Company Name28 Lubbock Road (Chislehurst) Limited
Company StatusActive
Company Number00843263
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1965(59 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Claire Victoria Grossmith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(37 years after company formation)
Appointment Duration22 years
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address1&2 The Barn, Oldwick West Stoke Road
Lavant
Chichester
West Sussex
PO18 9AA
Secretary NameJanet Port
NationalityBritish
StatusCurrent
Appointed10 June 2008(43 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address1 & 2 The Barn Oldwick
West Stoke Road
Chichester
West Sussex
PO18 9AA
Director NameMrs Janet Elizabeth Port
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(45 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 & 2 The Barn Oldwick
West Stoke Road
Chichester
West Sussex
PO18 9AA
Director NameMr Steven Thomas May
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(58 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
BR7 5AQ
Director NameMr Sean Davis
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2023(58 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleGraphics Designer
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
BR7 5AQ
Director NameMr David Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(58 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleControl Systems Engineer
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
BR7 5AQ
Director NameGeoffrey Peter Ells
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 February 1992)
RoleManaging Director
Correspondence AddressNew Dawn Sandridge Avenue
Bromley
Kent
BR1 2QD
Director NameMiss Lois Josephine Booth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 January 2007)
RoleRetired
Correspondence Address6 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Secretary NameMr Clifford William Waters
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 August 1991)
RoleCompany Director
Correspondence Address3 Ross Court
Chislehurst
Kent
BR7 5JP
Director NameMrs Ann Jarvis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleMedical Receptionist
Correspondence Address7 Ross Court
Chislehurst
Kent
BR7 5JP
Director NameMr Ian McLaughlan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 1993)
RoleComputer Analyst
Correspondence Address15 Ross Court
Chislehurst
Kent
BR7 5JP
Secretary NameMiss Lois Josephine Booth
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 January 2007)
RoleCivil Servant
Correspondence Address6 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Director NameBrian Llewellyn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(28 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2002)
RoleFactory Manager
Correspondence Address5 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Director NameChristopher John Wroe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1999)
RoleLocal Government Officer
Correspondence Address3 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Director NameIan Moroney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2002)
RoleIT Professional
Correspondence Address2 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Director NameMartin Dominic Powell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(37 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleShop Owner
Correspondence Address9 Ross Court
28 Lubbock Road
Chislehurst
Kent
BR7 5JP
Secretary NameMs Claire Victoria Grossmith
NationalityBritish
StatusResigned
Appointed04 January 2007(41 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2010)
RoleTV Production
Country of ResidenceEngland
Correspondence Address12 Ross Court
Lubbock Road
Chislehurst
Kent
BR7 5JP
Director NameMiss Thelma Mary Griffin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(44 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 August 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 The Barn Oldwick
West Stoke Road
Chichester
West Sussex
PO18 9AA

Location

Registered Address70 High Street
Chislehurst
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,604
Cash£16,442
Current Liabilities£740

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
1 May 2020Registered 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 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 August 2014Annual return made up to 4 August 2014 no member list (4 pages)
5 August 2014Annual return made up to 4 August 2014 no member list (4 pages)
5 August 2014Annual return made up to 4 August 2014 no member list (4 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Annual return made up to 30 July 2013 no member list (4 pages)
11 September 2013Annual return made up to 30 July 2013 no member list (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
3 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
19 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
16 June 2011Appointment of Mrs Janet Elizabeth Port as a director (2 pages)
16 June 2011Termination of appointment of Claire Grossmith as a secretary (1 page)
16 June 2011Termination of appointment of Claire Grossmith as a secretary (1 page)
16 June 2011Appointment of Mrs Janet Elizabeth Port as a director (2 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 September 2010Annual return made up to 30 July 2010 no member list (4 pages)
7 September 2010Director's details changed for Claire Victoria Grossmith on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Claire Victoria Grossmith on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 30 July 2010 no member list (4 pages)
7 September 2010Director's details changed for Claire Victoria Grossmith on 1 October 2009 (2 pages)
16 August 2010Appointment of Miss Thelma Mary Griffin as a director (2 pages)
16 August 2010Appointment of Miss Thelma Mary Griffin as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Annual return made up to 30/07/09 (2 pages)
10 September 2009Appointment terminated director martin powell (1 page)
10 September 2009Annual return made up to 30/07/09 (2 pages)
10 September 2009Appointment terminated director martin powell (1 page)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 November 2008Secretary appointed janet port (2 pages)
3 November 2008Secretary appointed janet port (2 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 August 2008Appointment terminated director lois booth (1 page)
22 August 2008Annual return made up to 30/07/08 (2 pages)
22 August 2008Annual return made up to 30/07/08 (2 pages)
22 August 2008Appointment terminated director lois booth (1 page)
16 October 2007Annual return made up to 30/07/07 (2 pages)
16 October 2007Annual return made up to 30/07/07 (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
24 November 2006Annual return made up to 30/07/06 (2 pages)
24 November 2006Annual return made up to 30/07/06 (2 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2005Annual return made up to 30/07/05 (2 pages)
8 August 2005Annual return made up to 30/07/05 (2 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2004Annual return made up to 30/07/04 (4 pages)
28 July 2004Annual return made up to 30/07/04 (4 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2003Annual return made up to 30/07/03 (4 pages)
28 July 2003Annual return made up to 30/07/03 (4 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 September 2002Annual return made up to 30/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 2002Annual return made up to 30/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 January 2002Registered office changed on 11/01/02 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page)
11 January 2002Registered office changed on 11/01/02 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page)
10 August 2001Annual return made up to 30/07/01 (4 pages)
10 August 2001Annual return made up to 30/07/01 (4 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 October 2000Annual return made up to 30/07/00 (4 pages)
19 October 2000Annual return made up to 30/07/00 (4 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 August 1999Annual return made up to 30/07/99 (4 pages)
10 August 1999Annual return made up to 30/07/99 (4 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 August 1998Annual return made up to 30/07/98 (4 pages)
18 August 1998Annual return made up to 30/07/98 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 June 1998Registered office changed on 24/06/98 from: cardinal house 27 station square pettswood kent, BR5 1LZ (1 page)
24 June 1998Registered office changed on 24/06/98 from: cardinal house 27 station square pettswood kent, BR5 1LZ (1 page)
15 August 1997Annual return made up to 30/07/97 (4 pages)
15 August 1997Annual return made up to 30/07/97 (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 September 1996Annual return made up to 30/07/96 (4 pages)
10 September 1996Annual return made up to 30/07/96 (4 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 August 1995Annual return made up to 30/07/95 (4 pages)
1 August 1995Annual return made up to 30/07/95 (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1973Memorandum and Articles of Association (18 pages)
1 January 1973Memorandum and Articles of Association (18 pages)
29 March 1965Incorporation (18 pages)
29 March 1965Incorporation (18 pages)