Bexley
Kent
DA5 3AP
Secretary Name | Lisa Frances George |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 |
Year | 2013 |
---|---|
Net Worth | £686 |
Cash | £314 |
Current Liabilities | £1,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
7 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
12 February 2019 | Change of details for Mr Robert David George as a person with significant control on 6 July 2018 (2 pages) |
12 February 2019 | Cessation of Lisa Frances George as a person with significant control on 6 July 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Notification of Robert David George as a person with significant control on 1 July 2016 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 January 2018 | Notification of Lisa Frances George as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 January 2016 | Registered office address changed from 8 Forest Avenue Ashford Kent TN25 4GB to 19 Montpelier Avenue Bexley Kent DA5 3AP on 12 January 2016 (1 page) |
12 January 2016 | Secretary's details changed for Lisa Frances George on 12 January 2016 (1 page) |
12 January 2016 | Director's details changed for Robert David George on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 8 Forest Avenue Ashford Kent TN25 4GB to 19 Montpelier Avenue Bexley Kent DA5 3AP on 12 January 2016 (1 page) |
12 January 2016 | Secretary's details changed for Lisa Frances George on 12 January 2016 (1 page) |
12 January 2016 | Director's details changed for Robert David George on 12 January 2016 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
8 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Incorporation (18 pages) |
26 January 2005 | Incorporation (18 pages) |