Langley Park
Beckenham
Kent
BR3 3SS
Director Name | Robert Quincey Rangecroft |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(70 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Swallowfield Road Charlton London SE7 7NR |
Director Name | Michael Alan Rogers |
---|---|
Date of Birth | June 1951 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1993(70 years, 6 months after company formation) |
Appointment Duration | 28 years |
Role | Publishing Designer |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Julian John Platford |
---|---|
Date of Birth | August 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(78 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Mr Andrew Lidstone |
---|---|
Date of Birth | October 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(79 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Group Operation Manager |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Mr John David North |
---|---|
Date of Birth | June 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(80 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Fin Controller |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Mr David Cottelle Edwards |
---|---|
Date of Birth | June 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(80 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Richard William Arthur Bridges |
---|---|
Date of Birth | May 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(81 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Marine Underwriter |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Mr Benn Richards |
---|---|
Date of Birth | November 1976 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Mr Howard Smith |
---|---|
Date of Birth | July 1942 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Park Langley Beckenham Kent BR3 3SS |
Director Name | Peter Lawrence Brown |
---|---|
Date of Birth | November 1942 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Park Langley Beckenham Kent BR3 3SS |
Director Name | Mr Arthur Henry Jackson |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(94 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House St Dunstans Lane Park Langley Beckenham Kent BR3 3SS |
Director Name | Mr Andrew William Rouse |
---|---|
Date of Birth | February 1965 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House St Dunstans Lane Park Langley Beckenham Kent BR3 3SS |
Director Name | Mr Andrew Ainger |
---|---|
Date of Birth | June 1994 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Rebecca Watkins |
---|---|
Date of Birth | May 1990 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(98 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Malachi Connolly |
---|---|
Date of Birth | December 1992 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(98 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Club House St Dunstans Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Graham Neil Alderman |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | School Master |
Correspondence Address | 3 Tandridge Drive Petts Wood Orpington Kent BR6 8BY |
Director Name | Huw Grant Evans |
---|---|
Date of Birth | August 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1993) |
Role | Estate Agent |
Correspondence Address | 53 Princes Avenue Petts Wood Orpington Kent BR5 1QR |
Director Name | Maurice John Feltham |
---|---|
Date of Birth | April 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1995) |
Role | Retired Accountant |
Correspondence Address | 105 Bourne Way Hayes Bromley Kent BR2 7EX |
Director Name | John David Gaskell |
---|---|
Date of Birth | November 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1992) |
Role | School Master |
Correspondence Address | 32 Holland Way Bromley Kent BR2 7DN |
Director Name | Adrian Francis Blair Hosking |
---|---|
Date of Birth | December 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Banker |
Correspondence Address | 34 Mead Way Bromley Kent BR2 9EW |
Director Name | Stuart Dennis Kelly |
---|---|
Date of Birth | January 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 18 Felton Lea Sidcup Kent DA14 6BA |
Director Name | Barry John Lewis |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Inglewood Court 9 Oaklands Road Bromley Kent BR1 3SJ |
Secretary Name | Michael Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Matfield Close Bromley Kent BR2 9DY |
Director Name | Terence Giddins |
---|---|
Date of Birth | July 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(73 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 August 1996) |
Role | Consultant |
Correspondence Address | 7 Cranmore Road Chislehurst Bromley Kent BR7 6EP |
Secretary Name | Barry John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Inglewood Court 9 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | John Frederick Grundy |
---|---|
Date of Birth | April 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1998) |
Role | Retired |
Correspondence Address | Pipers Wood Nightingale Lane Ide Hill Sevenoaks Kent TN14 6BY |
Director Name | Malcolm Thomas McBride |
---|---|
Date of Birth | January 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1998) |
Role | Retired |
Correspondence Address | 58 Malmains Way Beckenham Kent BR3 6SB |
Director Name | Zoe Emerson |
---|---|
Date of Birth | March 1978 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(76 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2000) |
Role | Undergraduate |
Correspondence Address | 14 Edgewood Green Shirley Croydon CR0 7PT |
Director Name | Sarah Elizabeth Merritt |
---|---|
Date of Birth | October 1977 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Medical Student |
Correspondence Address | 27 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR |
Director Name | Mr Philip Wilson France |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(76 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Calico House Colvehitch Quay Plantation Wharf Battersea SW11 3TN |
Secretary Name | Adrian Francis Blair Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(76 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1999) |
Role | Bank Officer |
Correspondence Address | 34 Mead Way Bromley Kent BR2 9EW |
Secretary Name | Richard Anthony Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(77 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 July 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 Rookesley Road Orpington Kent BR5 4HJ |
Director Name | Richard Roylance Devereux Bodenham |
---|---|
Date of Birth | December 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2008) |
Role | Teacher |
Correspondence Address | 15 Verdayne Avenue Shirley Croydon CR0 8TU |
Director Name | Mr Anthony Edward Faithful |
---|---|
Date of Birth | October 1987 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2012) |
Role | Back Office Fx And Equities Admin |
Country of Residence | England |
Correspondence Address | 10 Sinclair Court Copers Cope Road Beckenham Kent BR3 1PA |
Director Name | Mr Richard Gilbert Fletcher |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(90 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2016) |
Role | Bursar Prep School |
Country of Residence | England |
Correspondence Address | The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS |
Director Name | Mr Christopher David Glynne |
---|---|
Date of Birth | June 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Club House St Dunstans Lane Park Langley Beckenham Kent BR3 3SS |
Director Name | Mr Arthur Henry Jackson |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House St Dunstans Lane Park Langley Beckenham Kent BR3 3SS |
Website | odrfc.net |
---|
Registered Address | The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Andrew John Mew 7.14% Ordinary |
---|---|
1 at £1 | Andrew Lidstone 7.14% Ordinary |
1 at £1 | Benn Richards 7.14% Ordinary |
1 at £1 | Christopher David Glynne 7.14% Ordinary |
1 at £1 | Clive Sheldon Archer 7.14% Ordinary |
1 at £1 | David Cottelle Edwards 7.14% Ordinary |
1 at £1 | Howard Smith 7.14% Ordinary |
1 at £1 | Julian John Platford 7.14% Ordinary |
1 at £1 | Michael Alan Rogers 7.14% Ordinary |
1 at £1 | Mr John David North 7.14% Ordinary |
1 at £1 | Peter Lawrence Brown 7.14% Ordinary |
1 at £1 | Richard Gilbert Fletcher 7.14% Ordinary |
1 at £1 | Richard William Arthur Bridges 7.14% Ordinary |
1 at £1 | Robert Quincey Rangecroft 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,275 |
Cash | £11,069 |
Current Liabilities | £2,847 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2020 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2022 (10 months, 3 weeks from now) |
23 January 1959 | Delivered on: 26 January 1959 Persons entitled: E. W. Moors J.E.Greenwood,L.B.Osborne. Sir W. W. Wakefila Mp Classification: Legal charge Secured details: Sterling pounds 5000. Particulars: 10Q 2 x 24 1/2P of f/h land at lanyley park buckingham kent. Outstanding |
---|
25 January 2021 | Director's details changed for Mr David Cottelle Edwards on 31 December 2020 (2 pages) |
---|---|
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
25 January 2021 | Director's details changed for Malachi Connolly on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Julian John Platford on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Richard William Arthur Bridges on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr John David North on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Rebecca Watkins on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Andrew Lidstone on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Michael Alan Rogers on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Andrew Ainger on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Clive Sheldon Archer on 31 December 2020 (2 pages) |
20 January 2021 | Appointment of Malachi Connolly as a director on 14 October 2020 (2 pages) |
20 January 2021 | Appointment of Rebecca Watkins as a director on 14 October 2020 (2 pages) |
20 January 2021 | Termination of appointment of Robert Quincey Rangecroft as a director on 14 October 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
13 January 2020 | Appointment of Mr Andrew Ainger as a director on 23 October 2019 (2 pages) |
13 January 2020 | Termination of appointment of Arthur Henry Jackson as a director on 27 November 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Appointment of Mr Andrew William Rouse as a director on 20 September 2017 (2 pages) |
8 January 2018 | Appointment of Mr Arthur Henry Jackson as a director on 5 December 2016 (2 pages) |
8 January 2018 | Termination of appointment of Richard Gilbert Fletcher as a director on 5 December 2016 (1 page) |
3 January 2018 | Registered office address changed from The Club House, St Dunstans Lane Park Langley Beckenham Kent BR3 3SS to The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from The Club House, St Dunstans Lane Park Langley Beckenham Kent BR3 3SS to The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS on 3 January 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Termination of appointment of Christopher David Glynne as a director on 14 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Christopher David Glynne as a director on 14 November 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Andrew John Mew as a director on 11 November 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Andrew John Mew as a director on 11 November 2015 (1 page) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Appointment of Mr Howard Smith as a director on 28 May 2014 (2 pages) |
13 February 2015 | Appointment of Mr Christopher David Glynne as a director on 28 May 2014 (2 pages) |
13 February 2015 | Appointment of Peter Lawrence Brown as a director on 28 May 2014 (2 pages) |
13 February 2015 | Termination of appointment of Philip Wilson France as a director on 28 May 2014 (1 page) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Appointment of Mr Howard Smith as a director on 28 May 2014 (2 pages) |
13 February 2015 | Appointment of Mr Christopher David Glynne as a director on 28 May 2014 (2 pages) |
13 February 2015 | Appointment of Peter Lawrence Brown as a director on 28 May 2014 (2 pages) |
13 February 2015 | Termination of appointment of Philip Wilson France as a director on 28 May 2014 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Termination of appointment of Richard Ward as a director (1 page) |
10 September 2013 | Appointment of Mr Benn Richards as a director (2 pages) |
10 September 2013 | Termination of appointment of Richard Ward as a director (1 page) |
10 September 2013 | Appointment of Mr Benn Richards as a director (2 pages) |
9 September 2013 | Termination of appointment of Ian White as a director (1 page) |
9 September 2013 | Termination of appointment of Michael Wright as a director (1 page) |
9 September 2013 | Termination of appointment of Richard Ward as a secretary (1 page) |
9 September 2013 | Termination of appointment of Ian White as a director (1 page) |
9 September 2013 | Termination of appointment of Michael Wright as a director (1 page) |
9 September 2013 | Termination of appointment of Richard Ward as a secretary (1 page) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
18 January 2013 | Appointment of Mr Richard Gilbert Fletcher as a director (2 pages) |
18 January 2013 | Appointment of Mr Richard Gilbert Fletcher as a director (2 pages) |
17 January 2013 | Director's details changed for Michael Charles Wright on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Michael Charles Wright on 17 January 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Appointment of Mr Ian Kenneth White as a director (2 pages) |
3 September 2012 | Termination of appointment of Anthony Faithful as a director (1 page) |
3 September 2012 | Appointment of Mr Ian Kenneth White as a director (2 pages) |
3 September 2012 | Termination of appointment of Anthony Faithful as a director (1 page) |
17 January 2012 | Director's details changed for John David North on 21 November 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
17 January 2012 | Director's details changed for John David North on 21 November 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Termination of appointment of Michael Waters as a director (1 page) |
19 September 2011 | Termination of appointment of Michael Waters as a director (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Michael John Waters on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Anthony Ward on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Alan Rogers on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Julian John Platford on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Robert Quincey Rangecroft on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John David North on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew John Mew on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Lidstone on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Cottelle Edwards on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Philip Wilson France on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Anthony Edward Faithful on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard William Arthur Bridges on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Clive Sheldon Archer on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Charles Wright on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Charles Wright on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Julian John Platford on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Anthony Ward on 24 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Michael John Waters on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Alan Rogers on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Robert Quincey Rangecroft on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Cottelle Edwards on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Lidstone on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew John Mew on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John David North on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Anthony Edward Faithful on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Philip Wilson France on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Clive Sheldon Archer on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard William Arthur Bridges on 24 January 2010 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
24 September 2008 | Director appointed mr anthony edward faithful (1 page) |
24 September 2008 | Director appointed mr anthony edward faithful (1 page) |
22 July 2008 | Appointment terminated director richard bodenham (1 page) |
22 July 2008 | Appointment terminated director richard bodenham (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: the clubhouse st dunstan's lane park langley beckenham kent BR3 3SS (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: the clubhouse st dunstan's lane park langley beckenham kent BR3 3SS (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
24 February 2005 | Return made up to 31/12/04; full list of members
|
24 February 2005 | Return made up to 31/12/04; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 January 2004 | Return made up to 31/12/03; change of members (12 pages) |
26 January 2004 | Return made up to 31/12/03; change of members (12 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
10 March 2003 | Return made up to 31/12/02; change of members
|
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Return made up to 31/12/02; change of members
|
10 March 2003 | Director's particulars changed (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 March 2000 | Return made up to 31/12/99; full list of members
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 31/12/99; full list of members
|
10 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 31/12/98; change of members (10 pages) |
5 January 1999 | Return made up to 31/12/98; change of members (10 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Return made up to 31/12/97; full list of members
|
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 September 1922 | Incorporation (17 pages) |
4 September 1922 | Incorporation (17 pages) |