Bexley
DA5 1AY
Director Name | Lucie Narraway |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Personal Assistant- Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knoll Road Bexley DA5 1AY |
Director Name | Mr William Edward Anthony |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Hill House Beacon Hill, Wickham Bishops Witham Essex CM8 3EB |
Director Name | Mr Christopher Peter Featherstone |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beehive Close Gaston End East Bergholt Suffolk CO7 6AY |
Secretary Name | John Christopher Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Rookery Lane Great Totham Maldon Essex CM9 8DF |
Secretary Name | Mr Gary James Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
Secretary Name | Lucie Narraway |
---|---|
Status | Resigned |
Appointed | 06 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | 7 Wellington Road Maldon Essex CM9 6HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Knoll Road Bexley DA5 1AY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
95 at £1 | John Leslie Knight 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 October 2009 | Delivered on: 10 November 2009 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares 638675 ordinary shares tdt securities limited see image for full details. Outstanding |
---|
30 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (13 pages) |
---|---|
27 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
9 November 2022 | Director's details changed for Lucie Narraway on 9 November 2022 (2 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 July 2022 | Director's details changed for Mr John Leslie Knight on 11 July 2022 (2 pages) |
11 July 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 25 Knoll Road Bexley DA5 1AY on 11 July 2022 (1 page) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 January 2021 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page) |
24 January 2021 | Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages) |
24 January 2021 | Director's details changed for Lucie Narraway on 24 January 2021 (2 pages) |
24 January 2021 | Change of details for Mr John Leslie Knight as a person with significant control on 24 January 2021 (2 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 January 2018 | Appointment of Lucie Narraway as a director on 1 August 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of John Leslie Knight as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of John Leslie Knight as a person with significant control on 6 April 2016 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
21 March 2016 | Statement of capital on 21 March 2016
|
21 March 2016 | Statement of capital on 21 March 2016
|
21 March 2016 | Solvency Statement dated 17/03/16 (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Statement by Directors (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Statement by Directors (1 page) |
21 March 2016 | Solvency Statement dated 17/03/16 (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
19 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
19 August 2015 | Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
21 January 2013 | Termination of appointment of Lucie Narraway as a secretary (1 page) |
21 January 2013 | Termination of appointment of Lucie Narraway as a secretary (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages) |
24 June 2011 | Appointment of Lucie Narraway as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Gary Spicer as a secretary (1 page) |
24 June 2011 | Termination of appointment of Gary Spicer as a secretary (1 page) |
24 June 2011 | Appointment of Lucie Narraway as a secretary (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Mr Gary James Spicer on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Mr Gary James Spicer on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Mr Gary James Spicer on 1 October 2009 (1 page) |
18 June 2010 | Termination of appointment of William Anthony as a director (1 page) |
18 June 2010 | Termination of appointment of William Anthony as a director (1 page) |
18 June 2010 | Termination of appointment of Christopher Featherstone as a director (1 page) |
18 June 2010 | Termination of appointment of Christopher Featherstone as a director (1 page) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 February 2009 | Full accounts made up to 31 July 2008 (12 pages) |
26 February 2009 | Full accounts made up to 31 July 2008 (12 pages) |
5 December 2008 | Secretary appointed gary james spicer (2 pages) |
5 December 2008 | Secretary appointed gary james spicer (2 pages) |
27 November 2008 | Appointment terminated secretary john roberts (1 page) |
27 November 2008 | Appointment terminated secretary john roberts (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 24/06/08; full list of members (5 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 24/06/08; full list of members (5 pages) |
3 July 2008 | Ad 11/03/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages) |
3 July 2008 | Statement of affairs (8 pages) |
3 July 2008 | Ad 11/03/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages) |
3 July 2008 | Statement of affairs (8 pages) |
25 April 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (17 pages) |
24 June 2005 | Incorporation (17 pages) |