London
SE20 7EZ
Secretary Name | Mr David Edward Lambert |
---|---|
Status | Current |
Appointed | 01 November 2009(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Miss Brenda Anne Easterfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 May 2017(50 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | William Catto Shimmins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1994) |
Role | Banker |
Correspondence Address | 17 Lathkill Court Beckenham Kent BR3 4JH |
Director Name | Miss Allison Isobel Kennedy Shannon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1993) |
Role | Bank Officer |
Correspondence Address | 21 Lathkill Court Beckenham Kent BR3 4JH |
Director Name | Martyn Robert Knowles |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 1995) |
Role | Typesetter |
Correspondence Address | 2 Lathkill Court Beckenham Kent BR3 4JH |
Director Name | Miss Sandra Mary Fullard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 July 1992) |
Role | Television Researcher |
Correspondence Address | 22 Lathkill Court Beckenham Kent BR3 4JH |
Director Name | Miss Joan Mary Freed |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 1994) |
Role | Retired Insurance Officer |
Correspondence Address | 12 Lathkill Court Beckenham Kent BR3 4JH |
Director Name | Miss Brenda Anne Easterfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 November 2000) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 18 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Director Name | Miss Brenda Anne Easterfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 November 2000) |
Role | Bank Clerk |
Correspondence Address | 18 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Secretary Name | Miss Joan Mary Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 1994) |
Role | Company Director |
Correspondence Address | 12 Lathkill Court Beckenham Kent BR3 4JH |
Director Name | Miss Susan Elizabeth Waters |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 June 2002) |
Role | Deputy Head |
Correspondence Address | 10 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Director Name | Mr Roderick Maclean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1997) |
Role | Senior Bank Official |
Correspondence Address | 13 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Secretary Name | Miss Susan Elizabeth Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 June 2002) |
Role | Teacher |
Correspondence Address | 10 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Director Name | Mary Elizabeth Hempstead |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2006) |
Role | Executive Officer |
Correspondence Address | 19 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Director Name | Archibald Jack |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 2 Lathkill Court Hayne Road Beckenham Kent BR3 4JH |
Director Name | Edna Margaret Jack |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 2 Lathkill Court Hayne Road Beckenham Kent BR3 4JH |
Director Name | Andrzej Dobieslaw Antoni Lowczowski |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 November 2000(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2002) |
Role | Retired |
Correspondence Address | Flat 9 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Director Name | Melanie Dugard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2004) |
Role | Equity Research Assistant |
Correspondence Address | 7 Lathkill Court Hayne Road Beckenham Kent BR3 4JH |
Secretary Name | Mary Elizabeth Hempstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 19 Lathkill Court 5 Hayne Road Beckenham Kent BR3 4JH |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Ms Rita Pamela Mountney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mrs Saghar Bigwood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2009) |
Role | Director Of Product Developmen |
Country of Residence | England |
Correspondence Address | 30a Whitecroft Way Beckenham Kent BR3 3AG |
Director Name | Mr Francis Emanuel Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2013) |
Role | Gentleman |
Country of Residence | England |
Correspondence Address | 13 Lathkill Court Hayne Road Beckenham Kent BR3 4JH |
Director Name | Mr Francis Emanuel Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2013) |
Role | Gentleman |
Country of Residence | England |
Correspondence Address | 13 Lathkill Court Hayne Road Beckenham Kent BR3 4JH |
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2009) |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Registered Address | 120 High Street London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £10 | Debra Godden & Richard Godden 4.55% Ordinary |
1 at £10 | Howard Osborne & Helen Elgood 4.55% Ordinary |
1 at £10 | Keith John Pearson 4.55% Ordinary |
1 at £10 | Kylie Michelle Kolts 4.55% Ordinary |
1 at £10 | Mario Gino Bortolozzo & Ms Juliet Mary Bangerter 4.55% Ordinary |
1 at £10 | Miss B. Easterfield 4.55% Ordinary |
1 at £10 | Mr D.j. Shepherd & Mr M.o. Shepherd & Mr D.h. Shepherd 4.55% Ordinary |
1 at £10 | Mr F. Clarke 4.55% Ordinary |
1 at £10 | Mr I. Francis 4.55% Ordinary |
1 at £10 | Mr Jack & Mrs A. Jack 4.55% Ordinary |
1 at £10 | Mr Richard Paul Simon Cherry 4.55% Ordinary |
1 at £10 | Mrs J. Eltham & Mr John Clifford Eltham 4.55% Ordinary |
1 at £10 | Mrs J. Martin 4.55% Ordinary |
1 at £10 | Mrs J.s. Head & Mr J.s. Head 4.55% Ordinary |
1 at £10 | Mrs R. Mountney & Mrs H. French 4.55% Ordinary |
1 at £10 | Ms G. Fountain 4.55% Ordinary |
1 at £10 | Ms M. Dugard 4.55% Ordinary |
1 at £10 | N. Cowlam 4.55% Ordinary |
1 at £10 | Paul Simon Ethelston 4.55% Ordinary |
1 at £10 | Saghar Bigwood & Anthony William Bigwood 4.55% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
8 December 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
---|---|
10 May 2017 | Appointment of Miss Brenda Anne Easterfield as a director on 4 May 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 December 2015 | Termination of appointment of Rita Pamela Mountney as a director on 7 September 2015 (1 page) |
23 December 2015 | Termination of appointment of Rita Pamela Mountney as a director on 7 September 2015 (1 page) |
23 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 23 December 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
13 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 March 2013 | Termination of appointment of Francis Clarke as a director (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Ms Juliet Bangerter on 26 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Ms Rita Pamela Mountney on 29 October 2011 (2 pages) |
11 January 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 11 January 2012 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Appointment of Mr Francis Emanuel Clarke as a director (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
28 January 2010 | Director's details changed for Juliet Bangerter on 1 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Rita Pamela Mountney on 1 November 2009 (2 pages) |
28 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (15 pages) |
28 January 2010 | Appointment of Mr David Edward Lambert as a secretary (1 page) |
28 January 2010 | Director's details changed for Juliet Bangerter on 1 November 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Property Services Plus Limited on 1 November 2009 (2 pages) |
28 January 2010 | Termination of appointment of Property Services Plus Limited as a secretary (1 page) |
28 January 2010 | Director's details changed for Rita Pamela Mountney on 1 November 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Property Services Plus Limited on 1 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 30 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2009 | Appointment terminated director saghar bigwood (1 page) |
27 January 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 January 2009 | Return made up to 29/10/08; full list of members (16 pages) |
21 January 2009 | Appointment terminated secretary charles reynolds (1 page) |
21 January 2009 | Secretary appointed property services plus LIMITED (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Return made up to 29/10/07; change of members (8 pages) |
27 October 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Director resigned (1 page) |
1 December 2006 | Return made up to 29/10/06; full list of members (14 pages) |
20 September 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
10 November 2005 | Return made up to 29/10/05; change of members
|
10 November 2005 | Secretary resigned (1 page) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
15 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 29/10/04; no change of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
25 November 2002 | New director appointed (2 pages) |
16 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 November 2001 | Return made up to 29/10/01; change of members
|
12 October 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
29 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
22 November 1999 | Return made up to 31/10/99; no change of members (5 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
11 November 1998 | Return made up to 31/10/98; no change of members
|
20 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
16 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (6 pages) |
16 April 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|