Dartford
Kent
DA1 2AU
Director Name | Mr Alan Cooper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(93 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mr John Hubbard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 September 2017(95 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mr Edward Bilsborough |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mr Robin William Bishop |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | John Edward Bullen |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2005) |
Role | Electrical Goods Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Upton Road Bexleyheath Kent DA6 8LR |
Director Name | Mr David George Castles |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Retired Civil Servant |
Correspondence Address | 30 Norfield Road Wilmington Dartford Kent DA2 7NZ |
Director Name | Mr Albert Ernest Edward Fowler |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 June 2001) |
Role | Retired |
Correspondence Address | 8 Fairway Bexleyheath Kent DA6 8LU |
Director Name | Ronald Edward Wagstaff |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1993) |
Role | Retired Printer |
Correspondence Address | 1 Keston Court Bexley Kent DA5 1HN |
Director Name | Mr Leonard George Williams |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 1998) |
Role | Consultant Engineer |
Correspondence Address | 38 Brasted Close Bexleyheath Kent DA6 8HX |
Secretary Name | Mr Leonard George Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 38 Brasted Close Bexleyheath Kent DA6 8HX |
Director Name | Peter Alfred Sinclair |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(71 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 September 2018) |
Role | Retired Loss Adjuster |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Robert Terence Bishop |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(72 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 26 May 2006) |
Role | Print Proprietor |
Correspondence Address | 45 Blackfen Road Sidcup Kent DA15 8QB |
Director Name | Patricia Edith Castles |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(76 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 May 2006) |
Role | Retired |
Correspondence Address | 30 Norfield Road Wilmington Dartford Kent DA2 7NZ |
Secretary Name | Mr Albert Ernest Edward Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 8 Fairway Bexleyheath Kent DA6 8LU |
Director Name | Graham John Head |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(79 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 May 2013) |
Role | Retired Procurement Mgr |
Country of Residence | England |
Correspondence Address | 20 Liverymen Walk Ingress Park Greenhithe Kent DA9 9GZ |
Secretary Name | Robert Terence Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(79 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2006) |
Role | Print Proprietor |
Correspondence Address | 45 Blackfen Road Sidcup Kent DA15 8QB |
Director Name | Harry David Wanless |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(83 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2021) |
Role | Retired Property Manager |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Keith Leslie Deadman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(84 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 29 May 2014) |
Role | Retired Bank Internal Auditor |
Country of Residence | England |
Correspondence Address | 30 Cleveland Road Welling Kent DA16 3JP |
Secretary Name | Keith Leslie Deadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(84 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 2013) |
Role | Retired Bank Internal Auditor |
Country of Residence | England |
Correspondence Address | 30 Cleveland Road Welling Kent DA16 3JP |
Director Name | Mr Richard John Baulch |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 155 Lion Road Bexleyheath Kent DA6 8PB |
Secretary Name | Mr Richard John Baulch |
---|---|
Status | Resigned |
Appointed | 04 June 2013(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 155 Lion Road Bexleyheath Kent DA6 8PB |
Website | bexleyheath-golf.com |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | The Club House Mount Road Bexleyheath Kent DA6 8JS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
240 at £5 | Bexleyheath Golf Club LTD 40.00% Ordinary |
---|---|
25 at £5 | Alan Cooper 4.17% Ordinary |
25 at £5 | H. Wanless 4.17% Ordinary |
25 at £5 | Mark Prockter 4.17% Ordinary |
25 at £5 | Peter A. Sinclair 4.17% Ordinary |
11 at £5 | R. Bishop 1.83% Ordinary |
10 at £5 | D. Castles 1.67% Ordinary |
8 at £5 | A. Fowler 1.33% Ordinary |
8 at £5 | J. Wilkes 1.33% Ordinary |
6 at £5 | J. Bullen 1.00% Ordinary |
5 at £5 | G. Head 0.83% Ordinary |
5 at £5 | K. Deadman 0.83% Ordinary |
5 at £5 | P. Castles 0.83% Ordinary |
5 at £5 | R.t. Rayment 0.83% Ordinary |
4 at £5 | A. Crundwell 0.67% Ordinary |
4 at £5 | A. Parkes 0.67% Ordinary |
4 at £5 | J. Page 0.67% Ordinary |
3 at £5 | K. Wyatt 0.50% Ordinary |
3 at £5 | R. Harper 0.50% Ordinary |
2 at £5 | B. Kirk 0.33% Ordinary |
2 at £5 | B.e. Kelliher 0.33% Ordinary |
2 at £5 | C.f. Smith 0.33% Ordinary |
2 at £5 | G.m. Wilders 0.33% Ordinary |
2 at £5 | H. Bullen 0.33% Ordinary |
2 at £5 | J. Evason 0.33% Ordinary |
2 at £5 | J. Gailer 0.33% Ordinary |
2 at £5 | L.j. Smith 0.33% Ordinary |
2 at £5 | R. Peacock 0.33% Ordinary |
2 at £5 | R.a. Sinclair 0.33% Ordinary |
1 at £5 | A. Clarkson 0.17% Ordinary |
1 at £5 | A. Davis 0.17% Ordinary |
1 at £5 | A. Elliott 0.17% Ordinary |
1 at £5 | A. Farrelly 0.17% Ordinary |
1 at £5 | A. Green 0.17% Ordinary |
1 at £5 | A. Hawes 0.17% Ordinary |
1 at £5 | A. Hughes 0.17% Ordinary |
1 at £5 | A.d. Bonds 0.17% Ordinary |
1 at £5 | A.g. Willoughby 0.17% Ordinary |
1 at £5 | A.j. Thomas 0.17% Ordinary |
1 at £5 | A.p. Price 0.17% Ordinary |
1 at £5 | Alma Chard 0.17% Ordinary |
1 at £5 | B. Billings 0.17% Ordinary |
1 at £5 | B. Dunger 0.17% Ordinary |
1 at £5 | B. Fowler 0.17% Ordinary |
1 at £5 | B. King 0.17% Ordinary |
1 at £5 | B.e. Cooper 0.17% Ordinary |
1 at £5 | B.j. Willoughby 0.17% Ordinary |
1 at £5 | B.p. Hopwood 0.17% Ordinary |
1 at £5 | B.w. Copleston 0.17% Ordinary |
1 at £5 | B.w. Cushion 0.17% Ordinary |
1 at £5 | C. Allen 0.17% Ordinary |
1 at £5 | C. Batchelor 0.17% Ordinary |
1 at £5 | C. Cheverton 0.17% Ordinary |
1 at £5 | C. Dulieu 0.17% Ordinary |
1 at £5 | C. Gibson 0.17% Ordinary |
1 at £5 | C. Treveil 0.17% Ordinary |
1 at £5 | C.a. Yorke 0.17% Ordinary |
1 at £5 | C.e. Still 0.17% Ordinary |
1 at £5 | C.h. Holland 0.17% Ordinary |
1 at £5 | C.h. Williams 0.17% Ordinary |
1 at £5 | C.j. Emerton 0.17% Ordinary |
1 at £5 | C.m. Seston 0.17% Ordinary |
1 at £5 | C.s. Rockall 0.17% Ordinary |
1 at £5 | D. Bearman 0.17% Ordinary |
1 at £5 | D. Fillary 0.17% Ordinary |
1 at £5 | D. Fowler 0.17% Ordinary |
1 at £5 | D. Heaney 0.17% Ordinary |
1 at £5 | D. Hogan 0.17% Ordinary |
1 at £5 | D. Johnson 0.17% Ordinary |
1 at £5 | D. Phillips 0.17% Ordinary |
1 at £5 | D.a. Lofts 0.17% Ordinary |
1 at £5 | D.g. Mose 0.17% Ordinary |
1 at £5 | D.j. Lee 0.17% Ordinary |
1 at £5 | D.j. Rosedon 0.17% Ordinary |
1 at £5 | D.j. Winkworth 0.17% Ordinary |
1 at £5 | D.l. West 0.17% Ordinary |
1 at £5 | E. Bilsborough 0.17% Ordinary |
1 at £5 | E. Buscaglia 0.17% Ordinary |
1 at £5 | E.m. Stephens 0.17% Ordinary |
1 at £5 | F. Farley 0.17% Ordinary |
1 at £5 | F. Venturelli 0.17% Ordinary |
1 at £5 | F.a.w. Pullinger 0.17% Ordinary |
1 at £5 | F.p. Moloney 0.17% Ordinary |
1 at £5 | G. Bayne 0.17% Ordinary |
1 at £5 | G. Graves 0.17% Ordinary |
1 at £5 | G. Westmore 0.17% Ordinary |
1 at £5 | G.a. Allen 0.17% Ordinary |
1 at £5 | G.i. Winch 0.17% Ordinary |
1 at £5 | G.r. Hill 0.17% Ordinary |
1 at £5 | Graham Sadler 0.17% Ordinary |
1 at £5 | H. Potter 0.17% Ordinary |
1 at £5 | H. Wright 0.17% Ordinary |
1 at £5 | I. Gwyn 0.17% Ordinary |
1 at £5 | I. Menzies 0.17% Ordinary |
1 at £5 | I.d. Mckenzie 0.17% Ordinary |
1 at £5 | J. Adams 0.17% Ordinary |
1 at £5 | J. Baldwin 0.17% Ordinary |
1 at £5 | J. Bilsborough 0.17% Ordinary |
1 at £5 | J. Bishop 0.17% Ordinary |
1 at £5 | J. Black 0.17% Ordinary |
1 at £5 | J. Cowey 0.17% Ordinary |
1 at £5 | J. Foy 0.17% Ordinary |
1 at £5 | J. Goate 0.17% Ordinary |
1 at £5 | J. Griffiths 0.17% Ordinary |
1 at £5 | J. Holmes-jones 0.17% Ordinary |
1 at £5 | J. Hubbard 0.17% Ordinary |
1 at £5 | J. Smith 0.17% Ordinary |
1 at £5 | J.c. Whitman 0.17% Ordinary |
1 at £5 | J.f. Duffin 0.17% Ordinary |
1 at £5 | J.h. Hopkins 0.17% Ordinary |
1 at £5 | J.l. John 0.17% Ordinary |
1 at £5 | J.m. Jackson 0.17% Ordinary |
1 at £5 | J.r. Killick 0.17% Ordinary |
1 at £5 | J.r. Thomas 0.17% Ordinary |
1 at £5 | J.t. Lucas 0.17% Ordinary |
1 at £5 | J.w. Baxter 0.17% Ordinary |
1 at £5 | J.w.b. Merry 0.17% Ordinary |
1 at £5 | K. Carroll 0.17% Ordinary |
1 at £5 | K. Hubbard 0.17% Ordinary |
1 at £5 | K. Price 0.17% Ordinary |
1 at £5 | K. Street 0.17% Ordinary |
1 at £5 | L. Menzies 0.17% Ordinary |
1 at £5 | L.a. Emerton 0.17% Ordinary |
1 at £5 | L.j. Leslie 0.17% Ordinary |
1 at £5 | M. Brace 0.17% Ordinary |
1 at £5 | M. Casey 0.17% Ordinary |
1 at £5 | M. Christini 0.17% Ordinary |
1 at £5 | M. Cook 0.17% Ordinary |
1 at £5 | M. Cunningham 0.17% Ordinary |
1 at £5 | M. Davis 0.17% Ordinary |
1 at £5 | M. Hill 0.17% Ordinary |
1 at £5 | M. Norton 0.17% Ordinary |
1 at £5 | M. Stephens 0.17% Ordinary |
1 at £5 | M. Stubbs 0.17% Ordinary |
1 at £5 | M. Sugden 0.17% Ordinary |
1 at £5 | M.c. Black 0.17% Ordinary |
1 at £5 | M.e. Lunn 0.17% Ordinary |
1 at £5 | M.r. Manning 0.17% Ordinary |
1 at £5 | M.t. Murphy 0.17% Ordinary |
1 at £5 | M.w. Horwood 0.17% Ordinary |
1 at £5 | N. Isom 0.17% Ordinary |
1 at £5 | P. Beynon 0.17% Ordinary |
1 at £5 | P. Forster 0.17% Ordinary |
1 at £5 | P. Gentry 0.17% Ordinary |
1 at £5 | P. Glassborow 0.17% Ordinary |
1 at £5 | P. Gray 0.17% Ordinary |
1 at £5 | P. Hopwood 0.17% Ordinary |
1 at £5 | P. King 0.17% Ordinary |
1 at £5 | P. Matthews 0.17% Ordinary |
1 at £5 | P. Mcgovern 0.17% Ordinary |
1 at £5 | P. Robson 0.17% Ordinary |
1 at £5 | P.c. Johnson 0.17% Ordinary |
1 at £5 | P.j. Hagger 0.17% Ordinary |
1 at £5 | P.m. Phillips 0.17% Ordinary |
1 at £5 | P.m. Rosedon 0.17% Ordinary |
1 at £5 | R. Bajwa 0.17% Ordinary |
1 at £5 | R. Board 0.17% Ordinary |
1 at £5 | R. Garwood 0.17% Ordinary |
1 at £5 | R. Mcdonnell 0.17% Ordinary |
1 at £5 | R. Mcnally 0.17% Ordinary |
1 at £5 | R.e. Jackson 0.17% Ordinary |
1 at £5 | R.h. Hollands 0.17% Ordinary |
1 at £5 | R.p. Lambert 0.17% Ordinary |
1 at £5 | R.p. Moloney 0.17% Ordinary |
1 at £5 | S. Billings 0.17% Ordinary |
1 at £5 | S. Brace 0.17% Ordinary |
1 at £5 | S. Carter 0.17% Ordinary |
1 at £5 | S. Marriot 0.17% Ordinary |
1 at £5 | S. Pease 0.17% Ordinary |
1 at £5 | S. Rayment 0.17% Ordinary |
1 at £5 | S. Walker 0.17% Ordinary |
1 at £5 | S. Wanless 0.17% Ordinary |
1 at £5 | S. Webster 0.17% Ordinary |
1 at £5 | S. Welch 0.17% Ordinary |
1 at £5 | S.a. Hunt 0.17% Ordinary |
1 at £5 | S.c. Trow 0.17% Ordinary |
1 at £5 | S.d. Murphy 0.17% Ordinary |
1 at £5 | T. Bullen 0.17% Ordinary |
1 at £5 | T. Cook 0.17% Ordinary |
1 at £5 | T. Dulieu 0.17% Ordinary |
1 at £5 | T. Edgley 0.17% Ordinary |
1 at £5 | T.a. Lattimore 0.17% Ordinary |
1 at £5 | T.b. Winch 0.17% Ordinary |
1 at £5 | T.j. Cook 0.17% Ordinary |
1 at £5 | V. Taylor 0.17% Ordinary |
1 at £5 | V.a. Noble 0.17% Ordinary |
1 at £5 | W. Parker 0.17% Ordinary |
1 at £5 | W.c. Mcglone 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,059 |
Cash | £27,584 |
Current Liabilities | £23,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
25 August 1992 | Delivered on: 4 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at upton,bexleyheath. Together with the four maisonettes erected k/a numbers 1,2,3, & 4 mount drive including also the club house at mount road,bexleyheath l/b of bexley. Outstanding |
---|---|
18 May 1972 | Delivered on: 8 June 1972 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £6,500 and further advances. Particulars: 1,2,3 & 4 mount drive mount road bexleyheath bexley. Outstanding |
1 December 1933 | Delivered on: 15 December 1933 Persons entitled: O. O. Dale Classification: Debenture Secured details: £3500. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 April 1930 | Delivered on: 11 April 1930 Persons entitled: J Hadley Classification: Deed of exchange Secured details: £300. Particulars: Freehold land, heart of home farm upton, bexleyheath. Outstanding |
13 November 2020 | Statement of company's objects (2 pages) |
---|---|
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (17 pages) |
8 October 2020 | Confirmation statement made on 3 September 2020 with updates (12 pages) |
27 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
26 September 2019 | Confirmation statement made on 3 September 2019 with updates (13 pages) |
25 September 2019 | Appointment of Mr Edward Bilsborough as a director on 29 January 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 November 2018 | Termination of appointment of Peter Alfred Sinclair as a director on 30 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 3 September 2018 with updates (17 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 March 2018 | Appointment of Mr John Hubbard as a director on 4 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 3 September 2017 with updates (16 pages) |
11 October 2017 | Confirmation statement made on 3 September 2017 with updates (16 pages) |
4 October 2017 | Director's details changed for Peter Alfred Sinclair on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Peter Alfred Sinclair on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mark Prockter on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Harry David Wanless on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Harry David Wanless on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mark Prockter on 4 October 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Appointment of Mr Alan Cooper as a director on 13 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Alan Cooper as a director on 13 August 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Termination of appointment of Richard John Baulch as a secretary on 13 May 2015 (1 page) |
31 July 2015 | Termination of appointment of Richard John Baulch as a secretary on 13 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Richard John Baulch as a director on 22 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Richard John Baulch as a director on 22 July 2015 (1 page) |
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
2 June 2014 | Termination of appointment of Keith Deadman as a director (1 page) |
2 June 2014 | Termination of appointment of Keith Deadman as a director (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Registered office address changed from the Club House Mount Road Bexley Heath Kent DA6 8JS on 21 September 2013 (1 page) |
21 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Director's details changed for Mark Prockter on 4 September 2012 (2 pages) |
21 September 2013 | Director's details changed for Mark Prockter on 4 September 2012 (2 pages) |
21 September 2013 | Registered office address changed from the Club House Mount Road Bexley Heath Kent DA6 8JS on 21 September 2013 (1 page) |
21 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 June 2013 | Appointment of Mr Richard John Baulch as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Keith Deadman as a secretary (1 page) |
13 June 2013 | Termination of appointment of Keith Deadman as a secretary (1 page) |
13 June 2013 | Appointment of Mr Richard John Baulch as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Graham Head as a director (1 page) |
10 May 2013 | Appointment of Mr Richard John Baulch as a director (2 pages) |
10 May 2013 | Appointment of Mr Richard John Baulch as a director (2 pages) |
10 May 2013 | Termination of appointment of Graham Head as a director (1 page) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (29 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (29 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (29 pages) |
10 September 2012 | Director's details changed for Mark Prockter on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Keith Leslie Deadman on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Graham John Head on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mark Prockter on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Harry David Wanless on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Peter Alfred Sinclair on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Harry David Wanless on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Peter Alfred Sinclair on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Graham John Head on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Keith Leslie Deadman on 10 September 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 September 2011 | Annual return made up to 3 September 2011. List of shareholders has changed (13 pages) |
22 September 2011 | Annual return made up to 3 September 2011. List of shareholders has changed (13 pages) |
22 September 2011 | Annual return made up to 3 September 2011. List of shareholders has changed (13 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (19 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (19 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (19 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Annual return made up to 3 September 2009. List of shareholders has changed (10 pages) |
6 October 2009 | Annual return made up to 3 September 2009. List of shareholders has changed (10 pages) |
6 October 2009 | Annual return made up to 3 September 2009. List of shareholders has changed (10 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Return made up to 03/09/08; change of members
|
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Return made up to 03/09/08; change of members
|
29 October 2007 | Return made up to 03/09/07; full list of members
|
29 October 2007 | Return made up to 03/09/07; full list of members
|
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 November 2006 | Return made up to 03/09/06; change of members (12 pages) |
14 November 2006 | Return made up to 03/09/06; change of members (12 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 October 2005 | Return made up to 03/09/05; change of members
|
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 03/09/05; change of members
|
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 September 2003 | Return made up to 03/09/03; change of members (11 pages) |
19 September 2003 | Return made up to 03/09/03; change of members (11 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
11 November 2002 | Return made up to 03/09/02; full list of members (14 pages) |
11 November 2002 | Return made up to 03/09/02; full list of members (14 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 October 2001 | Return made up to 03/09/01; change of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 03/09/01; change of members
|
16 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 October 2000 | Return made up to 03/09/00; change of members (9 pages) |
2 October 2000 | Return made up to 03/09/00; change of members (9 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 October 1999 | Return made up to 03/09/99; full list of members (17 pages) |
20 October 1999 | Return made up to 03/09/99; full list of members (17 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 03/09/98; change of members
|
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Return made up to 03/09/98; change of members
|
1 October 1998 | Secretary resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 September 1997 | Return made up to 03/09/97; change of members (8 pages) |
3 September 1997 | Return made up to 03/09/97; change of members (8 pages) |
2 September 1996 | Return made up to 03/09/96; full list of members (12 pages) |
2 September 1996 | Return made up to 03/09/96; full list of members (12 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 August 1995 | Return made up to 03/09/95; change of members
|
25 August 1995 | Return made up to 03/09/95; change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 November 1921 | Incorporation (40 pages) |
25 November 1921 | Incorporation (40 pages) |