Company NameBickley Associates Limited
DirectorsChristine Linda Sayers and John Franklin Sayers
Company StatusActive
Company Number05701708
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Previous NameLogoseal Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Christine Linda Sayers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple House 71 St Georges Road West
Bickley
Bromley
Kent
BR1 2NR
Director NameMr John Franklin Sayers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMaple House 71 St Georges Road West
Bickley
Bromley
Kent
BR1 2NR
Secretary NameMrs Christine Linda Sayers
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple House 71 St Georges Road West
Bickley
Bromley
Kent
BR1 2NR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christine Linda Sayers
50.00%
Ordinary
50 at £1John Franklin Sayers
50.00%
Ordinary

Financials

Year2014
Net Worth£5,145
Cash£9,885
Current Liabilities£8,729

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 April 2019Registered office address changed from 177 Temple Avenue London EC4Y 0DB England to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 April 2019 (1 page)
5 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (6 pages)
9 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 April 2017Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 177 Temple Avenue London EC4Y 0DB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 177 Temple Avenue London EC4Y 0DB on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
24 February 2014Director's details changed for Christine Linda Sayers on 30 July 2013 (2 pages)
24 February 2014Secretary's details changed for Christine Linda Sayers on 30 July 2013 (1 page)
24 February 2014Director's details changed for Mr John Franklin Sayers on 30 July 2013 (2 pages)
24 February 2014Director's details changed for Christine Linda Sayers on 30 July 2013 (2 pages)
24 February 2014Secretary's details changed for Christine Linda Sayers on 30 July 2013 (1 page)
24 February 2014Director's details changed for Mr John Franklin Sayers on 30 July 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Mr John Franklin Sayers on 15 November 2012 (2 pages)
5 March 2013Director's details changed for Christine Linda Sayers on 15 November 2012 (2 pages)
5 March 2013Director's details changed for Mr John Franklin Sayers on 15 November 2012 (2 pages)
5 March 2013Secretary's details changed for Christine Linda Sayers on 15 November 2012 (2 pages)
5 March 2013Secretary's details changed for Christine Linda Sayers on 15 November 2012 (2 pages)
5 March 2013Director's details changed for Christine Linda Sayers on 15 November 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 March 2008Return made up to 08/02/08; full list of members (4 pages)
7 March 2008Return made up to 08/02/08; full list of members (4 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 March 2007Return made up to 08/02/07; full list of members (3 pages)
22 March 2007Return made up to 08/02/07; full list of members (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
8 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
8 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
26 April 2006Company name changed logoseal LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed logoseal LIMITED\certificate issued on 26/04/06 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006Registered office changed on 07/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Ad 08/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
7 April 2006Ad 08/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New director appointed (1 page)
8 February 2006Incorporation (15 pages)
8 February 2006Incorporation (15 pages)