Welling
Kent
DA16 1QB
Director Name | Mr Graham James Henry Dinnage |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 2 Oak Lodge Lane Westerham Kent TN16 1DS |
Director Name | Mrs Iris Nora Dinnage |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Housewife |
Correspondence Address | Ash Tree Cottage Sandy Lane Oxted Surrey RH8 9LU |
Director Name | Mr James Richard Ernest Dinnage |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Plumbing Heating And Ventilating Engineer |
Correspondence Address | Ash Tree Cottage Sandy Lane Oxted Surrey RH8 9LU |
Secretary Name | Mrs Iris Nora Dinnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Ash Tree Cottage Sandy Lane Oxted Surrey RH8 9LU |
Director Name | Mr Timothy James Randall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dickens Close Hartley Longfield Kent DA3 8DP |
Secretary Name | Gaye Margaret Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 7 Dickens Close Hartley Longfield Kent DA3 8DP |
Telephone | 020 88505572 |
---|---|
Telephone region | London |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15.8k at £1 | Gayle Margaret Randall 13.96% Redeemable Preference |
---|---|
15.8k at £1 | Mr Paul Mccrossen 13.96% Redeemable Preference |
15.8k at £1 | Mr Timothy James Randall 13.96% Redeemable Preference |
15.8k at £1 | Mrs Leigh Mccrosson 13.96% Redeemable Preference |
12.5k at £1 | Mr Paul Mccrossen 11.04% Ordinary |
12.5k at £1 | Mr Timothy James Randall 11.04% Ordinary |
12.5k at £1 | Mrs Gaye Margaret Randall 11.04% Ordinary |
12.5k at £1 | Mrs Leigh Mccrosson 11.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948,699 |
Cash | £80,420 |
Current Liabilities | £2,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Vida Home Loans Classification: A registered charge Particulars: Address - 19 blakemore way, belvedere, DA17 5RP title number - SGL435422. Outstanding |
---|---|
29 June 1977 | Delivered on: 4 July 1977 Persons entitled: Royal Bank of Scotland LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 March 1976 | Delivered on: 12 March 1976 Persons entitled: Royal Bank of Scotland LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 008373900003, created on 29 March 2019 (3 pages) |
25 March 2019 | Satisfaction of charge 1 in full (1 page) |
25 March 2019 | Satisfaction of charge 2 in full (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
20 September 2017 | Statement of capital on 25 August 2017
|
20 September 2017 | Statement of capital on 25 August 2017
|
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 August 2017 | Termination of appointment of Gaye Margaret Randall as a secretary on 30 June 2017 (1 page) |
24 August 2017 | Termination of appointment of Timothy James Randall as a director on 30 June 2017 (1 page) |
24 August 2017 | Notification of Leigh Mccrossen as a person with significant control on 30 June 2017 (2 pages) |
24 August 2017 | Notification of Leigh Mccrossen as a person with significant control on 30 June 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Paul Mccrossen as a person with significant control on 30 June 2017 (2 pages) |
24 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
24 August 2017 | Termination of appointment of Timothy James Randall as a director on 30 June 2017 (1 page) |
24 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
24 August 2017 | Notification of Paul Mccrossen as a person with significant control on 30 June 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Gaye Margaret Randall as a secretary on 30 June 2017 (1 page) |
9 March 2017 | Registered office address changed from 158 Eltham Hill Eltham London SE9 5EA to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 158 Eltham Hill Eltham London SE9 5EA to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 March 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
11 February 2009 | Return made up to 27/09/08; full list of members (5 pages) |
11 February 2009 | Return made up to 27/09/08; full list of members (5 pages) |
11 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
21 February 2008 | Nc inc already adjusted 14/01/08 (1 page) |
21 February 2008 | Ad 14/01/08--------- £ si 90000@1=90000 £ ic 23200/113200 (2 pages) |
21 February 2008 | Nc inc already adjusted 14/01/08 (1 page) |
21 February 2008 | Ad 14/01/08--------- £ si 90000@1=90000 £ ic 23200/113200 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
13 February 2008 | £ ic 60000/23200 31/01/08 £ sr 36800@1=36800 (1 page) |
13 February 2008 | £ ic 60000/23200 31/01/08 £ sr 36800@1=36800 (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
6 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
25 May 2007 | Redeemable preference shares (1 page) |
25 May 2007 | Return made up to 27/09/06; full list of members; amend (7 pages) |
25 May 2007 | Redeemable preference shares (1 page) |
25 May 2007 | Return made up to 27/09/06; full list of members; amend (7 pages) |
18 May 2007 | £ ic 50000/20000 04/04/07 £ sr 30000@1=30000 (1 page) |
18 May 2007 | £ ic 50000/20000 04/04/07 £ sr 30000@1=30000 (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
7 April 2005 | £ ic 50000/20000 23/02/05 £ sr 30000@1=30000 (1 page) |
7 April 2005 | £ ic 50000/20000 23/02/05 £ sr 30000@1=30000 (1 page) |
7 April 2005 | 122 redeemed shares (1 page) |
7 April 2005 | 122 redeemed shares (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
6 April 2004 | £ sr 30000@1 26/02/02 (1 page) |
6 April 2004 | £ sr 30000@1 26/02/02 (1 page) |
10 March 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
10 March 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
6 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
6 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
26 April 2002 | £ ic 50000/20000 14/04/02 £ sr 30000@1=30000 (1 page) |
26 April 2002 | £ ic 50000/20000 14/04/02 £ sr 30000@1=30000 (1 page) |
13 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
13 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members
|
3 October 2001 | Return made up to 27/09/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
19 November 1999 | Ad 04/03/99--------- £ si 100000@1 (2 pages) |
19 November 1999 | Particulars of contract relating to shares (4 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Ad 04/03/99--------- £ si 100000@1 (2 pages) |
19 November 1999 | Particulars of contract relating to shares (4 pages) |
19 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
8 November 1999 | Ad 09/02/98--------- £ si 30000@1 (2 pages) |
8 November 1999 | Nc inc already adjusted 09/02/98 (1 page) |
8 November 1999 | Ad 09/02/98--------- £ si 30000@1 (2 pages) |
8 November 1999 | Nc inc already adjusted 09/02/98 (1 page) |
1 November 1999 | Return made up to 27/09/99; full list of members (5 pages) |
1 November 1999 | Return made up to 27/09/99; full list of members (5 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
21 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
18 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
8 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
8 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
8 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 158 eltham hill london SE9 5EA (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 158 eltham hill london SE9 5EA (1 page) |
11 February 1965 | Incorporation (14 pages) |