Kent
Bromley
BR2 9AA
Director Name | Mr Martyn John Sunderland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(5 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Kent Bromley BR2 9AA |
Secretary Name | Mr Raymond Michael Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(5 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes House 6 Hayes Road Kent Bromley BR2 9AA |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Telephone | 020 84672406 |
---|---|
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Kent Bromley BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
26 at £1 | Martyn Sunderland 26.00% Ordinary |
---|---|
26 at £1 | Raymond Green 26.00% Ordinary |
24 at £1 | Elizabeth Green 24.00% Ordinary |
24 at £1 | Frances Marian Suderland 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,166 |
Cash | £166,492 |
Current Liabilities | £1,233,164 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 May 2012 | Delivered on: 19 June 2012 Persons entitled: Elliott Baxter & Company Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a units D2 and D3 imperial business park west mill gravesend t/no K660767. Outstanding |
---|
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Mr Raymond Michael Green on 31 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Martyn John Sunderland on 31 January 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mr Raymond Michael Green on 31 January 2011 (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 March 2010 | Director's details changed for Mr Martyn John Sunderland on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Martyn John Sunderland on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Raymond Michael Green on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Raymond Michael Green on 1 March 2010 (2 pages) |
4 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
9 June 2008 | Director and secretary appointed raymond michael green (1 page) |
3 June 2008 | Director appointed martyn john sunderland (1 page) |
1 May 2008 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Incorporation (13 pages) |