BRIDAL RETAIL-BEXLEYHEATH LIMITED

Register to unlock more data on OkredoRegister

BRIDAL RETAIL-BEXLEYHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02741926

Incorporation date

21/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1992)
dot icon18/12/2024
Final Gazette dissolved following liquidation
dot icon18/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2024
Registered office address changed from 240-242 Broadway Bexleyheath Kent DA6 8AS to Olympia House Armitage Road London NW11 8RQ on 2024-02-28
dot icon26/02/2024
Statement of affairs
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Appointment of a voluntary liquidator
dot icon26/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon14/06/2023
Director's details changed for Clare Dawn Backley on 2023-06-14
dot icon14/06/2023
Director's details changed for Clare Dawn Backley on 2023-06-14
dot icon22/03/2023
Second filing of Confirmation Statement dated 2020-09-07
dot icon20/03/2023
Cessation of Clare Dawn Backley as a person with significant control on 2016-04-06
dot icon20/03/2023
Cessation of Karen Marie Basham as a person with significant control on 2016-04-06
dot icon20/03/2023
Cessation of Karen Marie Basham as a person with significant control on 2016-04-06
dot icon14/11/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/10/2019
Change of details for Mrs Clare Dawn Backley as a person with significant control on 2019-10-01
dot icon29/10/2019
Cessation of Brenda Rose Faulkner as a person with significant control on 2019-10-01
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon21/03/2018
Amended accounts made up to 2016-12-31
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon16/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon14/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon02/10/2015
Annual return made up to 2015-08-21
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Statement of capital following an allotment of shares on 2010-08-22
dot icon11/10/2011
Statement of capital following an allotment of shares on 2010-08-22
dot icon06/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Karen Marie Basham on 2009-10-01
dot icon15/09/2010
Director's details changed for Clare Dawn Backley on 2009-10-01
dot icon15/09/2010
Director's details changed for Karen Marie Basham on 2009-10-01
dot icon15/09/2010
Director's details changed for Mrs Brenda Rose Faulkner on 2009-10-01
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/09/2009
Return made up to 21/08/09; full list of members
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 21/08/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/05/2008
Return made up to 21/08/07; full list of members
dot icon07/02/2008
Secretary resigned
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/09/2005
Return made up to 21/08/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/08/2004
Return made up to 21/08/04; full list of members
dot icon19/11/2003
Secretary's particulars changed;director's particulars changed
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/09/2003
Return made up to 21/08/03; full list of members
dot icon13/09/2002
Return made up to 21/08/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/06/2002
Secretary's particulars changed;director's particulars changed
dot icon11/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon06/09/2001
Return made up to 21/08/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-11-30
dot icon12/09/2000
Return made up to 21/08/00; full list of members
dot icon10/07/2000
Registered office changed on 10/07/00 from: 20 india road slough berkshire SL1 1SF
dot icon04/04/2000
Accounts for a small company made up to 1998-11-30
dot icon18/10/1999
Return made up to 21/08/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1997-11-30
dot icon14/09/1998
Return made up to 21/08/98; change of members
dot icon08/05/1998
Secretary resigned;director resigned
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon02/10/1997
Accounts made up to 1996-11-30
dot icon10/12/1996
Return made up to 21/08/96; full list of members
dot icon30/09/1996
Accounts made up to 1995-11-30
dot icon06/09/1995
Return made up to 21/08/95; no change of members
dot icon22/08/1995
Accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 21/08/94; no change of members
dot icon21/07/1994
Registered office changed on 21/07/94 from: 12 ogle street london W1P 7LG
dot icon28/06/1994
Accounts made up to 1993-11-30
dot icon03/11/1993
Return made up to 21/08/93; full list of members
dot icon01/12/1992
Accounting reference date notified as 30/11
dot icon31/10/1992
Memorandum and Articles of Association
dot icon29/10/1992
Director resigned;new director appointed
dot icon29/10/1992
Secretary resigned;new director appointed
dot icon29/10/1992
Registered office changed on 29/10/92 from: 2 baches street london N1 6UB
dot icon16/10/1992
Certificate of change of name
dot icon21/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
922.00
-
0.00
-
-
2022
9
34.26K
-
0.00
-
-
2022
9
34.26K
-
0.00
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

34.26K £Ascended3.62K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
20/08/1992 - 15/09/1992
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/1992 - 15/09/1992
99600
Mrs. Brenda Rose Faulkner
Director
15/09/1992 - Present
-
Ms. Karen Marie Basham
Director
15/03/1998 - Present
-
Mrs Clare Dawn Backley
Director
16/03/1998 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRIDAL RETAIL-BEXLEYHEATH LIMITED

BRIDAL RETAIL-BEXLEYHEATH LIMITED is an(a) Dissolved company incorporated on 21/08/1992 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDAL RETAIL-BEXLEYHEATH LIMITED?

toggle

BRIDAL RETAIL-BEXLEYHEATH LIMITED is currently Dissolved. It was registered on 21/08/1992 and dissolved on 18/12/2024.

Where is BRIDAL RETAIL-BEXLEYHEATH LIMITED located?

toggle

BRIDAL RETAIL-BEXLEYHEATH LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does BRIDAL RETAIL-BEXLEYHEATH LIMITED do?

toggle

BRIDAL RETAIL-BEXLEYHEATH LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BRIDAL RETAIL-BEXLEYHEATH LIMITED have?

toggle

BRIDAL RETAIL-BEXLEYHEATH LIMITED had 9 employees in 2022.

What is the latest filing for BRIDAL RETAIL-BEXLEYHEATH LIMITED?

toggle

The latest filing was on 18/12/2024: Final Gazette dissolved following liquidation.