Hayes
Bromley
Kent
BR2 9EJ
Secretary Name | Mrs Vicki Delaney |
---|---|
Status | Current |
Appointed | 01 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Andrew Bell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Secretary Name | Andrew Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Station Approach Hayes Bromley Kent BR2 7EB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Vicki Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,708 |
Net Worth | -£2,301 |
Cash | £9,762 |
Current Liabilities | £411,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
11 November 2008 | Delivered on: 13 November 2008 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: Land on the north side of east street snodland kent 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 |
---|---|
3 November 2008 | Delivered on: 7 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Notification of Vicki Delaney as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Vicki Delaney as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Cessation of Vicky Delanely as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Vicky Delanely as a person with significant control on 6 September 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
13 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
13 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
29 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
25 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
4 July 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 September 2011 (1 page) |
5 September 2011 | Appointment of Mrs Vicki Delaney as a secretary (1 page) |
5 September 2011 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Andrew Bell as a secretary (1 page) |
5 September 2011 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 September 2011 (1 page) |
5 September 2011 | Appointment of Mrs Vicki Delaney as a secretary (1 page) |
5 September 2011 | Termination of appointment of Andrew Bell as a secretary (1 page) |
5 September 2011 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 5 September 2011 (1 page) |
13 July 2011 | Termination of appointment of Andrew Bell as a director (2 pages) |
13 July 2011 | Termination of appointment of Andrew Bell as a director (2 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
14 October 2010 | Secretary's details changed for Andrew Bell on 1 October 2009 (1 page) |
14 October 2010 | Secretary's details changed for Andrew Bell on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Andrew Bell on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Vicki Delaney on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Andrew Bell on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Vicki Delaney on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Andrew Bell on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Vicki Delaney on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Andrew Bell on 1 October 2009 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Return made up to 30/08/08; no change of members (7 pages) |
15 October 2008 | Return made up to 30/08/08; no change of members (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
27 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
20 September 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 18 ravenings parade 39 goodmayes road ilford IG3 9NR (1 page) |
20 September 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 18 ravenings parade 39 goodmayes road ilford IG3 9NR (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 September 2006 | Secretary resigned (1 page) |
30 August 2006 | Incorporation (16 pages) |
30 August 2006 | Incorporation (16 pages) |