Bromley
BR1 3JL
Secretary Name | Linda May Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 11 months (resigned 11 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 385 Upland Road Dulwich London SE22 0DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(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 | 16 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 | L.m. Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,876 |
Cash | £4,785 |
Current Liabilities | £847,659 |
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 | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 August 2022 | Notification of Bridie Tooher as a person with significant control on 11 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
15 August 2022 | Notification of Cara Tooher as a person with significant control on 11 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Linda May Lawrence as a secretary on 11 August 2022 (1 page) |
15 August 2022 | Cessation of Graham Sidney Lawrence as a person with significant control on 11 August 2022 (1 page) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 24 Rodway Road Bromley BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page) |
15 March 2018 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Linda May Lawrence on 15 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Linda May Lawrence on 15 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 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) |
28 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
27 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: foresters hall 25-27 westow street london SE19 3RY (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper street london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: foresters hall 25-27 westow street london SE19 3RY (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper street london SE19 3RW (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
23 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
8 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
8 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1411 london road norbury london SW16 4AH (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 1411 london road norbury london SW16 4AH (1 page) |
12 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 February 1999 | Return made up to 16/08/98; no change of members (4 pages) |
15 February 1999 | Return made up to 16/08/98; no change of members (4 pages) |
8 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 1411 london road norbury london SW16 4AH (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 1411 london road norbury london SW16 4AH (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Accounting reference date notified as 31/08 (1 page) |
22 September 1995 | Ad 09/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Ad 09/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1995 | Accounting reference date notified as 31/08 (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
16 August 1995 | Incorporation (22 pages) |
16 August 1995 | Incorporation (22 pages) |