Bromley
BR2 8QQ
Secretary Name | Shan Elisabeth Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(1 year after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Secretary |
Correspondence Address | 21 Lakeside Drive Bromley Kent BR2 8QQ |
Secretary Name | Robert Edward Hadrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rookery Cottage Rookery Road Downe Kent BR6 7JG |
Website | georgeproctor.co.uk |
---|---|
Telephone | 020 86760093 |
Telephone region | London |
Registered Address | Nabarro 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Adrian Graham Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,185 |
Gross Profit | £135,919 |
Net Worth | -£25,110 |
Cash | £22,395 |
Current Liabilities | £45,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
1 July 2004 | Delivered on: 2 July 2004 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. See the mortgage charge document for full details. Outstanding |
---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Adrian Graham Lawrence on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Adrian Graham Lawrence on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Adrian Graham Lawrence on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Incorporation (17 pages) |
11 May 2004 | Incorporation (17 pages) |