Orpington
Kent
BR6 6BP
Director Name | Gwendoline Ivy Richardson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 April 2003) |
Role | Secretary |
Correspondence Address | The Lodge Fowlers Park Rye Road Hawkhurst Cranbrook Kent TN18 5DA |
Director Name | Kenneth Charles Richardson |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(52 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | The Lodge Fowlers Park Rye Road Hawkhurst Cranbrook Kent TN18 5DA |
Secretary Name | Kenneth Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(52 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | The Lodge Fowlers Park Rye Road Hawkhurst Cranbrook Kent TN18 5DA |
Director Name | Kenneth Graham Richardson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(62 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2014) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkside Halstead Kent TN14 7HA |
Director Name | Paulette Mary Murray |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkside Halstead Kent TN14 7HA |
Secretary Name | Paulette Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkside Halstead Kent TN14 7HA |
Registered Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
500 at £1 | Brett Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,514 |
Cash | £8,767 |
Current Liabilities | £35,827 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2018 (overdue) |
9 September 1959 | Delivered on: 18 September 1959 Persons entitled: G.C. Hecton Classification: Debenture Secured details: £2000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
10 June 1952 | Delivered on: 10 June 1952 Classification: Series of debentures Outstanding |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to The Old Barn Wood Street Swanley Kent BR8 7PA on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
2 May 2014 | Appointment of Mr Brett Matthew Davis as a director (2 pages) |
2 May 2014 | Termination of appointment of Kenneth Richardson as a director (1 page) |
2 May 2014 | Termination of appointment of Paulette Murray as a secretary (1 page) |
2 May 2014 | Termination of appointment of Paulette Murray as a director (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Kenneth Graham Richardson on 11 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Paulette Mary Murray on 11 January 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
1 August 2003 | Director resigned (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 August 2002 | New director appointed (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 48 station road redhill surrey RH1 1PH (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
12 July 1995 | Registered office changed on 12/07/95 from: ashdown wellhill lane orpington kent BR6 7QJ (1 page) |
13 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
18 September 1959 | Particulars of property mortgage/charge (4 pages) |
10 June 1952 | Particulars of property mortgage/charge (4 pages) |