London
SE17 3DG
Director Name | Mrs Dorothy Ann Bonner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 19 Martara Mews Off Penrose Street London SE17 3DG |
Director Name | Mr Stuart Terrance Bonner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 19 Martara Mews Off Penrose Street London SE17 3DG |
Director Name | Mr Ross David William Bonner |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Unit 19 Martara Mews Off Penrose Street London SE17 3DG |
Director Name | Mr Ross David William Bonner |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Stuart Terrance Bonner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westbrooke Road Sidcup Kent DA15 7PH |
Director Name | Ms Lisa Ann O'Connor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Sole Trader Cleaning Business |
Country of Residence | United Kingdom |
Correspondence Address | 81 Belmont Avenue Wickford Essex SS12 0HG |
Secretary Name | Ms Lisa Ann O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Sole Trader Cleaning Business |
Country of Residence | United Kingdom |
Correspondence Address | 81 Belmont Avenue Wickford Essex SS12 0HG |
Director Name | Ms Lisa Ann O'Connor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 August 2012) |
Role | Sole Trader Cleaning Business |
Country of Residence | United Kingdom |
Correspondence Address | 81 Belmont Avenue Wickford Essex SS12 0HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 19 Martara Mews Off Penrose Street London SE17 3DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Terrence Bonner 51.81% Ordinary |
---|---|
31 at £1 | Executors Of Estate Of Lisa O'connor 16.06% Ordinary |
31 at £1 | Ross Bonner 16.06% Ordinary |
31 at £1 | Stuart Bonner 16.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,178 |
Cash | £2,113 |
Current Liabilities | £504,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
8 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 alexandra road london. Outstanding |
---|---|
8 August 2016 | Delivered on: 15 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 13 new central building 2 station road long eaton nottingham. Apartment 15 new central building 2 station road long eaton nottingham. Outstanding |
1 February 2016 | Delivered on: 13 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flats 1001, 1002, 1003 and 1007 st francis tower 23 franciscan way ipswich please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 January 2014 | Delivered on: 22 January 2014 Persons entitled: Martara Properties Limited Classification: A registered charge Particulars: F/H property at 2 alexandra road east ham london. Outstanding |
16 May 2011 | Delivered on: 20 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1003 23 franciscan way ipswich t/no. SK326660 by way of fixed charge any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 May 2011 | Delivered on: 20 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1002 23 franciscan way ipswich t/no. SK324899 by way of fixed charge any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 May 2011 | Delivered on: 20 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1001 23 franciscan way ipswich t/no. SK324900 by way of fixed charge any other interests in the property all rents and proceeds of any insurance. Outstanding |
21 October 2010 | Delivered on: 30 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 71, eaststand apartments avenell road, highbury stadium, london. Any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 August 2019 | Director's details changed for Mrs Dorothy Ann Bonner on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Ross David William Bonner on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Stuart Terrance Bonner on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Terrence William Bonner on 19 August 2019 (2 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Registration of charge 056764070009, created on 8 August 2016 (42 pages) |
19 August 2016 | Registration of charge 056764070009, created on 8 August 2016 (42 pages) |
15 August 2016 | Registration of charge 056764070008, created on 8 August 2016 (42 pages) |
15 August 2016 | Registration of charge 056764070008, created on 8 August 2016 (42 pages) |
13 February 2016 | Registration of charge 056764070007, created on 1 February 2016 (42 pages) |
13 February 2016 | Registration of charge 056764070007, created on 1 February 2016 (42 pages) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 4 in full (1 page) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Satisfaction of charge 4 in full (1 page) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Registration of charge 056764070006, created on 14 October 2015 (42 pages) |
14 October 2015 | Registration of charge 056764070006, created on 14 October 2015 (42 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from 97 Lubbock Road Chislehurst Kent BR7 5LA England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 97 Lubbock Road Chislehurst Kent BR7 5LA England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 January 2014 | Registration of charge 056764070005 (9 pages) |
22 January 2014 | Registration of charge 056764070005 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Termination of appointment of Lisa O'connor as a director (1 page) |
12 March 2013 | Termination of appointment of Lisa O'connor as a director (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Termination of appointment of Lisa O'connor as a secretary (1 page) |
5 September 2012 | Termination of appointment of Lisa O'connor as a secretary (1 page) |
16 March 2012 | Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Appointment of Mr Ross David William Bonner as a director (2 pages) |
21 February 2012 | Appointment of Ms Lisa Ann O'connor as a director (2 pages) |
21 February 2012 | Appointment of Mr Ross David William Bonner as a director (2 pages) |
21 February 2012 | Appointment of Ms Lisa Ann O'connor as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 February 2011 | Appointment of Mrs Dorothy Ann Bonner as a director (2 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Appointment of Mr Stuart Terrance Bonner as a director (2 pages) |
22 February 2011 | Appointment of Mr Stuart Terrance Bonner as a director (2 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Mrs Dorothy Ann Bonner as a director (2 pages) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Lisa Ann O'connor on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Terrence William Bonner on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ross David William Bonner on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Lisa Ann O'connor on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Stuart Terrance Bonner on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Terrence William Bonner on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ross David William Bonner on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Stuart Terrance Bonner on 31 January 2010 (2 pages) |
5 March 2010 | Termination of appointment of Ross Bonner as a director (1 page) |
5 March 2010 | Termination of appointment of Lisa O'connor as a director (1 page) |
5 March 2010 | Termination of appointment of Ross Bonner as a director (1 page) |
5 March 2010 | Termination of appointment of Stuart Bonner as a director (1 page) |
5 March 2010 | Termination of appointment of Lisa O'connor as a director (1 page) |
5 March 2010 | Termination of appointment of Stuart Bonner as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
9 November 2007 | Ad 29/10/07--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
9 November 2007 | Ad 29/10/07--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
1 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
31 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
31 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
16 January 2006 | Incorporation (20 pages) |
16 January 2006 | Incorporation (20 pages) |