Biggin Hill
Westerham
Kent
TN16 3DB
Director Name | Mary Routledge |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB |
Secretary Name | Mary Routledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB |
Director Name | Mrs Ruth Frances Wharton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Child Minder |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB |
Director Name | Mrs Emma Jane Dignam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB |
Website | www.bromleybusinesshelponline.com |
---|
Registered Address | Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,313 |
Cash | £3,928 |
Current Liabilities | £121,789 |
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 | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
27 November 2008 | Delivered on: 29 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 keating close rochester t/no. K820827 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
13 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Appointment of Mrs Emma Jane Dignam as a director on 5 May 2019 (2 pages) |
23 April 2019 | Appointment of Mrs Ruth Frances Wharton as a director on 23 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 November 2018 | Director's details changed for Mr John Leslie Routledge on 21 November 2018 (2 pages) |
21 November 2018 | Secretary's details changed for Mary Routledge on 21 November 2018 (1 page) |
21 November 2018 | Director's details changed for Mary Routledge on 21 November 2018 (2 pages) |
21 November 2018 | Change of details for Mr John Leslie Routledge as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Registered office address changed from 39 Waylands Mead the Knoll Beckenham Kent BR3 5XT to Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB on 21 November 2018 (1 page) |
24 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 April 2010 | Director's details changed for John Routledge on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for John Routledge on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mary Routledge on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Mary Routledge on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for John Routledge on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mary Routledge on 5 April 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
20 June 2007 | Return made up to 29/03/07; full list of members
|
20 June 2007 | Return made up to 29/03/07; full list of members
|
27 April 2007 | Accounts for a dormant company made up to 30 March 2007 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 March 2007 (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 39 waylands mead the knoll beckenham kent BR3 5XT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 39 waylands mead the knoll beckenham kent BR3 5XT (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 downs view close, rushmore hill, orpington kent BR6 7SU (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 downs view close, rushmore hill, orpington kent BR6 7SU (1 page) |
29 March 2006 | Incorporation (17 pages) |
29 March 2006 | Incorporation (17 pages) |