Bromley
Kent
BR2 8AA
Director Name | Mrs Linday Ann Lay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bunglow School Lane Peasmarsh Rye TN31 6UW |
Director Name | Linda Ann Lay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Georges Road Bromley Kent BR1 2LD |
Secretary Name | Michael Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lansdowne Place London SE19 2UQ |
Director Name | Mr Michael Malone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Georges Road Bromley Kent BR1 2LD |
Registered Address | 59 Atkins Road London SW12 0AH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mrs Linda Ann Lay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,560 |
Current Liabilities | £9,974 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 September 2015 | Delivered on: 5 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 marechal niel parade sidcup kent t/no. K7754 and K37817. Outstanding |
---|---|
3 September 2015 | Delivered on: 5 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 5 marechal niel parade sidcup kent t/no. K7779. Outstanding |
22 July 2015 | Delivered on: 5 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a 8 bedens road, foots bray, sidcup, kent t/no SGL223252. Outstanding |
31 May 2012 | Delivered on: 19 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289 and 289A yorkland avenue blackfen sidcup kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 September 2008 | Delivered on: 18 September 2008 Persons entitled: Barclays 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: The freehold property known as land adjoining 7 bedens road, sidcup, kent. Outstanding |
22 July 2008 | Delivered on: 29 July 2008 Persons entitled: Barclays 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: F/H property k/a 5 marechal niel parade main road sidcup kent t/no K7779. Outstanding |
1 December 2009 | Delivered on: 18 December 2009 Satisfied on: 4 July 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 289 yorkland avenue welling kent. Fully Satisfied |
19 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Michael Malone as a director on 1 February 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 February 2021 | Cessation of Michael Malone as a person with significant control on 1 January 2021 (1 page) |
1 February 2021 | Notification of Linda Ann Lay as a person with significant control on 1 January 2021 (2 pages) |
1 February 2021 | Director's details changed for Mrs Linday Ann Lay on 1 January 2021 (2 pages) |
1 February 2021 | Appointment of Mrs Linday Ann Lay as a director on 1 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 16 st Georges Road Bromley Kent BR1 2LD to 59 Atkins Road London SW12 0AH on 11 February 2020 (1 page) |
19 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 July 2019 | Cessation of Linda Lay as a person with significant control on 7 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Michael Malone as a director on 1 August 2018 (2 pages) |
8 August 2018 | Notification of Michael Malone as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Termination of appointment of Linda Ann Lay as a director on 7 August 2018 (1 page) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
5 September 2015 | Registration of charge 064138530006, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 064138530007, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 064138530006, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 064138530007, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 064138530006, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 064138530007, created on 3 September 2015 (41 pages) |
5 August 2015 | Registration of charge 064138530005, created on 22 July 2015 (38 pages) |
5 August 2015 | Registration of charge 064138530005, created on 22 July 2015 (38 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Director's details changed for Linda Ann Lay on 31 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Linda Ann Lay on 31 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
16 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Registered office address changed from 342 Southborough Lane Bromley Kent BR2 8AA on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 342 Southborough Lane Bromley Kent BR2 8AA on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
10 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
28 July 2009 | Return made up to 31/10/08; full list of members (9 pages) |
28 July 2009 | Return made up to 31/10/08; full list of members (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
31 October 2007 | Incorporation (13 pages) |
31 October 2007 | Incorporation (13 pages) |