Bexley
Kent
DA5 1HZ
Director Name | Mr Mark Jefferson Weekes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 D'Arcy Place Bromley Kent BR2 0RY |
Secretary Name | Mrs Elizabeth Weekes |
---|---|
Status | Current |
Appointed | 03 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Brett Dean Northover |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup DA14 6NE |
Director Name | Mr Charles Michael Painter |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup DA14 6NE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Onega House 112 Main Road Sidcup DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £0.1 | Mark Jefferson Weekes 4.76% Ordinary A |
---|---|
600 at £0.1 | Mark Jefferson Weekes 28.57% Ordinary |
600 at £0.1 | Stephen David Marsh 28.57% Ordinary |
400 at £0.1 | Elizabeth Weekes 19.05% Ordinary |
400 at £0.1 | Michelle Sarah Marsh 19.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,080 |
Cash | £49,375 |
Current Liabilities | £176,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (5 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
23 December 2022 | Resolutions
|
23 December 2022 | Memorandum and Articles of Association (22 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
23 December 2022 | Resolutions
|
29 November 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
21 January 2022 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 January 2021 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
14 January 2021 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Onega House 112 Main Road Sidcup DA14 6NE on 14 January 2021 (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Appointment of Mrs Elizabeth Weekes as a secretary on 3 January 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Appointment of Mrs Elizabeth Weekes as a secretary on 3 January 2016 (2 pages) |
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
31 July 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 July 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
30 November 2010 | Appointment of Mr Stephen David Marsh as a director (2 pages) |
30 November 2010 | Appointment of Mr Mark Jefferson Weekes as a director (2 pages) |
30 November 2010 | Appointment of Mr Mark Jefferson Weekes as a director (2 pages) |
30 November 2010 | Appointment of Mr Stephen David Marsh as a director (2 pages) |
23 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
23 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
22 November 2010 | Incorporation (45 pages) |
22 November 2010 | Incorporation (45 pages) |