Bromley
Kent
BR1 3WA
Registered Address | Unit 21 Schooner Court Crossways Business Park Dartford DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 October 2021 | Delivered on: 19 October 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 November 2020 | Delivered on: 11 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 26 May 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
6 October 2014 | Delivered on: 14 October 2014 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 2 October 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 18 September 2014 Satisfied on: 23 October 2014 Persons entitled: Truck-Align Co. Limited Classification: A registered charge Fully Satisfied |
27 February 2024 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
9 September 2023 | Satisfaction of charge 091728220007 in full (4 pages) |
8 September 2023 | Registration of charge 091728220008, created on 5 September 2023 (18 pages) |
24 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
23 October 2021 | Satisfaction of charge 091728220002 in full (4 pages) |
19 October 2021 | Registration of charge 091728220007, created on 14 October 2021 (11 pages) |
25 August 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
23 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
11 November 2020 | Registration of charge 091728220006, created on 10 November 2020 (43 pages) |
28 September 2020 | Registered office address changed from Northside House Fourth Floor Tweedy Road Bromley BR1 3WA England to Unit 21 Schooner Court Crossways Business Park Dartford DA2 6NW on 28 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
30 January 2020 | Registered office address changed from Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW England to Northside House Fourth Floor Tweedy Road Bromley BR1 3WA on 30 January 2020 (1 page) |
14 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
25 October 2018 | Satisfaction of charge 091728220005 in full (4 pages) |
24 October 2018 | Satisfaction of charge 091728220004 in full (4 pages) |
27 September 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
27 September 2018 | Cessation of Lee Anthony Allen as a person with significant control on 10 August 2016 (1 page) |
27 September 2018 | Notification of Truck Align London Property Company Ltd as a person with significant control on 27 May 2017 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 October 2017 | Satisfaction of charge 091728220003 in full (4 pages) |
26 October 2017 | Satisfaction of charge 091728220003 in full (4 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
13 June 2017 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 March 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 March 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 September 2016 | Registration of charge 091728220005, created on 2 September 2016 (35 pages) |
6 September 2016 | Registration of charge 091728220005, created on 2 September 2016 (35 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
11 August 2016 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages) |
10 August 2016 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 August 2016 (1 page) |
6 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages) |
6 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 July 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Registered office address changed from Vip Trading Estate Anchor & Hope Lane London SE7 7RY England to 21 East Street Bromley Kent BR1 1QE on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Vip Trading Estate Anchor & Hope Lane London SE7 7RY England to 21 East Street Bromley Kent BR1 1QE on 29 September 2015 (1 page) |
26 August 2015 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Vip Trading Estate Anchor & Hope Lane London SE7 7RY on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Vip Trading Estate Anchor & Hope Lane London SE7 7RY on 26 August 2015 (1 page) |
26 May 2015 | Registration of charge 091728220004, created on 26 May 2015 (5 pages) |
26 May 2015 | Registration of charge 091728220004, created on 26 May 2015 (5 pages) |
23 October 2014 | Satisfaction of charge 091728220001 in full (4 pages) |
23 October 2014 | Satisfaction of charge 091728220001 in full (4 pages) |
14 October 2014 | Registration of charge 091728220003, created on 6 October 2014 (5 pages) |
14 October 2014 | Registration of charge 091728220003, created on 6 October 2014 (5 pages) |
14 October 2014 | Registration of charge 091728220003, created on 6 October 2014 (5 pages) |
2 October 2014 | Registration of charge 091728220002, created on 18 September 2014 (23 pages) |
2 October 2014 | Registration of charge 091728220002, created on 18 September 2014 (23 pages) |
18 September 2014 | Registration of charge 091728220001, created on 16 September 2014 (11 pages) |
18 September 2014 | Registration of charge 091728220001, created on 16 September 2014 (11 pages) |
17 September 2014 | Company name changed south east london engineering LTD\certificate issued on 17/09/14
|
17 September 2014 | Company name changed south east london engineering LTD\certificate issued on 17/09/14
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|