Bexley
Kent
DA5 3AP
Secretary Name | Mrs Celia Margaret Seston |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2007) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Martin George Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,369 |
Current Liabilities | £64,315 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
19 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Director's details changed for Martin George Burgess on 19 December 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 October 2017 | Director's details changed for Martin George Burgess on 19 December 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 April 2013 | Secretary's details changed for Celia Margaret Seston on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford DA2 6QD on 18 April 2013 (1 page) |
18 April 2013 | Secretary's details changed for Celia Margaret Seston on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford DA2 6QD on 18 April 2013 (1 page) |
2 October 2012 | Director's details changed for Martin George Burgess on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Martin George Burgess on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Martin George Burgess on 2 October 2012 (2 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
9 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Director's details changed for Martin George Burgess on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Martin George Burgess on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Martin George Burgess on 1 October 2009 (3 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 January 2009 | Return made up to 01/11/08; no change of members (4 pages) |
16 January 2009 | Return made up to 01/11/08; no change of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | Return made up to 28/09/07; no change of members (6 pages) |
18 December 2007 | Return made up to 28/09/07; no change of members (6 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 77 fairoak drive london SE9 2QQ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 77 fairoak drive london SE9 2QQ (1 page) |
19 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 December 2005 | Accounting reference date shortened from 27/03/06 to 30/09/05 (1 page) |
19 December 2005 | Accounting reference date shortened from 27/03/06 to 30/09/05 (1 page) |
24 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
24 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
8 February 2005 | Accounting reference date extended from 30/09/05 to 27/03/06 (1 page) |
8 February 2005 | Accounting reference date extended from 30/09/05 to 27/03/06 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 77 fairoak drive eltham london SE9 2QQ (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 77 fairoak drive eltham london SE9 2QQ (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 September 2004 | Incorporation (17 pages) |
28 September 2004 | Incorporation (17 pages) |