Lubbock Road
Chislehurst
Kent
BR7 5JY
Director Name | Mr Toby Walsh |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Secretary Name | Miss Megan Hodges |
---|---|
Status | Current |
Appointed | 03 October 2022(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 5 Enderfield Court Lubbock Road Chislehurst BR7 5JY |
Director Name | Mr Richard Andrews Grier |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(56 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Enderfield Court Lubbock Road Chislehurst BR7 5JY |
Director Name | Susan Hepton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Piers Morgan |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Sheila Lesley Granville |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1995) |
Role | Secretary |
Correspondence Address | Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Secretary Name | Susan Hepton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Secretary Name | Susan Hepton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Brian Rodda Allen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2002) |
Role | Electrical Contractor |
Correspondence Address | Newcott Monxton Andover Hampshire SP11 8AH |
Director Name | Gavin Rynne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2000(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2003) |
Role | Retail Assistant |
Correspondence Address | 4 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Secretary Name | Gavin Rynne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 2000(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2003) |
Role | Retail Assistant |
Correspondence Address | 4 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Lisa Adams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | 9 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Stephen Gordon Foster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2006) |
Role | Contracts Manager |
Correspondence Address | Flat 8 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Clare Elizabeth Longley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakhurst Close Chislehurst Kent BR7 5LF |
Director Name | Mr Jason Henry Harvey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2012) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Enderfield Court Chislehurst Kent BR7 5JY |
Director Name | Mr Richard Ifan Charles Clifton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 November 2023) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 9 Enderfield Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Mr David Lambourne |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2013(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2015) |
Role | Aviation Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Secretary Name | Miss Nicola Claire Sayers |
---|---|
Status | Resigned |
Appointed | 27 July 2013(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2016) |
Role | Company Director |
Correspondence Address | 6 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Mr Feargal Egan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 October 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6 Enderfield Lubbock Road Chislehurst BR7 5JY |
Director Name | Mr Andrew Peter Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Repton Court Willoughby Lane Bromley BR1 3FJ |
Secretary Name | Miss Amanda Lydia Carpenter |
---|---|
Status | Resigned |
Appointed | 08 March 2017(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2022) |
Role | Company Director |
Correspondence Address | 9 Enderfield Court, Lubbock Road 9 Lubbock Road Chislehurst BR7 5JY |
Registered Address | 70 High Street Chislehurst Kent 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 |
---|---|
Turnover | £214 |
Net Worth | £2,938 |
Cash | £18,797 |
Current Liabilities | £18,486 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 March 2017 | Appointment of Miss Amanda Lydia Carpenter as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Miss Amanda Lydia Carpenter as a secretary on 8 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
22 December 2016 | Termination of appointment of Nicola Claire Sayers as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nicola Claire Sayers as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Clare Elizabeth Longley as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Feargal Egan as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Andrew Stone as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Feargal Egan as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Clare Elizabeth Longley as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Andrew Stone as a director on 22 December 2016 (2 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
16 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 February 2015 | Termination of appointment of David Lambourne as a director on 7 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Lambourne as a director on 7 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Lambourne as a director on 7 February 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
24 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 24 December 2014 (1 page) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
29 September 2013 | Termination of appointment of Susan Hepton as a secretary (1 page) |
29 September 2013 | Appointment of Mr David Lambourne as a director (2 pages) |
29 September 2013 | Appointment of Miss Nicola Claire Sayers as a secretary (2 pages) |
29 September 2013 | Appointment of Mr David Lambourne as a director (2 pages) |
29 September 2013 | Termination of appointment of Susan Hepton as a secretary (1 page) |
29 September 2013 | Appointment of Miss Nicola Claire Sayers as a secretary (2 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
30 November 2012 | Termination of appointment of Jason Harvey as a director (1 page) |
30 November 2012 | Appointment of Mr Richard Ifan Charles Clifton as a director (2 pages) |
30 November 2012 | Appointment of Mr Richard Ifan Charles Clifton as a director (2 pages) |
30 November 2012 | Termination of appointment of Jason Harvey as a director (1 page) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Termination of appointment of Piers Morgan as a director (2 pages) |
10 June 2010 | Termination of appointment of Piers Morgan as a director (2 pages) |
15 January 2010 | Director's details changed for Jason Henry Harvey on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Susan Hepton on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Piers Morgan on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Clare Elizabeth Longley on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Jason Henry Harvey on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Susan Hepton on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Piers Morgan on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Clare Elizabeth Longley on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
15 January 2010 | Director's details changed for Jason Henry Harvey on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
15 January 2010 | Director's details changed for Clare Elizabeth Longley on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Susan Hepton on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Piers Morgan on 1 December 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Annual return made up to 31/12/08 (3 pages) |
20 January 2009 | Annual return made up to 31/12/08 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 January 2008 | Annual return made up to 31/12/07 (2 pages) |
8 January 2008 | Annual return made up to 31/12/07 (2 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
16 January 2007 | Annual return made up to 31/12/06 (2 pages) |
16 January 2007 | Annual return made up to 31/12/06 (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
15 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 January 2006 | Annual return made up to 31/12/05 (4 pages) |
13 January 2006 | Annual return made up to 31/12/05 (4 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
8 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
2 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 January 2003 | Annual return made up to 31/12/02 (4 pages) |
15 January 2003 | Annual return made up to 31/12/02 (4 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 February 2002 | Annual return made up to 31/12/01
|
27 February 2002 | Annual return made up to 31/12/01
|
6 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 January 2001 | Annual return made up to 31/12/00
|
16 January 2001 | Annual return made up to 31/12/00
|
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Annual return made up to 31/12/99 (4 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | Annual return made up to 31/12/99 (4 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 January 1999 | Annual return made up to 31/12/98
|
14 January 1999 | Annual return made up to 31/12/98
|
4 March 1998 | Registered office changed on 04/03/98 from: 5 enderfield lubbock road chislehurst kent BR7 5JY (1 page) |
4 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 5 enderfield lubbock road chislehurst kent BR7 5JY (1 page) |
20 January 1998 | Annual return made up to 31/12/97 (4 pages) |
20 January 1998 | Annual return made up to 31/12/97 (4 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 January 1997 | Annual return made up to 31/12/96 (4 pages) |
24 January 1997 | Annual return made up to 31/12/96 (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 January 1996 | Annual return made up to 31/12/95 (4 pages) |
22 January 1996 | Annual return made up to 31/12/95 (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 February 1994 | Accounts for a small company made up to 31 December 1992 (4 pages) |
6 February 1994 | Accounts for a small company made up to 31 December 1992 (4 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
23 August 1989 | Full accounts made up to 31 December 1987 (16 pages) |
23 August 1989 | Full accounts made up to 31 December 1987 (16 pages) |