Lavant
Chichester
West Sussex
PO18 9AA
Secretary Name | Janet Port |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2008(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 1 & 2 The Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA |
Director Name | Mrs Janet Elizabeth Port |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 & 2 The Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA |
Director Name | Mr Steven Thomas May |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(58 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst BR7 5AQ |
Director Name | Mr Sean Davis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2023(58 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Graphics Designer |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst BR7 5AQ |
Director Name | Mr David Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(58 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Control Systems Engineer |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst BR7 5AQ |
Director Name | Geoffrey Peter Ells |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1992) |
Role | Managing Director |
Correspondence Address | New Dawn Sandridge Avenue Bromley Kent BR1 2QD |
Director Name | Miss Lois Josephine Booth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 January 2007) |
Role | Retired |
Correspondence Address | 6 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Secretary Name | Mr Clifford William Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 August 1991) |
Role | Company Director |
Correspondence Address | 3 Ross Court Chislehurst Kent BR7 5JP |
Director Name | Mrs Ann Jarvis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1994) |
Role | Medical Receptionist |
Correspondence Address | 7 Ross Court Chislehurst Kent BR7 5JP |
Director Name | Mr Ian McLaughlan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 1993) |
Role | Computer Analyst |
Correspondence Address | 15 Ross Court Chislehurst Kent BR7 5JP |
Secretary Name | Miss Lois Josephine Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 January 2007) |
Role | Civil Servant |
Correspondence Address | 6 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Director Name | Brian Llewellyn |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2002) |
Role | Factory Manager |
Correspondence Address | 5 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Director Name | Christopher John Wroe |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 1999) |
Role | Local Government Officer |
Correspondence Address | 3 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Director Name | Ian Moroney |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2002) |
Role | IT Professional |
Correspondence Address | 2 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Director Name | Martin Dominic Powell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(37 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2008) |
Role | Shop Owner |
Correspondence Address | 9 Ross Court 28 Lubbock Road Chislehurst Kent BR7 5JP |
Secretary Name | Ms Claire Victoria Grossmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2010) |
Role | TV Production |
Country of Residence | England |
Correspondence Address | 12 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Director Name | Miss Thelma Mary Griffin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 August 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 & 2 The Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA |
Registered Address | 70 High Street Chislehurst BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,604 |
Cash | £16,442 |
Current Liabilities | £740 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
1 May 2020 | Registered office address changed from The Mews Saint Nicholas Lane Lewes East Sussex BN7 2JZ to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 1 May 2020 (1 page) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
7 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 August 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
5 August 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
5 August 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
11 September 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
3 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
19 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
16 June 2011 | Appointment of Mrs Janet Elizabeth Port as a director (2 pages) |
16 June 2011 | Termination of appointment of Claire Grossmith as a secretary (1 page) |
16 June 2011 | Termination of appointment of Claire Grossmith as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Janet Elizabeth Port as a director (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 September 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
7 September 2010 | Director's details changed for Claire Victoria Grossmith on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Claire Victoria Grossmith on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
7 September 2010 | Director's details changed for Claire Victoria Grossmith on 1 October 2009 (2 pages) |
16 August 2010 | Appointment of Miss Thelma Mary Griffin as a director (2 pages) |
16 August 2010 | Appointment of Miss Thelma Mary Griffin as a director (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2009 | Annual return made up to 30/07/09 (2 pages) |
10 September 2009 | Appointment terminated director martin powell (1 page) |
10 September 2009 | Annual return made up to 30/07/09 (2 pages) |
10 September 2009 | Appointment terminated director martin powell (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 November 2008 | Secretary appointed janet port (2 pages) |
3 November 2008 | Secretary appointed janet port (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 August 2008 | Appointment terminated director lois booth (1 page) |
22 August 2008 | Annual return made up to 30/07/08 (2 pages) |
22 August 2008 | Annual return made up to 30/07/08 (2 pages) |
22 August 2008 | Appointment terminated director lois booth (1 page) |
16 October 2007 | Annual return made up to 30/07/07 (2 pages) |
16 October 2007 | Annual return made up to 30/07/07 (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
24 November 2006 | Annual return made up to 30/07/06 (2 pages) |
24 November 2006 | Annual return made up to 30/07/06 (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 August 2005 | Annual return made up to 30/07/05 (2 pages) |
8 August 2005 | Annual return made up to 30/07/05 (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 July 2004 | Annual return made up to 30/07/04 (4 pages) |
28 July 2004 | Annual return made up to 30/07/04 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 July 2003 | Annual return made up to 30/07/03 (4 pages) |
28 July 2003 | Annual return made up to 30/07/03 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 September 2002 | Annual return made up to 30/07/02
|
3 September 2002 | Annual return made up to 30/07/02
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page) |
10 August 2001 | Annual return made up to 30/07/01 (4 pages) |
10 August 2001 | Annual return made up to 30/07/01 (4 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 October 2000 | Annual return made up to 30/07/00 (4 pages) |
19 October 2000 | Annual return made up to 30/07/00 (4 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 August 1999 | Annual return made up to 30/07/99 (4 pages) |
10 August 1999 | Annual return made up to 30/07/99 (4 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 August 1998 | Annual return made up to 30/07/98 (4 pages) |
18 August 1998 | Annual return made up to 30/07/98 (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: cardinal house 27 station square pettswood kent, BR5 1LZ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: cardinal house 27 station square pettswood kent, BR5 1LZ (1 page) |
15 August 1997 | Annual return made up to 30/07/97 (4 pages) |
15 August 1997 | Annual return made up to 30/07/97 (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 September 1996 | Annual return made up to 30/07/96 (4 pages) |
10 September 1996 | Annual return made up to 30/07/96 (4 pages) |
12 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 August 1995 | Annual return made up to 30/07/95 (4 pages) |
1 August 1995 | Annual return made up to 30/07/95 (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1973 | Memorandum and Articles of Association (18 pages) |
1 January 1973 | Memorandum and Articles of Association (18 pages) |
29 March 1965 | Incorporation (18 pages) |
29 March 1965 | Incorporation (18 pages) |