Orpington
Kent
BR6 9RH
Director Name | Mrs Dawn Adrienne Naylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2004(51 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 22 Winterborne Avenue Orpington Kent BR6 9RH |
Director Name | Mrs Karen Dawn Chappell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(55 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Accounts Assistant |
Country of Residence | England |
Correspondence Address | 838 Wickham Road Croydon Surrey CR0 8ED |
Director Name | Mrs Diane Mary Joseph |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 December 2005) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Ravensbrook 189 Farnaby Road Shortlands Bromley Kent BR2 0BA |
Director Name | Mr Christopher John Naylor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 April 2008) |
Role | Shop Manager |
Correspondence Address | 22 Winterborne Avenue Orpington Kent BR6 9RH |
Director Name | Mrs Edna May Naylor |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 October 2002) |
Role | Linen Retailer |
Correspondence Address | 88 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Secretary Name | Mr Christopher John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 April 2008) |
Role | Company Director |
Correspondence Address | 22 Winterborne Avenue Orpington Kent BR6 9RH |
Registered Address | 838 Wickham Road Croydon Surrey CR0 8ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.2k at £1 | Dawn Adrienne Naylor 83.08% Ordinary |
---|---|
423 at £1 | Karen Dawn Naylor 8.46% Ordinary |
423 at £1 | Ryan John Naylor 8.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,218 |
Cash | £183,285 |
Current Liabilities | £65,782 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (5 days from now) |
19 April 2001 | Delivered on: 25 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 October 1986 | Delivered on: 3 November 1986 Persons entitled: Midland 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: F/Hold - 93 and 93A beckenham lane shortlands beckenham kent. Outstanding |
20 October 1986 | Delivered on: 24 October 1986 Persons entitled: Midland 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: F/H shop and living accomodation known as 275 croydon road, beckenham, kent, L.B. of bromley. Title no p 93478. Outstanding |
21 June 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
21 July 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
30 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
8 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
1 May 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
3 July 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
8 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
26 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 June 2014 | Director's details changed for Mrs Karen Dawn Chappell on 1 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Karen Dawn Chappell on 1 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs Karen Dawn Chappell on 1 May 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 June 2010 | Director's details changed for Dawn Adrienne Naylor on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Dawn Adrienne Naylor on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Dawn Adrienne Naylor on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Karen Dawn Naylor on 27 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Karen Dawn Naylor on 27 March 2010 (2 pages) |
7 July 2009 | Appointment terminated secretary christopher naylor (1 page) |
7 July 2009 | Appointment terminated director christopher naylor (1 page) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2009 | Appointment terminated director christopher naylor (1 page) |
7 July 2009 | Appointment terminated secretary christopher naylor (1 page) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 June 2008 | Director appointed karen dawn naylor (2 pages) |
18 June 2008 | Director appointed karen dawn naylor (2 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
15 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
15 December 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2003 | Return made up to 09/10/03; full list of members
|
26 October 2003 | Return made up to 09/10/03; full list of members
|
20 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
20 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
18 November 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
26 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
24 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
7 December 1998 | Return made up to 09/10/98; full list of members (6 pages) |
7 December 1998 | Return made up to 09/10/98; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
30 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 21 briar lane shirley croydon CR0 5AD (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 21 briar lane shirley croydon CR0 5AD (1 page) |
29 December 1997 | Return made up to 09/10/97; no change of members (8 pages) |
29 December 1997 | Return made up to 09/10/97; no change of members (8 pages) |
16 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
16 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
27 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
29 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
15 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
15 November 1982 | Accounts made up to 28 February 1982 (6 pages) |
15 November 1982 | Accounts made up to 28 February 1982 (6 pages) |