Quinton Close
Beckenham
BR3 2RF
Director Name | Mrs Rebecca Jane Golder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Secretary Name | Mrs Rebecca Jane Golder |
---|---|
Status | Current |
Appointed | 10 November 2021(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Mr Gerald Golder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(57 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Jean Francis Golder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(57 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Secretary Name | Jean Francis Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(57 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Gavin Golder |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(64 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 April 1999) |
Role | Transport Manager |
Correspondence Address | 10 Everard Avenue Bromley BR2 7LR |
Registered Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Iain Golder 69.00% Ordinary |
---|---|
1000 at £1 | Otway & Golder LTD 20.00% Ordinary |
550 at £1 | D. Duncan 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £736,496 |
Cash | £85,069 |
Current Liabilities | £91,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
29 June 2007 | Delivered on: 11 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land to the rear of 98/106 somerset road redhill surrey t/no SY608545. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 October 1977 | Delivered on: 26 October 1977 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold depot at sunny croft road, london, SE25. Title no sy 105243 and sy 203580. Outstanding |
6 April 1977 | Delivered on: 12 April 1977 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property 40A jasmine grove, penge london SE20. Outstanding |
31 March 1960 | Delivered on: 12 April 1960 Persons entitled: Lloyds Bank LTD Classification: Charge Secured details: All moneys due etc not exceeding £12000. Particulars: Land at the eastern end of sunny croft road, smith norwood, surrey. Outstanding |
31 March 1960 | Delivered on: 12 April 1960 Persons entitled: Lloyds Bank LTD Classification: Charge Secured details: All moneys due etc not exceeding £500. Particulars: Land lying at the back of 48, 49, 50 sunny bank south norwood, surrey. Outstanding |
23 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 August 2022 | Change of details for Mr Iain Golder as a person with significant control on 22 August 2022 (2 pages) |
22 August 2022 | Director's details changed for Iain Golder on 22 August 2022 (2 pages) |
20 August 2022 | Director's details changed for Iain Golder on 20 August 2022 (2 pages) |
11 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 November 2021 | Appointment of Mrs Rebecca Jane Golder as a director on 10 November 2021 (2 pages) |
10 November 2021 | Appointment of Mrs Rebecca Jane Golder as a secretary on 10 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Jean Francis Golder as a director on 10 November 2021 (1 page) |
10 November 2021 | Termination of appointment of Jean Francis Golder as a secretary on 10 November 2021 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
29 September 2014 | Director's details changed for Jean Francis Golder on 30 September 2013 (2 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Jean Francis Golder on 30 September 2013 (2 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Director's details changed for Iain Golder on 23 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Iain Golder on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jean Francis Golder on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jean Francis Golder on 23 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2008 | Return made up to 25/09/08; full list of members (7 pages) |
4 November 2008 | Return made up to 25/09/08; full list of members (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2007 | Return made up to 25/09/07; change of members (7 pages) |
27 November 2007 | Return made up to 25/09/07; change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members
|
10 October 2006 | Return made up to 25/09/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
21 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
22 February 2002 | Return made up to 25/09/01; full list of members
|
22 February 2002 | Return made up to 25/09/01; full list of members
|
22 February 2002 | Registered office changed on 22/02/02 from: 40A jasmine grove penge london SE20 8JP (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 40A jasmine grove penge london SE20 8JP (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2001 | Return made up to 25/09/00; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 January 2001 | Return made up to 25/09/00; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Return made up to 25/09/99; no change of members
|
23 November 1999 | Return made up to 25/09/99; no change of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
24 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
14 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |