Keston
BR2 6BP
Director Name | Mr Jon Christopher Painting |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(39 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Sign Designer |
Country of Residence | England |
Correspondence Address | Heathdene Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Secretary Name | Mr Neil Jonothan Painting |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(39 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Sign Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Commonside Keston BR2 6BP |
Director Name | Mrs Christine Denise Fox |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | White Thorne Park Farm Road Bickley Bromley Kent BR1 2PF |
Director Name | Mr Leonard William Fox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Laurel Gardens Bromley Kent BR1 2US |
Secretary Name | Mr Leonard William Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Laurel Gardens Bromley Kent BR1 2US |
Website | olympiadsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 319205 |
Telephone region | Dartford |
Registered Address | Unit 22 Schooner Park Schooner Court, Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
70k at £1 | Jon Christopher Painting 35.00% Ordinary |
---|---|
70k at £1 | Neil Jonothan Painting 35.00% Ordinary |
30k at £1 | Jacqueline Painting 15.00% Ordinary |
30k at £1 | Lucy Painting 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,397 |
Cash | £246,240 |
Current Liabilities | £179,022 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
25 August 2011 | Delivered on: 13 September 2011 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 22 schooner park corssways business park dartford kent. Outstanding |
---|---|
9 July 1973 | Delivered on: 17 July 1973 Satisfied on: 23 April 1994 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: 526, high road, leytonstone, london E11. Fully Satisfied |
5 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Change of details for Mr Jon Christopher Painting as a person with significant control on 7 April 2016 (2 pages) |
17 July 2023 | Change of details for Mr Jon Christopher Painting as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr Jon Christopher Painting on 17 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr Jon Christopher Painting on 17 July 2023 (2 pages) |
29 March 2023 | Change of details for Mr Jon Christopher Painting as a person with significant control on 29 March 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
7 January 2020 | Secretary's details changed for Mr Neil Jonothan Painting on 7 January 2020 (1 page) |
7 January 2020 | Change of details for Mr Jon Christopher Painting as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr Neil Jonothan Painting as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Neil Jonothan Painting on 7 January 2020 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2014 | Director's details changed for Jon Christopher Painting on 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Jon Christopher Painting on 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Neil Jonothan Painting on 31 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Neil Jonothan Painting on 31 December 2013 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from Unit 7 Dorma Trading Park Staffa Road, Leyton London E10 7QX on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Unit 7 Dorma Trading Park Staffa Road, Leyton London E10 7QX on 21 November 2011 (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 November 2008 | Director's change of particulars / jon painting / 27/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / jon painting / 27/11/2008 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 526 high road leytonstone london E11 3EQ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 526 high road leytonstone london E11 3EQ (1 page) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (12 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
14 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 January 1997 | Return made up to 31/12/95; full list of members (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
20 January 1997 | Return made up to 31/12/95; full list of members (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
19 January 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
7 January 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
7 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
12 December 1991 | Return made up to 22/12/91; full list of members (6 pages) |
15 November 1991 | Accounts for a small company made up to 30 June 1991 (5 pages) |
7 August 1991 | Director resigned (2 pages) |
16 June 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
12 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 November 1990 | Director resigned (1 page) |
15 May 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
15 May 1990 | Return made up to 22/12/89; full list of members (4 pages) |
1 February 1989 | Return made up to 08/12/88; full list of members (4 pages) |
1 February 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 February 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
11 March 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
11 March 1987 | Return made up to 30/09/86; full list of members (4 pages) |