Oakley Road
Bromley
Kent
BR2 8HG
Secretary Name | Angela Rebecca Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Balfour Road Bromley BR2 9SL |
Director Name | Mr Anthony George Burstow |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 226 Banstead Road Banstead Surrey SM7 1QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(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 | 03 February 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Bencewell Investments LTD 50.00% Ordinary |
---|---|
2 at £1 | Nicholas John Chadd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £712,544 |
Cash | £58,514 |
Current Liabilities | £372,731 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
28 January 2022 | Delivered on: 10 February 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold land known as 414 faversham road, seawalter, whitstable, CT5 4BW and land on the north side of 414 faversham road, whitstable as registered at the land registry under title numbers K437990 and K401468. Outstanding |
---|---|
17 June 2019 | Delivered on: 22 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 August 2006 | Delivered on: 9 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 6 bencewell farm, oakley road, bromley, kent. Outstanding |
1 August 2006 | Delivered on: 18 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 February 2024 | Confirmation statement made on 3 February 2024 with updates (5 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
6 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
10 February 2022 | Registration of charge 056976650005, created on 28 January 2022 (8 pages) |
28 January 2022 | Satisfaction of charge 1 in full (1 page) |
28 January 2022 | Satisfaction of charge 056976650004 in full (1 page) |
24 January 2022 | Notification of National Investments (Se) Limited as a person with significant control on 25 September 2016 (2 pages) |
4 June 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
22 June 2019 | Registration of charge 056976650004, created on 17 June 2019 (41 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
22 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 August 2015 | Registration of charge 056976650003, created on 20 August 2015 (27 pages) |
25 August 2015 | Registration of charge 056976650003, created on 20 August 2015 (27 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Nicholas John Chadd on 3 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicholas John Chadd on 3 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicholas John Chadd on 3 February 2010 (2 pages) |
7 January 2010 | Termination of appointment of Angela Johns as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Angela Johns as a secretary (2 pages) |
23 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
23 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / nicholas chadd / 09/09/2007 (1 page) |
27 February 2009 | Director's change of particulars / nicholas chadd / 09/09/2007 (1 page) |
27 February 2009 | Appointment terminated director anthony burstow (1 page) |
27 February 2009 | Appointment terminated director anthony burstow (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Ad 18/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 2008 | Ad 18/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 January 2008 | Company name changed r I property investments LTD\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed r I property investments LTD\certificate issued on 02/01/08 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (9 pages) |
18 August 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (13 pages) |
3 February 2006 | Incorporation (13 pages) |