | Appointment of Miss Lucie Marie Bennett as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Miss Lucie Marie Bennett as a director on 1 January 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
4 January 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 February 2016 | Termination of appointment of Dragoslav Jevtic as a director on 1 August 2015 (1 page) |
6 February 2016 | Termination of appointment of Dragoslav Jevtic as a director on 1 August 2015 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 June 2015 | Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
22 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Dragoslav Jevtic on 1 April 2013 (2 pages) |
5 June 2013 | Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Dragoslav Jevtic on 1 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Dragoslav Jevtic on 1 April 2013 (2 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
28 May 2010 | Director's details changed for Anthony Patrick Bennett on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Patrick Bennett on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Anthony Patrick Bennett on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dragoslav Jevtic on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dragoslav Jevtic on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dragoslav Jevtic on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
22 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
14 August 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
21 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 100 woodland way west wickham bromley kent BR4 9LT (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 100 woodland way west wickham bromley kent BR4 9LT (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 10 blyth wood park blyth road bromley BR1 3TN (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 10 blyth wood park blyth road bromley BR1 3TN (1 page) |
7 May 2003 | Incorporation (12 pages) |
7 May 2003 | Incorporation (12 pages) |