Company NameBexley Associates Limited
Company StatusDissolved
Company Number04462587
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Rishika Williams
StatusClosed
Appointed27 November 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Pierre Alun Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Rishika Pierre Williams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr John Malcolm Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Westhorpe Road
London
SW15 1QH
Secretary NameSusan Baxter
NationalityBritish
StatusResigned
Appointed24 January 2003(7 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2003)
RoleReceptionist
Correspondence Address24 Westhorpe Road
Putney
London
SW15 1QH
Director NameSusan Baxter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStaddon Lea
Nutbush Lane
Torquay
Devon
TQ2 6SG
Secretary NameRishika Pierre Williams
NationalityBritish
StatusResigned
Appointed06 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2005)
RoleCompany Director
Correspondence Address12 Roskell Road
Putney
London
SW15 1DS
Secretary NameMr John Malcolm Williams
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Westhorpe Road
London
SW15 1QH
Director NameMr Peter Joseph Ryan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2009(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside More London Riverside
London
SE1 2BY
Secretary NameMrs Susan Ryan
StatusResigned
Appointed27 June 2009(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressRiverside More London Riverside
London
SE1 2BY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Pierre Williams
50.00%
Ordinary
1 at £1Rishika Williams
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 October 2016Delivered on: 27 October 2016
Persons entitled: Westerham Properties Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 36 pendennis road, streatham, london, as registered under title LN195059; and a first fixed charge. For more details please refer to the instrument.
Outstanding
12 February 2016Delivered on: 17 February 2016
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: 36 pendennis road streatham london t/no.LN195059 and 38 pendennis road streatham london t/no.LN217691.
Outstanding
24 October 2003Delivered on: 29 October 2003
Satisfied on: 14 December 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property and land known as 92, 94 and 96 babbacombe road, torquay, TQ1 3SY t/n DN61957. 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.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
19 January 2021Secretary's details changed for Mrs Rishika Williams on 18 January 2021 (1 page)
13 January 2021Change of details for Mr Pierre Alun Williams as a person with significant control on 30 December 2019 (2 pages)
13 January 2021Secretary's details changed (1 page)
28 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
3 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 December 2019Secretary's details changed (1 page)
30 December 2019Change of details for Mr Pierre Alun Williams as a person with significant control on 30 December 2019 (2 pages)
24 December 2019Change of details for Mr Pierre Alun Williams as a person with significant control on 6 April 2018 (2 pages)
24 December 2019Secretary's details changed (1 page)
20 December 2019Change of details for a person with significant control (2 pages)
20 December 2019Secretary's details changed (1 page)
20 December 2019Change of details for a person with significant control (2 pages)
19 December 2019Director's details changed for Mrs Rishika Pierre Williams on 6 April 2018 (2 pages)
18 December 2019Change of details for Mrs Rishika Pierre Williams as a person with significant control on 2 June 2018 (2 pages)
18 December 2019Director's details changed for Mrs Rishika Pierre Williams on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Pierre Alun Williams on 2 June 2018 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
2 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 July 2017Satisfaction of charge 044625870002 in full (1 page)
20 July 2017Satisfaction of charge 044625870002 in full (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
27 October 2016Registration of charge 044625870003, created on 19 October 2016 (14 pages)
27 October 2016Registration of charge 044625870003, created on 19 October 2016 (14 pages)
16 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Registration of charge 044625870002, created on 12 February 2016 (41 pages)
17 February 2016Registration of charge 044625870002, created on 12 February 2016 (41 pages)
21 January 2016Registered office address changed from 210 Upper Richmond Road London SW15 6NP to C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 21 January 2016 (1 page)
21 January 2016Director's details changed for Mr Pierre Williams on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Pierre Williams on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 210 Upper Richmond Road London SW15 6NP to C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 21 January 2016 (1 page)
21 January 2016Secretary's details changed for Mrs Rishika Williams on 21 January 2016 (1 page)
21 January 2016Secretary's details changed for Mrs Rishika Williams on 21 January 2016 (1 page)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
22 December 2015Appointment of Mrs Rishika Pierre Williams as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mrs Rishika Pierre Williams as a director on 21 December 2015 (2 pages)
30 November 2015Appointment of Mr Pierre Williams as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Pierre Williams as a director on 30 November 2015 (2 pages)
27 November 2015Termination of appointment of Peter Joseph Ryan as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Susan Ryan as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Peter Joseph Ryan as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mrs Rishika Williams as a secretary on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Susan Ryan as a secretary on 27 November 2015 (1 page)
27 November 2015Appointment of Mrs Rishika Williams as a secretary on 27 November 2015 (2 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 June 2011Registered office address changed from 24 Westhorpe Road Putney London SW15 1QH on 28 June 2011 (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Peter Joseph Ryan on 27 June 2011 (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from 24 Westhorpe Road Putney London SW15 1QH on 28 June 2011 (1 page)
28 June 2011Director's details changed for Mr Peter Joseph Ryan on 27 June 2011 (2 pages)
31 March 2011Termination of appointment of John Williams as a secretary (1 page)
31 March 2011Termination of appointment of John Williams as a secretary (1 page)
31 March 2011Appointment of Mr Peter Joseph Ryan as a director (1 page)
31 March 2011Appointment of Mrs Susan Ryan as a secretary (1 page)
31 March 2011Appointment of Mr Peter Joseph Ryan as a director (1 page)
31 March 2011Termination of appointment of Susan Baxter as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Termination of appointment of Susan Baxter as a director (1 page)
31 March 2011Appointment of Mrs Susan Ryan as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Director's details changed for Susan Baxter on 27 October 2009 (2 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Susan Baxter on 27 October 2009 (2 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Return made up to 26/06/09; full list of members (3 pages)
16 September 2009Return made up to 26/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Appointment terminated director john williams (1 page)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Appointment terminated director john williams (1 page)
25 September 2007Return made up to 26/06/07; no change of members (7 pages)
25 September 2007Return made up to 26/06/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 July 2006New secretary appointed (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Return made up to 17/06/05; full list of members (7 pages)
26 July 2005Return made up to 17/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
29 October 2003Particulars of mortgage/charge (7 pages)
29 October 2003Particulars of mortgage/charge (7 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (3 pages)
10 October 2003New secretary appointed (3 pages)
4 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
4 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (3 pages)
4 July 2002Registered office changed on 04/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)