Chislehurst
Kent
BR7 5LN
Secretary Name | Mr Peter Cooper Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | Mr Michael Cooper Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 68 Horncastle Road London SE12 9LA |
Director Name | Michael John Bailey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Copt Hewick Hall Copt Hewick Ripon North Yorkshire HG4 5DE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael John Bailey 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Cooper Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£611,669 |
Cash | £2,616 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
27 July 2005 | Delivered on: 29 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
24 August 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
23 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
30 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
13 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
8 August 2006 | Ad 07/06/05--------- £ si 2@2=4 £ ic 4/8 (2 pages) |
8 August 2006 | Return made up to 07/06/06; full list of members
|
8 August 2006 | Registered office changed on 08/08/06 from: 1 belvedere road london SE19 2HJ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 belvedere road london SE19 2HJ (1 page) |
8 August 2006 | Ad 07/06/05--------- £ si 2@2=4 £ ic 4/8 (2 pages) |
8 August 2006 | Return made up to 07/06/06; full list of members
|
2 August 2006 | Registered office changed on 02/08/06 from: portland house 104 church road london SE19 2UB (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: portland house 104 church road london SE19 2UB (1 page) |
13 January 2006 | Ad 22/07/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 January 2006 | Ad 22/07/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (13 pages) |
7 June 2005 | Incorporation (13 pages) |