Barming
Maidstone
Kent
ME16 9NR
Director Name | Mr Richard Martin Wells |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 July 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Claremont House The Warren Kingswood Surrey KT20 6PQ |
Director Name | Mrs Elizabeth Gredley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 18 November 2016) |
Role | Personnel And Administration M |
Country of Residence | United Kingdom |
Correspondence Address | 38 Quentin Road London SE13 5DF |
Secretary Name | Mr Michael Charles Rumsey Normington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | Stewart Colley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | River End 24 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Peter Michael Julian Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(61 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 November 2004) |
Role | Lawyer |
Correspondence Address | Beechurst Shaftesbury Road Woking Surrey GU22 7DT |
Director Name | Mr Richard Johnathon Debney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Manor Way Blackheath London SE3 9XG |
Secretary Name | Miss Varsha Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(61 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 July 2022) |
Role | Accountant |
Correspondence Address | 17th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Hugh Christopher Smart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 February 2011) |
Role | Investment |
Country of Residence | England |
Correspondence Address | Dunraven Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UB |
Director Name | Martin Kimmelman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Down End Kingston Road Lewes East Sussex BN7 3ND |
Director Name | Mr Richard Antony Ross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(69 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Ms Anna Caroline Lindsay |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 125 Old Street London EC2N 1AR |
Website | hempsteadvalley.co.uk |
---|---|
Telephone | 01634 387076 |
Telephone region | Medway |
Registered Address | 17th Floor 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
10k at £1 | B.s. Pension Fund Trustees LTD 99.99% Ordinary |
---|---|
1 at £1 | Richard Antony Ross 0.01% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 1942 | Delivered on: 4 May 1945 Persons entitled: Bradford Third Equitable Benefit Building Society Classification: Mortgage Secured details: £3287-11-6 owing. Particulars: Nos.16 Hilden park,tonbridge,kent.4 Cavendish avenue,9 welbeck ave.,110 Rowley avenue,63 harcourt ave.sidcup,kent,204 twickenham road,isleworth,middlesex,25 brigstock road,belvedere,kent,35 brantwood avenue,erith,kent & 12 shuttle close,sidcup,kent. Outstanding |
---|---|
17 March 1943 | Delivered on: 4 May 1945 Persons entitled: Bradford Third Equitable Benefit Building Society Classification: Mortgage Secured details: £803-0-2 owing. Particulars: 357 bellegrove road,welling,kent.95 Bradbourne vale road,sevenoaks,kent.8 Woodlawn drive,feltham middlesex & 29 camrose avenue,feltham,middlesex. Outstanding |
6 June 1944 | Delivered on: 4 May 1945 Persons entitled: Bradford Third Equitable Benefit Building Society Classification: Mortgage Secured details: £3873-7-2 owing. Particulars: Nos.4,12,16,24,26 & 28 mortimer crescent,ewell,surrey. Outstanding |
6 June 1944 | Delivered on: 4 May 1945 Persons entitled: Bradford Third Equitable Benefit Building Society Classification: Mortgage Secured details: £3920-3-2 owing. Particulars: Nos.13,45,47 & 51 mortimer crescent and 458 & 462 kingston rd.ewell,surrey. Outstanding |
3 December 2020 | Secretary's details changed for Miss Varsha Naik on 3 December 2020 (1 page) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 November 2016 | Appointment of Ms Anna Caroline Lindsay as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Ms Anna Caroline Lindsay as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Elizabeth Gredley as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Elizabeth Gredley as a director on 18 November 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Appointment of Mr Richard Antony Ross as a director (2 pages) |
3 April 2012 | Appointment of Mr Richard Antony Ross as a director (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Martin Kimmelman as a director (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Martin Kimmelman as a director (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Termination of appointment of Hugh Smart as a director (1 page) |
29 March 2011 | Termination of appointment of Hugh Smart as a director (1 page) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 April 2010 | Director's details changed for Mrs Elizabeth Gredley on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Varsha Naik on 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Martin Kimmelman on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Hugh Smart on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Elizabeth Gredley on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Varsha Naik on 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Martin Kimmelman on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Hugh Smart on 31 March 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
1 December 2009 | Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Secretary's change of particulars / varsha naik / 06/04/2009 (2 pages) |
6 April 2009 | Secretary's change of particulars / varsha naik / 06/04/2009 (2 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
29 November 2002 | Registered office changed on 29/11/02 from: 3RD floor radstock house 5 eccleston street london SW1W 9LX (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3RD floor radstock house 5 eccleston street london SW1W 9LX (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members
|
16 June 1998 | Return made up to 31/05/98; full list of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members
|
21 June 1995 | Return made up to 31/05/95; no change of members
|