Biggin Hill
Westerham
Kent
TN16 3EB
Director Name | Mrs Teresa Louise Hobbs |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1995(39 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Mr Keith Raymond Melly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1995(39 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Main Road Biggin Hill Westerham Kent TN16 3EB |
Director Name | Mr Herbert Sarsfield Melly |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Hamilton Lodge Oldfield Road Bickley Kent |
Secretary Name | Mr Herbert Sarsfield Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Hamilton Lodge Oldfield Road Bickley Kent |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
50 at £1 | Keith Raymond Melly 49.50% Ordinary |
---|---|
50 at £1 | Teresa Louise Hobbs 49.50% Ordinary |
1 at £1 | Teresa Louise Hobbs & Keith Raymond Melly 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,362 |
Cash | £3,946 |
Current Liabilities | £4,184 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 April 2015 | Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Teresa Louise Hobbs on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Teresa Louise Hobbs on 2 April 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Keith Raymond Melly on 31 October 2009 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Resolutions
|
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: lanmor house 370/386 high road wembley middlesex.HA9 6AX (1 page) |
8 November 2005 | Location of register of members (1 page) |
28 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members
|
14 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 August 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members
|
6 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |