Orpington
Kent
BR6 8QE
Director Name | Lisa Clare Cope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(53 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Property Developer And Manager |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Lisa Clare Cope |
---|---|
Status | Current |
Appointed | 24 November 2015(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Michael Eyers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 81 Latham Road Bexleyheath Kent DA6 7NN |
Director Name | Stephen Victor Pugh |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 59 Nightingale Road South Croydon Surrey CR2 8PS |
Director Name | Mr William Patrick Sheehan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harriers Hare Lane Blindley Heath Surrey RH7 6JB |
Director Name | Mr Brian Oswald Stanley Walsh |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | 6 Twyford Mews Pig Lane Bishops Stortford Hertfordshire CM23 3LJ |
Director Name | Mr Desmond Arthur Henry Walsh |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Penelope Jane Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | hswalsh.com |
---|---|
Email address | [email protected] |
Telephone | 01959 543660 |
Telephone region | Westerham |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20.9k at £1 | Lisa Claire Cope 27.50% Ordinary |
---|---|
20.9k at £1 | Sophie Louise Hesdon 27.50% Ordinary |
17.1k at £1 | Karen Millner 22.50% Ordinary |
17.1k at £1 | Mrs Emma Philp 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,171,197 |
Cash | £109,878 |
Current Liabilities | £50,411 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
8 October 2013 | Delivered on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 247 beckenham road beckenham kent t/no SGL263808. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 October 2013 | Delivered on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 249 beckenham road beckenham kent t/no SGL26675. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 243 beckenham road beckenham kent t/no SGL56793. Notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 245 beckenham road beckenham kent t/no SGL203726. Notification of addition to or amendment of charge. Outstanding |
30 January 1996 | Delivered on: 13 February 1996 Satisfied on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal 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 1-2 warstone mews warstone lane hockley birmingham t/no wm 367512 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 February 1990 | Delivered on: 15 February 1990 Satisfied on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249 beckenham roda beckenham kent t/n sgl 26675 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1978 | Delivered on: 17 November 1978 Satisfied on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 247 beckenham rd, beckenham, kent. Fully Satisfied |
8 July 1975 | Delivered on: 20 July 1975 Satisfied on: 9 August 2013 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 245 beckenham road beckenham kent, bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1968 | Delivered on: 12 January 1968 Satisfied on: 9 August 2013 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 243, beckenham road, beckenham, london borough of bromley. Fully Satisfied |
4 April 1960 | Delivered on: 20 April 1960 Satisfied on: 10 September 2013 Persons entitled: Westminster Bank LTD Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 54/56 anerly station road anerly london SE20 title no. K34583. Fully Satisfied |
2 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 November 2022 | Change of details for Lisa Clare Cope as a person with significant control on 30 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Lisa Claire Cope on 30 October 2022 (2 pages) |
31 October 2022 | Secretary's details changed for Lisa Claire Cope on 30 October 2022 (1 page) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 November 2017 | Director's details changed for Lisa Claire Cope on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Sophie Louise Hesdon on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Sophie Louise Hesdon on 8 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
8 November 2017 | Director's details changed for Lisa Claire Cope on 8 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Termination of appointment of Penelope Jane Lester as a secretary on 24 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Penelope Jane Lester as a secretary on 24 November 2015 (1 page) |
21 December 2015 | Appointment of Lisa Claire Cope as a secretary on 24 November 2015 (2 pages) |
21 December 2015 | Appointment of Lisa Claire Cope as a secretary on 24 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
19 October 2015 | Termination of appointment of Desmond Arthur Henry Walsh as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Desmond Arthur Henry Walsh as a director on 30 September 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 October 2013 | Registration of charge 005647210009 (41 pages) |
17 October 2013 | Registration of charge 005647210008 (41 pages) |
17 October 2013 | Registration of charge 005647210010 (41 pages) |
17 October 2013 | Registration of charge 005647210011 (41 pages) |
17 October 2013 | Registration of charge 005647210010 (41 pages) |
17 October 2013 | Registration of charge 005647210008 (41 pages) |
17 October 2013 | Registration of charge 005647210011 (41 pages) |
17 October 2013 | Registration of charge 005647210009 (41 pages) |
26 September 2013 | Registration of charge 005647210007 (42 pages) |
26 September 2013 | Registration of charge 005647210007 (42 pages) |
10 September 2013 | Satisfaction of charge 1 in full (3 pages) |
10 September 2013 | Satisfaction of charge 1 in full (3 pages) |
9 August 2013 | Satisfaction of charge 2 in full (3 pages) |
9 August 2013 | Satisfaction of charge 3 in full (3 pages) |
9 August 2013 | Satisfaction of charge 3 in full (3 pages) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
9 August 2013 | Satisfaction of charge 4 in full (3 pages) |
9 August 2013 | Satisfaction of charge 4 in full (3 pages) |
9 August 2013 | Satisfaction of charge 2 in full (3 pages) |
9 August 2013 | Satisfaction of charge 6 in full (4 pages) |
9 August 2013 | Satisfaction of charge 6 in full (4 pages) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Director's details changed for Sophie Louise Hesdon on 24 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Lisa Claire Cope on 24 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Lisa Claire Cope on 24 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Desmond Arthur Henry Walsh on 24 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Desmond Arthur Henry Walsh on 24 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Penelope Jane Lester on 24 October 2011 (1 page) |
22 November 2011 | Director's details changed for Sophie Louise Hesdon on 24 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Secretary's details changed for Penelope Jane Lester on 24 October 2011 (1 page) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from , 243, Beckenham Road,, Beckenham,, Kent, BR3 4TS on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 243, Beckenham Road, Beckenham, Kent BR3 4TS on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from , 243, Beckenham Road,, Beckenham,, Kent, BR3 4TS on 10 May 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Secretary's details changed for Penelope Jane Lester on 26 October 2009 (1 page) |
18 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Secretary's details changed for Penelope Jane Lester on 26 October 2009 (1 page) |
18 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Desmond Arthur Henry Walsh on 26 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Desmond Arthur Henry Walsh on 26 October 2009 (2 pages) |
28 October 2009 | Appointment of Sophie Louise Hesdon as a director (3 pages) |
28 October 2009 | Appointment of Sophie Louise Hesdon as a director (3 pages) |
28 October 2009 | Appointment of Lisa Claire Cope as a director (3 pages) |
28 October 2009 | Appointment of Lisa Claire Cope as a director (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Appointment terminated director brian walsh (1 page) |
1 October 2009 | Appointment terminated director brian walsh (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Director's change of particulars / brian walsh / 29/10/2008 (1 page) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 November 2008 | Director's change of particulars / brian walsh / 29/10/2008 (1 page) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 January 2006 | Return made up to 30/10/05; full list of members (8 pages) |
17 January 2006 | Return made up to 30/10/05; full list of members (8 pages) |
11 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members (6 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members (6 pages) |
18 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 October 2001 | Return made up to 30/10/01; full list of members (5 pages) |
28 October 2001 | Return made up to 30/10/01; full list of members (5 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (5 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (5 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (5 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (5 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (17 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (17 pages) |
18 November 1998 | Return made up to 30/10/98; full list of members (7 pages) |
18 November 1998 | Return made up to 30/10/98; full list of members (7 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (21 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (21 pages) |
25 June 1998 | Company name changed H.S. walsh & sons LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed H.S. walsh & sons LIMITED\certificate issued on 26/06/98 (2 pages) |
23 June 1998 | Memorandum and Articles of Association (16 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (16 pages) |
23 June 1998 | Resolutions
|
2 January 1998 | Return made up to 30/10/97; full list of members (7 pages) |
2 January 1998 | Return made up to 30/10/97; full list of members (7 pages) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 November 1996 | Return made up to 30/10/96; full list of members (7 pages) |
27 November 1996 | Return made up to 30/10/96; full list of members (7 pages) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 30/10/95; full list of members (7 pages) |
10 January 1996 | Return made up to 30/10/95; full list of members (7 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
27 November 1987 | Full accounts made up to 30 June 1987 (16 pages) |
20 November 1986 | Group of companies' accounts made up to 30 June 1986 (4 pages) |