Bromley
Kent
BR2 9BE
Director Name | Mary Johnson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Letchworth Drive Bromley Kent BR2 9BE |
Website | alwayscaringbromley.co.uk |
---|---|
Telephone | 020 84666133 |
Telephone region | London |
Registered Address | 14 Letchworth Drive Bromley Kent BR2 9BE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Mary Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £28,500 |
Current Liabilities | £55,720 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
16 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
18 May 2017 | Satisfaction of charge 1 in full (4 pages) |
18 May 2017 | Satisfaction of charge 1 in full (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
15 November 2016 | Termination of appointment of Mary Johnson as a director on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Cimy George as a director on 3 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Cimy George as a director on 3 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Mary Johnson as a director on 15 November 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
8 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
17 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2011 | Director's details changed for Mary Johnson on 17 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mary Johnson on 17 May 2011 (2 pages) |
15 June 2011 | Registered office address changed from 53 Homesdale Road Bromley BR2 9LB Uk on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 53 Homesdale Road Bromley BR2 9LB Uk on 15 June 2011 (1 page) |
2 February 2011 | Director's details changed for Mary Johnson on 1 January 2011 (4 pages) |
2 February 2011 | Director's details changed for Mary Johnson on 1 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Director's details changed for Mary Johnson on 1 January 2011 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 January 2010 | Director's details changed for Mary Johnson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mary Johnson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mary Johnson on 1 October 2009 (2 pages) |
2 January 2009 | Incorporation (13 pages) |
2 January 2009 | Incorporation (13 pages) |