BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED

Register to unlock more data on OkredoRegister

BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01368988

Incorporation date

17/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

42 Pier Road, Erith, Kent DA8 1TACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon25/03/2026
Appointment of Mr Stephen Buckley as a director on 2026-03-16
dot icon23/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon18/12/2025
Termination of appointment of Steve Armstrong as a director on 2025-11-26
dot icon18/12/2025
Appointment of Mr Steve Armstrong as a director on 2025-12-18
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of Nythan Oral Junior Smith as a director on 2025-12-16
dot icon27/11/2025
Termination of appointment of Keith Philip Coleman as a director on 2025-10-13
dot icon27/08/2025
Termination of appointment of David James Murdoch as a director on 2025-08-25
dot icon27/08/2025
Termination of appointment of Nigel Ronald Springhall as a director on 2025-03-06
dot icon27/08/2025
Appointment of Mrs Alison Campbell as a director on 2025-03-06
dot icon27/08/2025
Appointment of Ms Jana Nathan as a director on 2025-06-09
dot icon27/08/2025
Termination of appointment of Omobukola Abigael Omopariola as a director on 2025-03-05
dot icon23/01/2025
Appointment of Mr Keith Philip Coleman as a director on 2024-12-10
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon21/10/2024
Termination of appointment of Paul Nevulis as a director on 2024-10-14
dot icon16/10/2024
Appointment of Mr David Murdoch as a director on 2024-10-14
dot icon16/10/2024
Appointment of Mr Christopher David Foster as a director on 2024-10-14
dot icon16/10/2024
Appointment of Miss Nicola Smith as a secretary on 2024-10-14
dot icon31/07/2024
Termination of appointment of Keith Philip Coleman as a director on 2024-07-30
dot icon31/07/2024
Termination of appointment of Sarah Ann Albury as a director on 2024-07-30
dot icon08/07/2024
Termination of appointment of Roland Haigh as a secretary on 2024-07-04
dot icon17/06/2024
Appointment of Mr Nythan Oral Junior Smith as a director on 2024-02-22
dot icon25/03/2024
Termination of appointment of Clarissa Fennell as a director on 2024-03-14
dot icon06/12/2023
Termination of appointment of Michael Stanley Zuke as a director on 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Appointment of Ms Clarissa Fennell as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Oliver Main as a director on 2023-10-09
dot icon11/10/2023
Appointment of Ms Sarah Ann Albury as a director on 2023-10-09
dot icon11/10/2023
Appointment of Mr Keith Philip Coleman as a director on 2023-10-09
dot icon11/10/2023
Appointment of Ms Omobukola Abigael Omopariola as a director on 2023-10-09
dot icon11/10/2023
Appointment of Mr Paul Nevulis as a director on 2023-10-09
dot icon08/02/2023
Termination of appointment of Carole Pellicci as a director on 2023-02-01
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/11/2022
Termination of appointment of Abdul-Mojeed Adebayo Ajayi as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Deborah Chinyere Beyioku as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Alison Ross-Green as a director on 2022-03-16
dot icon30/12/2021
Director's details changed for Mr Steve Armstrong on 2021-12-23
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/12/2021
Appointment of Mr Oliver Main as a director on 2021-12-22
dot icon22/12/2021
Appointment of Mr Steve Armstrong as a director on 2021-12-22
dot icon22/12/2021
Appointment of Mrs Carole Pellicci as a director on 2021-12-22
dot icon22/12/2021
Appointment of Mrs Alison Ross-Green as a director on 2021-12-22
dot icon22/12/2021
Termination of appointment of Jacob Abiodun Fabowale-Makinde as a director on 2021-12-22
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon09/12/2020
Appointment of Mr Neil Walford as a director on 2020-12-08
dot icon09/12/2020
Termination of appointment of Paul O'neill as a director on 2020-12-08
dot icon09/12/2020
Termination of appointment of Baron Ogbolu as a director on 2020-12-08
dot icon15/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon04/11/2019
Termination of appointment of Steven James Bell as a director on 2019-10-30
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Director's details changed for Mr Jacob Abiodun Fabowale-Makinde on 2018-11-15
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/10/2018
Appointment of Mr Jacob Abiodun Fabowale-Makinde as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Steven James Bell as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Nigel Ronald Springhall as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Michael Stanley Zuke as a director on 2018-10-16
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Termination of appointment of Vivien Runacres as a director on 2018-02-05
dot icon31/01/2018
Termination of appointment of Nicholas Blackburn as a director on 2018-01-31
dot icon16/11/2017
Appointment of Mr Baron Ogbolu as a director on 2017-11-15
dot icon16/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon16/11/2017
Termination of appointment of Trevor Cook as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Sheila Gummer as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Sylvanus Bisong as a director on 2017-11-15
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Termination of appointment of Peter Nathanial as a director on 2017-05-03
dot icon28/12/2016
Resolutions
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon16/11/2016
Appointment of Mr Nicholas Blackburn as a director on 2016-10-12
dot icon16/11/2016
Appointment of Mr Paul O'neill as a director on 2016-10-12
dot icon16/11/2016
Termination of appointment of Modupe Fadina as a director on 2016-10-12
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-12 no member list
dot icon12/11/2015
Director's details changed for Dr Sylvanus Bisong on 2015-04-08
dot icon12/11/2015
Termination of appointment of Terence William Russell as a director on 2015-11-11
dot icon12/11/2015
Termination of appointment of Harry Persaud as a director on 2015-10-21
dot icon12/11/2015
Termination of appointment of Adeshina Bishi as a director on 2015-05-13
dot icon15/04/2015
Registered office address changed from 50 Pier Road Erith Kent DA8 1TA to 42 Pier Road Erith Kent DA8 1TA on 2015-04-15
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-16 no member list
dot icon29/10/2014
Appointment of Dr Sylvanus Bisong as a director on 2014-10-22
dot icon29/10/2014
Termination of appointment of John Robert Anderson Bell as a director on 2014-06-11
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-16 no member list
dot icon16/10/2013
Appointment of Ms Deborah Beyioku as a director
dot icon16/10/2013
Termination of appointment of Colette Permal as a director
dot icon01/11/2012
Appointment of Mr Modupe Fadina as a director
dot icon01/11/2012
Appointment of Mr Trevor Cook as a director
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-16 no member list
dot icon18/10/2012
Director's details changed for Mr Harry Persaud on 2012-10-16
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-16 no member list
dot icon17/10/2011
Director's details changed for Terence William Russell on 2011-09-15
dot icon17/10/2011
Director's details changed for Mr Harry Persaud on 2011-09-15
dot icon17/10/2011
Director's details changed for Sheila Gummer on 2011-09-15
dot icon17/10/2011
Director's details changed for John Robert Anderson Bell on 2011-09-15
dot icon17/10/2011
Director's details changed for Abdul-Mojeed Adebayo Ajayi on 2011-09-15
dot icon17/10/2011
Secretary's details changed for Roland Haigh on 2011-09-15
dot icon17/10/2011
Termination of appointment of John Pegg as a director
dot icon17/10/2011
Termination of appointment of Frank Lerner as a director
dot icon17/10/2011
Termination of appointment of Bryan King as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-16 no member list
dot icon04/11/2010
Appointment of Mrs Vivien Runacres as a director
dot icon04/11/2010
Appointment of Mr Peter Nathanial as a director
dot icon04/11/2010
Appointment of Ms Colette Permal as a director
dot icon04/11/2010
Appointment of Mr Adeshina Bishi as a director
dot icon04/11/2010
Termination of appointment of David Smith as a director
dot icon04/11/2010
Termination of appointment of Colin Boswell as a director
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-16 no member list
dot icon02/11/2009
Director's details changed for Sheila Gummer on 2009-10-15
dot icon02/11/2009
Director's details changed for John Pegg on 2009-10-15
dot icon02/11/2009
Director's details changed for Terence William Russell on 2009-10-15
dot icon02/11/2009
Director's details changed for Frank Peter Lerner on 2009-10-15
dot icon02/11/2009
Director's details changed for Bryan King on 2009-10-15
dot icon02/11/2009
Director's details changed for John Robert Anderson Bell on 2009-10-15
dot icon02/11/2009
Director's details changed for Abdul-Mojeed Adebayo Ajayi on 2009-10-15
dot icon02/11/2009
Director's details changed for Dr Colin William George Boswell on 2009-10-15
dot icon02/11/2009
Appointment of Mr Harry Persaud as a director
dot icon22/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Annual return made up to 16/10/08
dot icon20/10/2008
Appointment terminated director harry smith
dot icon20/10/2008
Director's change of particulars / abdul-mojeed ajayi / 01/04/2008
dot icon20/10/2008
Appointment terminated director edward leake
dot icon20/10/2008
Appointment terminated director patricia nevin
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
Annual return made up to 16/10/07
dot icon07/11/2007
New director appointed
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
Annual return made up to 16/10/06
dot icon11/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/11/2005
Annual return made up to 16/10/05
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Annual return made up to 16/10/04
dot icon12/01/2004
Registered office changed on 12/01/04 from: 8 brampton road bexleyheath kent DA7 4EY
dot icon10/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/12/2003
New director appointed
dot icon17/11/2003
Annual return made up to 16/10/03
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon15/11/2002
Annual return made up to 16/10/02
dot icon15/11/2002
Director resigned
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned
dot icon14/06/2002
Resolutions
dot icon10/06/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon14/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Annual return made up to 16/10/01
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon08/12/2000
New director appointed
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Annual return made up to 16/10/00
dot icon14/08/2000
Director resigned
dot icon08/11/1999
Annual return made up to 16/10/99
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
New director appointed
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon04/11/1998
Accounts for a small company made up to 1998-03-31
dot icon04/11/1998
Annual return made up to 16/10/98
dot icon18/08/1998
Director's particulars changed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon02/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/10/1997
Annual return made up to 16/10/97
dot icon27/06/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon16/04/1997
New director appointed
dot icon03/02/1997
Director resigned
dot icon03/02/1997
New director appointed
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Annual return made up to 16/10/96
dot icon19/10/1996
Director resigned
dot icon19/10/1996
Director resigned
dot icon26/06/1996
Director resigned
dot icon13/12/1995
Director resigned
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Annual return made up to 16/10/95
dot icon14/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
Director resigned
dot icon27/04/1995
Director's particulars changed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Director resigned
dot icon27/04/1995
Director resigned
dot icon27/04/1995
Director resigned
dot icon27/04/1995
Director resigned
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Annual return made up to 16/10/94
dot icon12/09/1994
Registered office changed on 12/09/94 from: norwich place bexleyheath kent DA6 7ND
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New secretary appointed;director resigned
dot icon06/01/1994
Secretary resigned;new director appointed
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Annual return made up to 16/10/93
dot icon17/11/1993
Director resigned
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon10/11/1992
Annual return made up to 16/10/92
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon31/01/1992
Annual return made up to 16/10/91
dot icon13/11/1990
Director resigned;new director appointed
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Annual return made up to 16/10/90
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon13/11/1989
Annual return made up to 11/10/89
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon31/01/1989
Annual return made up to 09/11/88
dot icon08/01/1988
Director resigned;new director appointed
dot icon08/01/1988
Full accounts made up to 1987-03-31
dot icon04/12/1987
Annual return made up to 11/11/87
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Annual return made up to 28/10/86
dot icon30/10/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
252.71K
-
0.00
285.11K
-
2022
8
258.83K
-
0.00
327.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

82
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Runacres, Vivien
Director
09/09/2010 - 05/02/2018
2
Bishi, Adeshina
Director
09/09/2010 - 13/05/2015
2
Smith, Jacqueline Ann, Councillor
Director
06/10/1998 - 17/10/2000
5
Fabowale-Makinde, Jacob Abiodun
Director
16/10/2018 - 22/12/2021
-
Davison, Pamela Ann
Director
01/11/1993 - 02/10/1995
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED

BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED is an(a) Active company incorporated on 17/05/1978 with the registered office located at 42 Pier Road, Erith, Kent DA8 1TA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED?

toggle

BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED is currently Active. It was registered on 17/05/1978 .

Where is BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED located?

toggle

BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED is registered at 42 Pier Road, Erith, Kent DA8 1TA.

What does BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED do?

toggle

BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEXLEY BOROUGH CITIZENS ADVICE BUREAUX LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Stephen Buckley as a director on 2026-03-16.