Bexley
DA5 3JY
Director Name | Mr Steven John Masters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Glass Surveyor |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Secretary Name | Peal Facilities Management Limited |
---|---|
Status | Current |
Appointed | 19 October 2023(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | David Capel Bach |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Upper Wickham Lane Welling Bexleyheath Kent DA16 3AD |
Director Name | Allan Stephen Edgar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Upper Wickham Lane Welling Bexleyheath Kent DA16 3AD |
Secretary Name | David Capel Bach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Upper Wickham Lane Welling Bexleyheath Kent DA16 3AD |
Director Name | Mr Christopher Trevor Roberts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stafford Court 37 Parkhill Road Bexley Kent DA5 1HX |
Director Name | Mr Michael John Moore |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Stafford Court, 37 Parkhill Road Bexley Kent DA5 1HX |
Director Name | Coral Ann Peters |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stafford Court 37 Parkhill Road Bexley Kent DA5 1HX |
Secretary Name | Mr Michael John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Stafford Court, 37 Parkhill Road Bexley Kent DA5 1HX |
Director Name | Mrs Patricia Holder |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Director Name | Mrs Anne Margaret Tucker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2022) |
Role | Retred |
Country of Residence | England |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Secretary Name | Mr Michael Moore |
---|---|
Status | Resigned |
Appointed | 01 June 2023(18 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 October 2023) |
Role | Company Director |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,508 |
Cash | £4,193 |
Current Liabilities | £245 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
14 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 June 2023 | Appointment of Mr Michael Moore as a secretary on 1 June 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
9 May 2022 | Termination of appointment of Anne Margaret Tucker as a director on 1 May 2022 (1 page) |
9 May 2022 | Appointment of Mr Steven John Masters as a director on 1 May 2022 (2 pages) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 October 2021 | Appointment of Mr Michael John Moore as a director on 22 September 2021 (2 pages) |
5 October 2021 | Termination of appointment of Patricia Holder as a director on 22 September 2021 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 May 2021 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Michael John Moore as a director on 18 September 2018 (1 page) |
27 September 2018 | Appointment of Mrs Patricia Holder as a director on 18 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Michael John Moore as a secretary on 18 September 2018 (1 page) |
27 September 2018 | Appointment of Mrs Anne Margaret Tucker as a director on 18 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Coral Ann Peters as a director on 18 September 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 May 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
24 May 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 24 May 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
23 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 June 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
29 June 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
1 June 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
1 June 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
29 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
29 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
7 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
23 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
23 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
10 July 2009 | Appointment terminated director christopher roberts (1 page) |
10 July 2009 | Appointment terminated director christopher roberts (1 page) |
31 May 2009 | Annual return made up to 19/05/09 (3 pages) |
31 May 2009 | Annual return made up to 19/05/09 (3 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Annual return made up to 19/05/08 (3 pages) |
6 August 2008 | Annual return made up to 19/05/08 (3 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Appointment terminated director david bach (1 page) |
5 August 2008 | Appointment terminated director david bach (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
23 July 2007 | Memorandum and Articles of Association (17 pages) |
23 July 2007 | Memorandum and Articles of Association (17 pages) |
18 July 2007 | Company name changed 37 parkhill bexley (management) LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed 37 parkhill bexley (management) LIMITED\certificate issued on 18/07/07 (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
5 July 2007 | Annual return made up to 19/05/07 (4 pages) |
5 July 2007 | Annual return made up to 19/05/07 (4 pages) |
7 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
7 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 39 upper wickham lane welling bexleyheath kent DA16 3AD (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 39 upper wickham lane welling bexleyheath kent DA16 3AD (1 page) |
14 April 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
14 April 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
30 June 2006 | Annual return made up to 19/05/06 (4 pages) |
30 June 2006 | Annual return made up to 19/05/06 (4 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
19 May 2005 | Incorporation (22 pages) |
19 May 2005 | Incorporation (22 pages) |