West Wickham
Kent
BR4 0PX
Director Name | Mrs Dorothy Elizabeth Reeve |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Gordon Anthony Reeve |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Melanie Elizabeth Richman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Secretary Name | Mrs Melanie Elizabeth Richman |
---|---|
Status | Current |
Appointed | 01 September 2021(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Secretary Name | Mrs Dorothy Elizabeth Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Trustees Of Reeve Family Trust 40.00% Ordinary B |
---|---|
30 at £1 | Trustees Of Reeve Family Trust 30.00% Ordinary A |
15 at £1 | Benjamin Reeve 15.00% Ordinary A |
15 at £1 | Melanie Richman 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £614,271 |
Cash | £140,409 |
Current Liabilities | £8,780 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 November |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
16 August 1973 | Delivered on: 21 August 1975 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, upper park bromley kent. Outstanding |
---|---|
18 August 1975 | Delivered on: 2 August 1975 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: The shieling, page heath lane, bickley kent. Outstanding |
25 September 1973 | Delivered on: 3 October 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: 22, durham avenue bromley kent. Outstanding |
9 August 1973 | Delivered on: 14 August 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: 24 durham ave bromley kent. Outstanding |
24 January 1973 | Delivered on: 29 January 1973 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 18A durham avenue bromley kent. Outstanding |
10 July 1972 | Delivered on: 13 July 1972 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: "Highlands" oldfield rd, bickley, kent. Outstanding |
19 October 1971 | Delivered on: 25 October 1971 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: Plots 6, 7, 8, sundridge ave, bromley, kent. Outstanding |
18 May 1971 | Delivered on: 3 June 1971 Persons entitled: Cleveland Guaranty LTD Classification: Legal charge Secured details: £12,000 and further advances not exceeding £37,00 in the aggregate therewith. Particulars: 2.25 of land at woodnewton northampton. Outstanding |
9 January 1995 | Delivered on: 18 January 1995 Persons entitled: Dunbar 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 property k/a mole end chestnut avenue tatsfield surrey t/no sy 322618 with all fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
26 November 1987 | Delivered on: 5 December 1987 Persons entitled: Allied Dunbar & Company PLC Classification: Debenture 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. Outstanding |
26 November 1987 | Delivered on: 5 December 1987 Persons entitled: Allied Dunbar & Company 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 kings avenue house, 2 and 4 kings avenue, new malden, surrey title no sy 2861229 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
15 November 1985 | Delivered on: 27 November 1985 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: Kings ave house 2 & 4 kings avenue new malden kingston upon thames. Outstanding |
25 April 1983 | Delivered on: 9 May 1983 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: F/H 250 high street, chatham, kent. Title no K384628. Outstanding |
23 November 1979 | Delivered on: 5 December 1979 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: F/H 1 sydenham avenue, S.E. 26, london borough of bromley. Outstanding |
20 August 1979 | Delivered on: 29 August 1979 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: 7 wanstead rd 9 wanstead rd & glascoed cottage london borough of bromley title no. K205040 k 176993. Outstanding |
25 April 1977 | Delivered on: 3 May 1977 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: The coach house, 18, page heath lane, bickley, kent. Title no. Sgl 157856. Outstanding |
4 July 1969 | Delivered on: 10 July 1969 Persons entitled: Cleveland Guaranty LTD Classification: Legal charge Secured details: For securing £7,840 and further advances not exceeding £19840 in the aggregate therewith. Particulars: Plot 1 & 2 highlands oldfied road bickley, bromley. Outstanding |
31 December 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
---|---|
23 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Melanie Elizabeth Richmond on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Benjamin Elsden Reeve on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gordon Anthony Reeve on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Melanie Elizabeth Richmond on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Dorothy Elizabeth Reeve on 31 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Dorothy Elizabeth Reeve on 30 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mrs Dorothy Elizabeth Reeve on 30 October 2009 (1 page) |
10 November 2009 | Director's details changed for Gordon Anthony Reeve on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Dorothy Elizabeth Reeve on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Benjamin Elsden Reeve on 31 October 2009 (2 pages) |
27 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
27 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
16 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
16 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members
|
27 November 2007 | Return made up to 31/10/07; no change of members
|
1 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
11 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members
|
9 November 1995 | Return made up to 31/10/95; full list of members
|
4 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |