Skibbs Lane, Chelsfield
Orpington
Kent
BR5 4HA
Director Name | Jean Christine Hollamby |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1994) |
Role | Secretary |
Correspondence Address | 13 Warren Court Copers Cope Road Beckenham Kent BR3 1NQ |
Director Name | Mr Keith Michael Hollamby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 20 February 2003) |
Role | Engineer |
Correspondence Address | 6 Oates Close Scotts Lane Bromley Kent BR2 0WA |
Secretary Name | Jean Christine Hollamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 13 Warren Court Copers Cope Road Beckenham Kent BR3 1NQ |
Secretary Name | Jamieson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Paddock Cottage 17 Hollybush Lane Orpington Kent BR6 7QW |
Secretary Name | Corinne Hollamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 September 2017) |
Role | Legal Secretary |
Correspondence Address | Brambles Skibbs Lane Chelsfield Kent BR5 4HA |
Director Name | Corinne Hollamby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Website | amdtuning.com |
---|---|
Telephone | 01708 861827 |
Telephone region | Romford |
Registered Address | Unit7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Mr Shaun Hollamby 51.00% Ordinary |
---|---|
49 at £1 | Mrs Corinne Hollamby 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,007 |
Cash | £165 |
Current Liabilities | £244,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
7 March 2005 | Delivered on: 15 March 2005 Satisfied on: 27 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
---|---|
5 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
23 August 2019 | Registered office address changed from Squire House 81-87 High Street Billericay CM12 9AS England to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page) |
27 March 2019 | Change of details for a person with significant control (2 pages) |
26 March 2019 | Change of details for Mr Shaun Hollamby as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Shaun Hollamby on 26 March 2019 (2 pages) |
4 March 2019 | Change of details for Mr Shaun Hollamby as a person with significant control on 4 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
18 October 2018 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Squire House 81-87 High Street Billericay CM12 9AS on 18 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 6 November 2015
|
18 April 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
18 April 2018 | Director's details changed for Shaun Hollamby on 30 January 2018 (2 pages) |
18 April 2018 | Change of details for Mr Shaun Hollamby as a person with significant control on 30 January 2018 (2 pages) |
16 April 2018 | Statement of company's objects (2 pages) |
16 April 2018 | Resolutions
|
13 November 2017 | Termination of appointment of Corinne Hollamby as a secretary on 28 September 2017 (1 page) |
13 November 2017 | Termination of appointment of Corinne Hollamby as a secretary on 28 September 2017 (1 page) |
13 November 2017 | Termination of appointment of Corinne Hollamby as a director on 28 September 2017 (1 page) |
13 November 2017 | Termination of appointment of Corinne Hollamby as a director on 28 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Appointment of Corinne Hollamby as a director (3 pages) |
6 June 2011 | Appointment of Corinne Hollamby as a director (3 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Shaun Hollamby on 15 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Shaun Hollamby on 15 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Return made up to 15/02/08; no change of members (6 pages) |
5 April 2008 | Return made up to 15/02/08; no change of members (6 pages) |
6 December 2007 | Company name changed big boys toys LIMITED\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Company name changed big boys toys LIMITED\certificate issued on 06/12/07 (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
14 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Return made up to 15/02/03; full list of members
|
18 March 2003 | Return made up to 15/02/03; full list of members
|
18 March 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 99-105 stanstead road forest hill london SE23 1HH (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 99-105 stanstead road forest hill london SE23 1HH (1 page) |
17 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
17 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members
|
23 February 2001 | Return made up to 15/02/01; full list of members
|
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: regent house suite 112 291 kirkdale sydenham london SE26 4QE (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: regent house suite 112 291 kirkdale sydenham london SE26 4QE (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
15 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: lynwood house crofton orpington kent. BR6 8QE (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: lynwood house crofton orpington kent. BR6 8QE (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 February 1997 | Return made up to 15/02/97; full list of members (5 pages) |
21 February 1997 | Return made up to 15/02/97; full list of members (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
27 March 1996 | Return made up to 15/02/96; full list of members (5 pages) |
27 March 1996 | Return made up to 15/02/96; full list of members (5 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 15/02/95; full list of members (10 pages) |
5 July 1995 | Return made up to 15/02/95; full list of members (10 pages) |
15 February 1991 | Incorporation (20 pages) |
15 February 1991 | Incorporation (20 pages) |