Bexley
DA5 3JY
Director Name | Mr Cormac Arthur Rumley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Electrical Contracts Manager |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Secretary Name | Mrs Judith Jeffreys |
---|---|
Status | Current |
Appointed | 18 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mr Terence Baldwin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Secretary Name | Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 474 Hurst Road Bexley DA5 3JR |
Director Name | Mr Jay Yems |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mrs Linda Ann Sullivan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2017(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mrs Samantha Coward |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2019) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley DA5 3JR |
Director Name | Ms Christine Perry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley DA5 3JR |
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 |
1 at £1 | Bradley Burman 10.00% Ordinary |
---|---|
1 at £1 | C. Hosken 10.00% Ordinary |
1 at £1 | E. Muhammet 10.00% Ordinary |
1 at £1 | John Holmes 10.00% Ordinary |
1 at £1 | Judith Jeffreys 10.00% Ordinary |
1 at £1 | Michelle Etheridge 10.00% Ordinary |
1 at £1 | Mr Burgess & Mrs Burgess 10.00% Ordinary |
1 at £1 | R. Karim 10.00% Ordinary |
1 at £1 | S. Westray 10.00% Ordinary |
1 at £1 | Terence Baldwin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£263 |
Current Liabilities | £25,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
26 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 26 February 2024 (1 page) |
26 May 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
15 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 May 2021 | Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page) |
12 March 2021 | Termination of appointment of Christine Perry as a director on 12 March 2021 (1 page) |
17 February 2021 | Confirmation statement made on 4 February 2021 with updates (6 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 July 2020 | Appointment of Ms Christine Perry as a director on 3 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
23 April 2019 | Termination of appointment of Kevin Ronald Howard as a secretary on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Samantha Coward as a director on 18 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Judith Jeffreys as a secretary on 18 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP to 474 Hurst Road Bexley DA5 3JR on 3 April 2019 (1 page) |
11 March 2019 | Termination of appointment of Terence Baldwin as a director on 11 March 2019 (1 page) |
29 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
29 May 2018 | Termination of appointment of Jay Yems as a director on 21 December 2017 (1 page) |
29 May 2018 | Termination of appointment of Linda Ann Sullivan as a director on 27 November 2017 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
23 January 2018 | Appointment of Mrs Linda Ann Sullivan as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Samantha Coward as a director on 27 November 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
17 October 2016 | Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for Kevin Ronald Howard on 26 April 2016 (1 page) |
9 May 2016 | Secretary's details changed for Kevin Ronald Howard on 26 April 2016 (1 page) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Director's details changed for Mr Terence Baldwin on 24 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mrs Judith Jeffreys on 24 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Judith Jeffreys on 24 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Terence Baldwin on 24 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Secretary's details changed for Kevin Ronald Howard on 26 April 2013 (2 pages) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Secretary's details changed for Kevin Ronald Howard on 26 April 2013 (2 pages) |
17 June 2013 | Registered office address changed from C/O C/O Regency Estate Management the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O C/O Regency Estate Management the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 June 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
17 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
20 July 2012 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Registered office address changed from 235 Halfway Street Sidcup Kent DA15 8DQ United Kingdom on 17 July 2012 (2 pages) |
17 July 2012 | Appointment of Kevin Ronald Howard as a secretary (3 pages) |
17 July 2012 | Registered office address changed from 235 Halfway Street Sidcup Kent DA15 8DQ United Kingdom on 17 July 2012 (2 pages) |
17 July 2012 | Appointment of Kevin Ronald Howard as a secretary (3 pages) |
26 April 2011 | Incorporation (20 pages) |
26 April 2011 | Incorporation (20 pages) |