Biggin Hill
Westerham
TN16 3BB
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Lionel Hayes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 2011) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southdene Halstead Sevenoaks Kent TN14 7HB |
Secretary Name | Ann Martina Teresa Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 2011) |
Role | Retail |
Correspondence Address | 4 Southdene Halstead Sevenoaks Kent TN14 7HB |
Director Name | Mrs Ann Hayes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southdene Halstead Seven Oaks Kent TN14 7HB |
Secretary Name | Mrs Ann Hayes |
---|---|
Status | Resigned |
Appointed | 01 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2015) |
Role | Company Director |
Correspondence Address | 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01959 572851 |
---|---|
Telephone region | Westerham |
Registered Address | 190a Main Road Biggin Hill Westerham TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
2 at £1 | Lionel Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,283 |
Cash | £38 |
Current Liabilities | £25,682 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
1 October 2020 | Registered office address changed from 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR to 190a Main Road Biggin Hill Westerham TN16 3BB on 1 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 February 2015 | Termination of appointment of Ann Hayes as a secretary on 14 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Ann Hayes as a secretary on 14 January 2015 (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
15 January 2015 | Termination of appointment of a secretary (1 page) |
15 January 2015 | Termination of appointment of a secretary (1 page) |
14 January 2015 | Registered office address changed from 4 Southdene Halstead Seven Oaks Kent TN14 7HB to 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 4 Southdene Halstead Seven Oaks Kent TN14 7HB to 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR on 14 January 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Appointment of Mrs Ann Hayes as a secretary (1 page) |
6 August 2013 | Appointment of Mrs Ann Hayes as a secretary (1 page) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 July 2012 | Appointment of Mr Lionel Hayes as a director (2 pages) |
20 July 2012 | Appointment of Mr Lionel Hayes as a director (2 pages) |
19 July 2012 | Termination of appointment of Ann Hayes as a director (1 page) |
19 July 2012 | Termination of appointment of Ann Hayes as a director (1 page) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Termination of appointment of Ann Hayes as a secretary (1 page) |
25 July 2011 | Termination of appointment of Ann Hayes as a secretary (1 page) |
22 July 2011 | Termination of appointment of Ann Hayes as a secretary (1 page) |
22 July 2011 | Termination of appointment of Lionel Hayes as a director (1 page) |
22 July 2011 | Appointment of Mrs Ann Hayes as a director (2 pages) |
22 July 2011 | Appointment of Mrs Ann Hayes as a director (2 pages) |
22 July 2011 | Termination of appointment of Lionel Hayes as a director (1 page) |
22 July 2011 | Termination of appointment of Ann Hayes as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
29 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 March 2005 | Ad 25/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 March 2005 | Ad 25/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
31 January 2005 | Incorporation (16 pages) |
31 January 2005 | Incorporation (16 pages) |