Chislehurst
Kent
BR7 5PU
Director Name | Mr Robert John Skilling |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 November 2017(50 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 11 Bishops Walk Chislehurst BR7 5PU |
Director Name | Ms Jennifer Lynn Watts |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 10 December 2021(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 11 Bishops Walk Chislehurst BR7 5PU |
Secretary Name | Ms Jennifer Lynn Watts |
---|---|
Status | Current |
Appointed | 10 December 2021(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 11 Bishops Walk Chislehurst BR7 5PU |
Director Name | Mr Michael Caldwell |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 01 November 2012) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Mr Peter Harry Court |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 2001) |
Role | Retired Lecturer |
Correspondence Address | 7 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Mr John Keith Langworthy |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Mr Roy Henry Williams |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 October 2009) |
Role | Draughtsman |
Correspondence Address | 6 Bishops Walk Chislehurst Kent BR7 5PU |
Secretary Name | Mr John Keith Langworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Kim Marie Wilcox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bishops Walk Chislehurst Kent BR7 5PU |
Secretary Name | Kim Marie Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Ms Rebecca Frances Irving |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bishops Walk Chislehurst Kent BR7 5PU |
Secretary Name | Ms Rebecca Frances Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Lawrence Charles Brooman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(42 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Mr Robert Hicking |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Mr Robert John Skilling |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2016(49 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2016) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 5 Bishops Walk Chislehurst BR7 5PU |
Secretary Name | Mr Robert John Skilling |
---|---|
Status | Resigned |
Appointed | 05 November 2016(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 5 Bishops Walk Chislehurst BR7 5PU |
Director Name | Mr Simon Reed |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2017(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Bishops Walk Chislehurst Kent BR7 5PU |
Director Name | Ms Deborah Susan Plumb |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(52 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Bishops Walk Chislehurst BR7 5PU |
Registered Address | 11 Bishops Walk Chislehurst BR7 5PU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £550 |
Cash | £4,450 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (1 year ago) |
---|---|
Next Return Due | 14 December 2023 (1 week, 6 days from now) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 June 2020 | Appointment of Ms Deborah Susan Plumb as a director on 15 June 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Simon Reed as a director on 31 October 2019 (1 page) |
1 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 December 2017 | Termination of appointment of Kim Marie Wilcox as a director on 1 December 2017 (1 page) |
3 December 2017 | Appointment of Mr Simon Reed as a director on 1 December 2017 (2 pages) |
3 December 2017 | Appointment of Mr Simon Reed as a director on 1 December 2017 (2 pages) |
3 December 2017 | Termination of appointment of Kim Marie Wilcox as a director on 1 December 2017 (1 page) |
2 November 2017 | Appointment of Mr Robert John Skilling as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Robert John Skilling as a director on 2 November 2017 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 November 2016 | Termination of appointment of Robert John Skilling as a director on 5 November 2016 (1 page) |
6 November 2016 | Appointment of Mr Robert John Skilling as a secretary on 5 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from 3 Bishops Walk Chislehurst Kent BR7 5PU to 5 Bishops Walk Chislehurst BR7 5PU on 6 November 2016 (1 page) |
6 November 2016 | Appointment of Mr Robert John Skilling as a director on 5 November 2016 (2 pages) |
6 November 2016 | Appointment of Mr Robert John Skilling as a director on 5 November 2016 (2 pages) |
6 November 2016 | Termination of appointment of Robert Hicking as a director on 5 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Robert John Skilling as a director on 5 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Robert Hicking as a director on 5 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 3 Bishops Walk Chislehurst Kent BR7 5PU to 5 Bishops Walk Chislehurst BR7 5PU on 6 November 2016 (1 page) |
6 November 2016 | Appointment of Mr Robert John Skilling as a secretary on 5 November 2016 (2 pages) |
13 December 2015 | Annual return made up to 30 November 2015 no member list (4 pages) |
13 December 2015 | Annual return made up to 30 November 2015 no member list (4 pages) |
11 November 2015 | Appointment of Miss Nina Gerda Oakes as a director on 15 October 2015 (2 pages) |
11 November 2015 | Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU England to 3 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Robert Hicking as a director on 15 October 2015 (2 pages) |
11 November 2015 | Appointment of Miss Nina Gerda Oakes as a director on 15 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Robert Hicking as a director on 15 October 2015 (2 pages) |
11 November 2015 | Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU England to 3 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 August 2015 | Registered office address changed from 5 Bishops Walk Chislehurst Kent BR7 5PU to 11 Bishops Walk Chislehurst Kent BR7 5PU on 16 August 2015 (1 page) |
16 August 2015 | Registered office address changed from 5 Bishops Walk Chislehurst Kent BR7 5PU to 11 Bishops Walk Chislehurst Kent BR7 5PU on 16 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Rebecca Frances Irving as a secretary on 16 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Rebecca Frances Irving as a director on 16 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Rebecca Frances Irving as a director on 16 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Rebecca Frances Irving as a secretary on 16 August 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (4 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 November 2013 | Annual return made up to 29 October 2013 no member list (4 pages) |
6 November 2013 | Annual return made up to 29 October 2013 no member list (4 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 November 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
24 November 2012 | Termination of appointment of Lawrence Charles Brooman as a director (1 page) |
24 November 2012 | Termination of appointment of Michael Caldwell as a director (1 page) |
24 November 2012 | Termination of appointment of Lawrence Charles Brooman as a director (1 page) |
24 November 2012 | Termination of appointment of Michael Caldwell as a director (1 page) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (5 pages) |
31 October 2011 | Secretary's details changed for Ms Rebecca Frances Irving on 29 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Ms Rebecca Frances Irving on 29 October 2011 (1 page) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (5 pages) |
29 October 2011 | Director's details changed for Mr Michael Caldwell on 29 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Rebecca Frances Irving on 29 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mr Michael Caldwell on 29 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Rebecca Frances Irving on 29 October 2011 (2 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 February 2011 | Amended accounts made up to 31 December 2008 (10 pages) |
17 February 2011 | Amended accounts made up to 31 December 2008 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 November 2010 | Appointment of Lawrence Charles Brooman as a director (3 pages) |
25 November 2010 | Appointment of Lawrence Charles Brooman as a director (3 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
1 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
12 November 2009 | Termination of appointment of Roy Williams as a director (2 pages) |
12 November 2009 | Appointment of Kim Marie Wilcox as a director (3 pages) |
12 November 2009 | Termination of appointment of Roy Williams as a director (2 pages) |
12 November 2009 | Appointment of Kim Marie Wilcox as a director (3 pages) |
11 November 2009 | Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2009 (2 pages) |
17 July 2009 | Appointment terminate, director and secretary kim marie wilcox logged form (1 page) |
17 July 2009 | Appointment terminate, director and secretary kim marie wilcox logged form (1 page) |
15 July 2009 | Director and secretary appointed rebecca frances irving (2 pages) |
15 July 2009 | Director and secretary appointed rebecca frances irving (2 pages) |
4 November 2008 | Annual return made up to 15/10/08 (10 pages) |
4 November 2008 | Annual return made up to 15/10/08 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 November 2007 | Annual return made up to 15/10/07
|
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Annual return made up to 15/10/07
|
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Annual return made up to 15/10/06 (4 pages) |
30 October 2006 | Annual return made up to 15/10/06 (4 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Memorandum and Articles of Association (15 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Memorandum and Articles of Association (15 pages) |
30 October 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Annual return made up to 15/10/05 (4 pages) |
25 October 2005 | Annual return made up to 15/10/05 (4 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Annual return made up to 15/10/04 (4 pages) |
27 October 2004 | Annual return made up to 15/10/04 (4 pages) |
23 October 2003 | Annual return made up to 15/10/03 (4 pages) |
23 October 2003 | Annual return made up to 15/10/03 (4 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 October 2002 | Annual return made up to 15/10/02 (4 pages) |
26 October 2002 | Annual return made up to 15/10/02 (4 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 October 2001 | Annual return made up to 15/10/01
|
27 October 2001 | Annual return made up to 15/10/01
|
23 October 2000 | Annual return made up to 15/10/00 (4 pages) |
23 October 2000 | Annual return made up to 15/10/00 (4 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 1999 | Annual return made up to 15/10/99
|
26 October 1999 | Annual return made up to 15/10/99
|
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 October 1998 | Annual return made up to 15/10/98 (4 pages) |
21 October 1998 | Annual return made up to 15/10/98 (4 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1997 | Annual return made up to 15/10/97 (4 pages) |
28 October 1997 | Annual return made up to 15/10/97 (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1996 | Annual return made up to 15/10/96 (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Annual return made up to 15/10/96 (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 October 1995 | Annual return made up to 15/10/95 (4 pages) |
18 October 1995 | Annual return made up to 15/10/95 (4 pages) |