Bromley
BR1 3JL
Director Name | Linda May Lawrence |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 25 July 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 385 Upland Road Dulwich London Se22 SE22 0DR |
Secretary Name | Linda May Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 25 July 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 385 Upland Road Dulwich London Se22 SE22 0DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 86921550 |
---|---|
Telephone region | London |
Registered Address | East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Graham Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,131 |
Cash | £14,524 |
Current Liabilities | £6,705 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
2 July 2008 | Delivered on: 3 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 389 brockley road london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
21 January 2008 | Delivered on: 26 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
4 January 1999 | Delivered on: 8 January 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
28 May 1999 | Delivered on: 17 June 1999 Satisfied on: 6 August 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389 brockley road crofton park london SE4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 May 1999 | Delivered on: 17 June 1999 Satisfied on: 6 August 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 391 brockley road crofton park london SE4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 January 1999 | Delivered on: 26 January 1999 Satisfied on: 6 August 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 21 southey street penge london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 March 1995 | Delivered on: 11 March 1995 Satisfied on: 13 August 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 72 sydenham road london SE26. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 February 2019 | Satisfaction of charge 7 in full (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 24 Rodway Road Bromley Kent BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
6 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 December 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 December 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
7 December 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
16 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 November 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
7 November 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
11 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 December 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
31 December 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
10 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Linda May Lawrence on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Linda May Lawrence on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Linda May Lawrence on 1 January 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 May 2010 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 August 2009 | Director's change of particulars / graham lawrence / 01/01/2009 (1 page) |
28 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
28 August 2009 | Director's change of particulars / graham lawrence / 01/01/2009 (1 page) |
28 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
10 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Return made up to 02/08/07; full list of members (2 pages) |
15 January 2008 | Return made up to 02/08/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
19 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
19 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: gibsons accountants pissarro house 77A westow hill london SE19 1TZ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: gibsons accountants pissarro house 77A westow hill london SE19 1TZ (1 page) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
30 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 1999 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 1999 (6 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1411 london road norbury london SW16 4AT (1 page) |
5 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1411 london road norbury london SW16 4AT (1 page) |
5 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
20 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
9 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
8 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 July 1996 | Return made up to 02/08/95; full list of members (8 pages) |
8 July 1996 | Return made up to 02/08/95; full list of members (8 pages) |
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |