Bromley
Kent
BR1 1NA
Director Name | Mrs Jacqueline Lincoln |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite B1 20-25 Market Square Bromley Kent BR1 1NA |
Director Name | Mr Stephen William Cornish |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hillingdale Biggin Hill Kent TN16 3NR |
Secretary Name | Stephen William Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Hillingdale Biggin Hill Kent TN16 3NR |
Registered Address | Suite B1 20-25 Market Square Bromley Kent BR1 1NA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £16,574 |
Cash | £14,315 |
Current Liabilities | £281,284 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
20 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
12 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
2 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
8 September 2022 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB to Suite B1 20-25 Market Square Bromley Kent BR1 1NA on 8 September 2022 (1 page) |
8 September 2022 | Director's details changed for Mrs Jacqueline Lincoln on 8 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mrs Jacqueline Lincoln on 8 September 2022 (2 pages) |
29 July 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
11 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
9 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
1 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Nicholas David Mace on 16 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mrs Jacqueline Lincoln on 12 December 2019 (2 pages) |
19 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
10 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 March 2015 | Registered office address changed from 132 Flint Research Institute Heathfield Road Keston Kent BR2 6BA to Tms House Cray Avenue Orpington Kent BR5 3QB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 132 Flint Research Institute Heathfield Road Keston Kent BR2 6BA to Tms House Cray Avenue Orpington Kent BR5 3QB on 23 March 2015 (1 page) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 January 2014 | Registered office address changed from 63C Sunningvale Avenue Biggin Hill Kent TN16 3BZ on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 63C Sunningvale Avenue Biggin Hill Kent TN16 3BZ on 24 January 2014 (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 January 2013 | Appointment of Miss Jacqueline Lincoln as a director (2 pages) |
19 January 2013 | Appointment of Miss Jacqueline Lincoln as a director (2 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Mr Nicholas David Mace on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Nicholas David Mace on 14 November 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Termination of appointment of Stephen Cornish as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Stephen Cornish as a secretary (2 pages) |
9 June 2011 | Annual return made up to 30 October 2010 (15 pages) |
9 June 2011 | Annual return made up to 30 October 2010 (15 pages) |
13 May 2011 | Termination of appointment of Stephen Cornish as a director (2 pages) |
13 May 2011 | Registered office address changed from 63 Hillingdale Biggin Hill Kent TN16 3NR on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 63 Hillingdale Biggin Hill Kent TN16 3NR on 13 May 2011 (2 pages) |
13 May 2011 | Termination of appointment of Stephen Cornish as a director (2 pages) |
2 August 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (10 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
2 August 2010 | Director's details changed for Stephen William Cornish on 1 January 2009 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
2 August 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2006 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
2 August 2010 | Director's details changed for Stephen William Cornish on 1 January 2009 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
2 August 2010 | Annual return made up to 8 November 2007 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2006 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2007 with a full list of shareholders (10 pages) |
2 August 2010 | Secretary's details changed for Stephen William Cornish on 1 January 2009 (1 page) |
2 August 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 8 November 2007 with a full list of shareholders (10 pages) |
2 August 2010 | Secretary's details changed for Stephen William Cornish on 1 January 2009 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 August 2010 | Director's details changed for Stephen William Cornish on 1 January 2009 (1 page) |
2 August 2010 | Secretary's details changed for Stephen William Cornish on 1 January 2009 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
2 August 2010 | Registered office address changed from 204 Castle Road Chatham ME4 5HZ on 2 August 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
2 August 2010 | Registered office address changed from 204 Castle Road Chatham ME4 5HZ on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 8 November 2005 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2005 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 8 November 2005 with a full list of shareholders (10 pages) |
2 August 2010 | Registered office address changed from 204 Castle Road Chatham ME4 5HZ on 2 August 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
2 August 2010 | Annual return made up to 8 November 2006 with a full list of shareholders (10 pages) |
22 July 2010 | Administrative restoration application (3 pages) |
22 July 2010 | Administrative restoration application (3 pages) |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2004 | Incorporation (8 pages) |
8 November 2004 | Incorporation (8 pages) |