303 High Street
Orpington
Kent
BR6 0NN
Secretary Name | Mrs Cheryl Robins |
---|---|
Status | Current |
Appointed | 23 February 2018(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Director Name | Colin Eric Harper |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years after company formation) |
Appointment Duration | 14 years (resigned 12 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | Finchdale 12 Steellands Rise Ticehurst Wadhurst East Sussex TN5 7DH |
Director Name | Frederick William Lloyd Strevens |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 1998) |
Role | Retired Surveyor |
Correspondence Address | Hope Cottage Membury Axminster EX13 7AF |
Director Name | Andrew Lovelock Miller |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Secretary Name | Frederick William Lloyd Strevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 1998) |
Role | Company Director |
Correspondence Address | Hope Cottage Membury Axminster EX13 7AF |
Secretary Name | Andrew Lovelock Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(34 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Director Name | Helen Lloyd-Strevens |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(36 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Director Name | Maureen Harper |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Telephone | 01689 826731 |
---|---|
Telephone region | Orpington |
Registered Address | Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr A. Strevens 8.33% Ordinary |
---|---|
1 at £1 | Mr D. Strevens 8.33% Ordinary |
1 at £1 | Mr L. Strevens 8.33% Ordinary |
1 at £1 | Mrs R. Ramsey 8.33% Ordinary |
4 at £1 | Mrs Anna Miller 33.33% Ordinary |
4 at £1 | Mrs Maureen June Harper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,191 |
Cash | £6,728 |
Current Liabilities | £2,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: Paratus Amc Limited Trading as Foundation Homeloans Classification: A registered charge Particulars: 27 farley road gravesend DA12 2LT registered at. Hm land registry under title no. K730419. Outstanding |
---|---|
26 August 1981 | Delivered on: 28 August 1981 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 338 high street, orpington, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 October 2019 | Registration of charge 007789260002, created on 11 October 2019 (4 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Termination of appointment of Andrew Lovelock Miller as a director on 31 March 2018 (1 page) |
6 March 2018 | Notification of Cheryl Robins as a person with significant control on 1 March 2018 (2 pages) |
6 March 2018 | Notification of David Robins as a person with significant control on 21 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr David Robins as a director on 23 February 2018 (2 pages) |
28 February 2018 | Appointment of Mrs Cheryl Robins as a secretary on 23 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Andrew Lovelock Miller as a secretary on 23 February 2018 (1 page) |
28 February 2018 | Cessation of Anna Catherine Miller as a person with significant control on 21 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Termination of appointment of Helen Lloyd-Strevens as a director on 19 April 2016 (1 page) |
7 November 2016 | Termination of appointment of Helen Lloyd-Strevens as a director on 19 April 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2014 | Termination of appointment of Maureen Harper as a director on 6 August 2014 (1 page) |
31 October 2014 | Termination of appointment of Maureen Harper as a director on 6 August 2014 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Maureen Harper as a director on 6 August 2014 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Director's details changed for Maureen Harper on 1 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Andrew Lovelock Miller on 1 October 2011 (1 page) |
1 November 2011 | Director's details changed for Andrew Lovelock Miller on 1 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Andrew Lovelock Miller on 1 October 2011 (1 page) |
1 November 2011 | Secretary's details changed for Andrew Lovelock Miller on 1 October 2011 (1 page) |
1 November 2011 | Director's details changed for Helen Lloyd-Strevens on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew Lovelock Miller on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Maureen Harper on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Helen Lloyd-Strevens on 1 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Maureen Harper on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew Lovelock Miller on 1 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Helen Lloyd-Strevens on 1 October 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2009 | Director's details changed for Maureen Harper on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Helen Lloyd-Strevens on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Andrew Lovelock Miller on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Helen Lloyd-Strevens on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Maureen Harper on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Lovelock Miller on 31 October 2009 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members
|
4 January 2006 | Return made up to 31/10/05; full list of members
|
10 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
5 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 338 high st orpington kent BR6 0NQ (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 338 high st orpington kent BR6 0NQ (1 page) |
16 November 2001 | Return made up to 31/10/01; full list of members
|
16 November 2001 | Return made up to 31/10/01; full list of members
|
10 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 March 2001 | Return made up to 31/10/00; full list of members (7 pages) |
14 March 2001 | Return made up to 31/10/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members
|
21 November 1999 | Return made up to 31/10/99; full list of members
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members
|
6 November 1998 | Return made up to 31/10/98; full list of members
|
6 November 1998 | New secretary appointed (2 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members
|
4 December 1996 | Return made up to 31/10/96; no change of members
|
2 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |