Orpington
Kent
BR5 1HB
Director Name | Mrs Tracy Elizabeth Rose |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(50 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Place Farm Avenue Orpington Kent BR6 8DG |
Secretary Name | Coleen Mabb |
---|---|
Status | Current |
Appointed | 03 October 2012(54 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Britannia Drive Riverview Park Gravesend Kent DA12 4RP |
Director Name | Mr Richard Euan Gilbert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(59 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 5050 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN |
Director Name | Mr Charles Bates |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 36 Ragstone Court Ditton Maidstone Kent |
Director Name | Mr Victor Gerald Cantor |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 85 London Lane Bromley Kent BR1 4HF |
Director Name | Mr Reginald Charles Gilbert |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minus One Kingsway Petts Wood Orpington Kent |
Secretary Name | Mrs Pauline Elizabeth Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Minus One Kingsway Petts Wood Orpington Kent |
Telephone | 01689 831379 |
---|---|
Telephone region | Orpington |
Registered Address | Numeric House 98 Station Road Sidcup DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66.5k at £0.05 | Executors Of Estate Of Reginal Charles Gilbert 67.50% Ordinary |
---|---|
4.9k at £0.05 | Charles Bates 4.99% Ordinary |
13.4k at £0.05 | Mr Michael Gilbert 13.65% Ordinary |
13.4k at £0.05 | Tracy Rose 13.65% Ordinary |
200 at £0.05 | Executors Of Estate Of Reginald Charles Gilbert 0.20% Preference |
Year | 2014 |
---|---|
Net Worth | £1,746,180 |
Cash | £150,638 |
Current Liabilities | £4,530 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 November 1973 | Delivered on: 20 November 1973 Persons entitled: Barclays 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: 129,131,133,135, inchmery rd, catford, london. SE6. Outstanding |
---|---|
12 June 1970 | Delivered on: 30 June 1970 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 308 sangley road catford london. Outstanding |
12 June 1970 | Delivered on: 30 June 1970 Persons entitled: Barclays 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: 310, sangley road, catford. Outstanding |
27 November 1967 | Delivered on: 16 June 1970 Persons entitled: Ambler Finance LTD Classification: Mortgage Secured details: £3,240 (owing). Particulars: 312 sangley road, catford london S.E. 6. Outstanding |
24 March 1970 | Delivered on: 3 April 1970 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 308 sangley road catford london SE6. Outstanding |
24 March 1970 | Delivered on: 3 April 1970 Persons entitled: Barclays 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: 310 sangley road catford london SE6. Outstanding |
2 February 1970 | Delivered on: 20 February 1970 Persons entitled: Barclays 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: 306 sangley road, catford, london S.E.6 title no 325276. Outstanding |
6 February 1962 | Delivered on: 15 February 1962 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 308, sangley road, lewisham, london, title no 455543. Outstanding |
18 May 1987 | Delivered on: 19 May 1987 Persons entitled: British Credit Trust Limited Classification: General floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 February 1986 | Delivered on: 6 March 1986 Persons entitled: British Credit Trust Limited Classification: Consignment funding agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All the companys right title and interest in all monies from time to time paid or payable by honda (UK) limited (see doc M48 for further details). Outstanding |
27 February 1986 | Delivered on: 5 March 1986 Persons entitled: Barclays 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: 16/20, mottingham road, mottingham london borough of bromley, title no:- k 33887. Outstanding |
17 March 1976 | Delivered on: 26 March 1976 Persons entitled: Barclays 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: 308 sangley road, catford, lewisham, london SE6. Outstanding |
30 September 1958 | Delivered on: 21 October 1958 Persons entitled: Barclays Bank PLC Classification: Instr of charge. Secured details: All moneys due etc. Particulars: 304 sangley road, catford, london title no. 111723. Outstanding |
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
28 April 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Appointment of Mr Richard Euan Gilbert as a director on 8 December 2016 (2 pages) |
30 January 2017 | Appointment of Mr Richard Euan Gilbert as a director on 8 December 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 November 2016 | Satisfaction of charge 6 in full (1 page) |
14 November 2016 | Registered office address changed from Minus One Kingsway Petts Wood Kent BR5 1PL to Numeric House 98 Station Road Sidcup DA15 7BY on 14 November 2016 (1 page) |
14 November 2016 | Satisfaction of charge 9 in full (1 page) |
14 November 2016 | Satisfaction of charge 7 in full (1 page) |
14 November 2016 | Satisfaction of charge 2 in full (1 page) |
14 November 2016 | Satisfaction of charge 8 in full (1 page) |
14 November 2016 | Satisfaction of charge 12 in full (1 page) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Satisfaction of charge 7 in full (1 page) |
14 November 2016 | Satisfaction of charge 11 in full (1 page) |
14 November 2016 | Satisfaction of charge 5 in full (1 page) |
14 November 2016 | Satisfaction of charge 6 in full (1 page) |
14 November 2016 | Satisfaction of charge 10 in full (1 page) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Satisfaction of charge 13 in full (1 page) |
14 November 2016 | Satisfaction of charge 12 in full (1 page) |
14 November 2016 | Satisfaction of charge 8 in full (1 page) |
14 November 2016 | Satisfaction of charge 5 in full (1 page) |
14 November 2016 | Satisfaction of charge 13 in full (1 page) |
14 November 2016 | Registered office address changed from Minus One Kingsway Petts Wood Kent BR5 1PL to Numeric House 98 Station Road Sidcup DA15 7BY on 14 November 2016 (1 page) |
14 November 2016 | Satisfaction of charge 10 in full (1 page) |
14 November 2016 | Satisfaction of charge 9 in full (1 page) |
14 November 2016 | Satisfaction of charge 2 in full (1 page) |
14 November 2016 | Satisfaction of charge 11 in full (1 page) |
14 November 2016 | Satisfaction of charge 4 in full (1 page) |
14 November 2016 | Satisfaction of charge 4 in full (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Reginald Charles Gilbert as a director on 22 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Reginald Charles Gilbert as a director on 22 September 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Tracey Elizabeth Rose on 31 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Tracey Elizabeth Rose on 31 December 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Appointment of Coleen Mabb as a secretary (2 pages) |
3 October 2012 | Appointment of Coleen Mabb as a secretary (2 pages) |
17 September 2012 | Termination of appointment of Pauline Gilbert as a secretary (1 page) |
17 September 2012 | Termination of appointment of Pauline Gilbert as a secretary (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Director's details changed for Mr Reginald Charles Gilbert on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Tracey Elizabeth Rose on 31 December 2009 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Mr Michael John Gilbert on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Reginald Charles Gilbert on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Michael John Gilbert on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Tracey Elizabeth Rose on 31 December 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 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
|
21 January 2007 | Return made up to 31/12/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Return made up to 31/12/04; full list of members
|
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Accounting reference date extended from 06/04/00 to 30/09/00 (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Accounting reference date extended from 06/04/00 to 30/09/00 (1 page) |
16 April 2000 | Accounts for a small company made up to 6 April 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 6 April 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 6 April 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
6 February 1999 | Full accounts made up to 6 April 1998 (10 pages) |
6 February 1999 | Full accounts made up to 6 April 1998 (10 pages) |
6 February 1999 | Full accounts made up to 6 April 1998 (10 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 6 April 1997 (10 pages) |
5 February 1998 | Full accounts made up to 6 April 1997 (10 pages) |
5 February 1998 | Full accounts made up to 6 April 1997 (10 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 6 April 1996 (12 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 6 April 1996 (12 pages) |
21 January 1997 | Full accounts made up to 6 April 1996 (12 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 6 April 1995 (12 pages) |
27 November 1995 | Full accounts made up to 6 April 1995 (12 pages) |
27 November 1995 | Full accounts made up to 6 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 December 1957 | Incorporation (16 pages) |