Gravesend
Kent
DA12 1JX
Secretary Name | Mr Graham Paul Taylor |
---|---|
Status | Closed |
Appointed | 18 March 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Director Name | David Alfred Tattum |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 277 Grays Inn Road London WC1X 8TB |
Secretary Name | Joanna Urszula Pielat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Mr William John Bark |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2002) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Flat Sinclair House Woodside View Woodlands Doncaster South Yorkshire DN6 7RR |
Secretary Name | Joanna Urszula Zeromski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Crayford Kent DA1 3QR |
Director Name | Joanna Urszula Zeromski |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 January 2005(4 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Crayford Kent DA1 3QR |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2002) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Website | bmsco.biz |
---|---|
Email address | [email protected] |
Telephone | 020 72340333 |
Telephone region | London |
Registered Address | Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
40 at £1 | Hadley Corp 39.22% Ordinary |
---|---|
40 at £1 | Hodge Investments LTD 39.22% Ordinary |
11 at £1 | Brian Thomas Wadlow 10.78% Ordinary |
11 at £1 | Miss Joanna Urszula Zeromski 10.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,310 |
Cash | £574 |
Current Liabilities | £70,576 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 December 2022 | Order of court to wind up (3 pages) |
---|---|
30 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
30 June 2020 | Registered office address changed from Suite 3 Holly House 220 New London Road Chelmsford CM2 9AE to Holly House 220 New London Road Chelmsford CM2 9AE on 30 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
21 May 2020 | Change of details for Mr Brian Thomas Wadlow as a person with significant control on 27 November 2018 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
25 March 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
19 March 2019 | Appointment of Mr Graham Paul Taylor as a secretary on 18 March 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 January 2018 (1 page) |
15 November 2018 | Termination of appointment of Joanna Urszula Zeromski as a secretary on 30 March 2018 (1 page) |
1 August 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Joanna Urszula Zeromski as a director on 30 March 2018 (1 page) |
28 March 2018 | Resolutions
|
28 February 2018 | Resolutions
|
7 February 2018 | Amended total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Brian Thomas Wadlow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Brian Thomas Wadlow as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 October 2008 | Director and secretary's change of particulars / joanna zeromski / 10/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / joanna zeromski / 10/10/2008 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Return made up to 18/01/06; full list of members (3 pages) |
18 April 2006 | Return made up to 18/01/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Return made up to 18/01/05; full list of members (3 pages) |
18 April 2005 | Return made up to 18/01/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 January 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Ad 01/05/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
7 January 2005 | Ad 01/05/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | New director appointed (3 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New director appointed (3 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 277 grays inn road london WC1X 8QF (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 277 grays inn road london WC1X 8QF (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 March 2002 | Return made up to 18/01/02; full list of members
|
26 March 2002 | Return made up to 18/01/02; full list of members
|
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Incorporation (10 pages) |
18 January 2001 | Incorporation (10 pages) |