Bexleyheath
Kent
DA6 8HP
Director Name | Mr Jonathon Michael Lee |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Secretary Name | Kay Redmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 63 Danson Road Bexleyheath Kent DA6 8HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aws-windows.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9903093 |
Telephone region | Freephone |
Registered Address | Unit 14 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Michael David Redmill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,569 |
Cash | £34,301 |
Current Liabilities | £251,955 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
11 February 2013 | Delivered on: 19 February 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 January 2024 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
9 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
2 November 2021 | Notification of Jonathon Michael Lee as a person with significant control on 1 November 2021 (2 pages) |
2 November 2021 | Appointment of Mr Jonathon Michael Lee as a director on 1 November 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 April 2021 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 January 2011 | Annual return made up to 27 October 2010 (11 pages) |
5 January 2011 | Annual return made up to 27 October 2010 (11 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from west hill house west hill dartford kent DA1 2EU (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from west hill house west hill dartford kent DA1 2EU (1 page) |
29 June 2009 | Appointment terminated secretary kay redmill (1 page) |
29 June 2009 | Appointment terminated secretary kay redmill (1 page) |
23 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 55 station approach, hayes bromley kent BR2 7EB (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 55 station approach, hayes bromley kent BR2 7EB (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
16 July 2007 | Return made up to 27/10/06; full list of members (2 pages) |
16 July 2007 | Return made up to 27/10/06; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (17 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (17 pages) |