Bexley
DA5 3JY
Director Name | Janet Elizabeth Hollands |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard Crook Road Brenchley Kent TN12 7BP |
Director Name | Cynthia Ford |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 119 Wansunt Road Bexley Kent DA5 2DN |
Director Name | Mr Daniel Glyn Morgan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Wansunt Road Bexley Kent DA5 2DJ |
Director Name | Clifford Fry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 October 2021) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wansunt Place 115 Wansunt Road Bexley Kent DA5 2DN |
Director Name | Mrs Valerie Collier |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 539 Hurst Road Bexley Kent DA5 3JS |
Secretary Name | Mrs Valerie Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 539 Hurst Road Bexley Kent DA5 3JS |
Director Name | Mr Joseph Henry Graimes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2021) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 15 Ridgecroft Close Bexley Kent DA5 2DE |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 19 Masons Hill Bromley Kent BR2 9HD |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,761 |
Cash | £6,339 |
Current Liabilities | £578 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
10 December 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
10 December 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
9 October 2015 | Appointment of Mrs Sheila Anne Gillham as a director on 5 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Sheila Anne Gillham as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Daniel Glyn Morgan as a director on 14 August 2015 (1 page) |
5 October 2015 | Termination of appointment of Daniel Glyn Morgan as a director on 14 August 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
18 November 2014 | Termination of appointment of Valerie Collier as a director on 19 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Valerie Collier as a secretary on 19 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Valerie Collier as a secretary on 19 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Valerie Collier as a director on 19 September 2014 (1 page) |
18 November 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 28 October 2013 no member list (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 no member list (6 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Appointment of Mr Joseph Henry Graimes as a director (2 pages) |
30 April 2013 | Termination of appointment of Cynthia Ford as a director (1 page) |
30 April 2013 | Termination of appointment of Cynthia Ford as a director (1 page) |
30 April 2013 | Appointment of Mr Joseph Henry Graimes as a director (2 pages) |
27 November 2012 | Annual return made up to 28 October 2012 no member list (6 pages) |
27 November 2012 | Annual return made up to 28 October 2012 no member list (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 no member list (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 no member list (6 pages) |
8 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 November 2009 | Annual return made up to 28 October 2009 no member list (4 pages) |
28 November 2009 | Annual return made up to 28 October 2009 no member list (4 pages) |
27 November 2009 | Director's details changed for Mrs Valerie Collier on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Cynthia Ford on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Clifford Fry on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Clifford Fry on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Clifford Fry on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Glyn Morgan on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Valerie Collier on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Cynthia Ford on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Glyn Morgan on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Glyn Morgan on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Valerie Collier on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Cynthia Ford on 1 October 2009 (2 pages) |
28 August 2009 | Secretary appointed mrs valerie collier (1 page) |
28 August 2009 | Secretary appointed mrs valerie collier (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 1ST floor offices, 19 masons hill, bromley kent BR2 9HD (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 1ST floor offices, 19 masons hill, bromley kent BR2 9HD (1 page) |
19 August 2009 | Appointment terminated secretary acorn estate management (1 page) |
19 August 2009 | Appointment terminated secretary acorn estate management (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Annual return made up to 28/10/08 (5 pages) |
1 November 2008 | Annual return made up to 28/10/08 (5 pages) |
25 September 2008 | Secretary's change of particulars janet elizabeth hollands logged form (1 page) |
25 September 2008 | Secretary's change of particulars janet elizabeth hollands logged form (1 page) |
21 April 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
21 April 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
17 March 2008 | Director appointed valerie collier (1 page) |
17 March 2008 | Director appointed valerie collier (1 page) |
11 March 2008 | Director appointed daniel glyn morgan (2 pages) |
11 March 2008 | Director appointed clifford fry (1 page) |
11 March 2008 | Director appointed daniel glyn morgan (2 pages) |
11 March 2008 | Director appointed clifford fry (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
24 October 2007 | Annual return made up to 09/10/07 (3 pages) |
24 October 2007 | Annual return made up to 09/10/07 (3 pages) |
9 October 2006 | Incorporation (16 pages) |
9 October 2006 | Incorporation (16 pages) |