Keston
Kent
BR2 8HX
Secretary Name | Mr Ian David Lockhart Holden |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1993(74 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Avenue Keston Kent BR2 8HX |
Director Name | Eric John Holden |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1974(54 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 8 Sandiland Crescent Hayes Bromley Kent BR2 7DR |
Director Name | Max Joseph Chevers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 101 Petts Wood Road Orpington Kent BR5 1JX |
Director Name | Ronald Holden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 11 Heathfield Road Keston Kent BR2 6BG |
Director Name | Richard George Moon |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 270 Repton Road Orpington Kent BR6 9JE |
Secretary Name | Max Joseph Chevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 101 Petts Wood Road Orpington Kent BR5 1JX |
Secretary Name | Marjorie Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 7a Mycenae Road Blackheath London SE3 7SF |
Director Name | Hazel Victoria Holden |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(80 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
115 at £1 | Hazel Victoria Holden 4.38% Cumulative Preference |
---|---|
1k at £1 | Trustees Of Hazel Holden 39.12% Ordinary |
623 at £1 | Hazel Victoria Holden 23.73% Ordinary |
400 at £1 | Executors Of E.j. Holden 15.24% Ordinary |
385 at £1 | Trustees Of Hazel Victoria Holden 14.67% Cumulative Preference |
50 at £1 | Ian David Lockhart Holdon 1.90% Cumulative Preference |
25 at £1 | Ian David Lockhart Holdon 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,513 |
Cash | £3,150 |
Current Liabilities | £5,395 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
30 January 1953 | Delivered on: 17 February 1953 Persons entitled: J.A. Holders. Classification: Legal charge Secured details: £3,000. Particulars: 125 borough high street southwark title no LN53914. Outstanding |
---|
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Hazel Holden as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 January 2012 | Director's details changed for Hazel Victoria Holden on 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 35 davies street london W1Y 1EN (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 May 2003 | Return made up to 31/12/02; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 March 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
15 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 August 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1994 (11 pages) |