Bexley
DA5 1HG
Secretary Name | Mr Anthony Brian King |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Upton Road Bexley DA5 1HG |
Director Name | Mrs Linda King |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr David George Pitt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 105 Belgrave Road Leigh On Sea Essex SS9 4SL |
Director Name | Mr Anthony Leslie Myers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 November 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Drive Beckenham BR3 6QX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | A.b. King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,839 |
Cash | £954 |
Current Liabilities | £86,866 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
27 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
6 December 2022 | Change of details for Mr Anthony Brian King as a person with significant control on 6 December 2022 (2 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 December 2021 | Appointment of Mrs Linda King as a director on 29 December 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
24 November 2020 | Termination of appointment of Anthony Leslie Myers as a director on 20 November 2020 (1 page) |
24 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 November 2020 | Director's details changed for Mr Anthony Brian King on 10 August 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Anthony Brian King on 10 August 2020 (2 pages) |
9 November 2020 | Secretary's details changed for Mr Anthony Brian King on 10 August 2020 (1 page) |
9 November 2020 | Change of details for Mr Anthony Brian King as a person with significant control on 10 August 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Director's details changed for Anthony Brian King on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Anthony Leslie Myers on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Anthony Brian King on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Anthony Leslie Myers on 19 January 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 February 2009 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
11 September 2006 | Company name changed G.L.N. LTD.\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed G.L.N. LTD.\certificate issued on 11/09/06 (2 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 March 2006 | Return made up to 29/10/05; full list of members (7 pages) |
13 March 2006 | Return made up to 29/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 February 2005 | Return made up to 29/10/04; full list of members (7 pages) |
8 February 2005 | Return made up to 29/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
22 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
24 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
25 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
25 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
2 May 2000 | Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2000 | Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | £ nc 100/1000 08/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | £ nc 100/1000 08/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Director resigned (1 page) |