Kenley
Surrey
CR8 5LE
Secretary Name | Ms Nicole Louise Pilbeam |
---|---|
Status | Current |
Appointed | 15 October 2020(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Director Name | Mr Andrew Douglas Bodmer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Director Name | Bryan Leonard Alfred Greenhill |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 1994) |
Role | Factory Manager |
Correspondence Address | 4 Sutherland Avenue Shirley Solihull West Midlands B90 3HA |
Director Name | Mr Roberto Martinelli |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Holmside Road London SW12 8RJ |
Director Name | Ronald Alfred Charles Pooke |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Factory Manager |
Correspondence Address | 51 Queen Adelaide Road Penge London SE20 7DX |
Director Name | Susan Bodmer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward House 7 Hayes Lane Kenley Surrey CR8 5LE |
Secretary Name | James Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 6 Montacute Road New Addington Croydon Surrey CR0 0JE |
Secretary Name | David Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 12 Derby Hill Crescent London SE23 3YL |
Secretary Name | Paul Robert Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 February 1999) |
Role | Accountant |
Correspondence Address | 24 Stretton Road Croydon Surrey CR0 6EP |
Secretary Name | Mr Roberto Martinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Holmside Road London SW12 8RJ |
Secretary Name | Christine Bridgman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 October 2019) |
Role | Accountant |
Correspondence Address | 22 Marks Road Warlingham Surrey CR6 9SH |
Director Name | Robert Bodmer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2006) |
Role | Sales Director |
Correspondence Address | Flat 2 Trenholme Court Caterham Valley Surrey CR3 6NQ |
Director Name | Mr Gary John Barnes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(52 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2021) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Director Name | Mrs Nicole Louise Pilbeam |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(52 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2021) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Registered Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
126.1k at £1 | G.e. Bodmer 95.50% Ordinary |
---|---|
5.9k at £1 | S. Bodmer 4.50% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
22 July 1994 | Delivered on: 3 August 1994 Persons entitled: Lloyds Bank Regional Securities Centre Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a or being 1 holtshill lane, walsall, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
25 May 1994 | Delivered on: 6 June 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 1986 | Delivered on: 31 October 1986 Satisfied on: 6 October 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: Factory at holtshill lane, walsall, west midlands T.no:- wm 243754. Fully Satisfied |
1 August 1985 | Delivered on: 9 August 1985 Satisfied on: 12 October 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or B. launer & company (london) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1982 | Delivered on: 27 August 1982 Satisfied on: 12 October 1994 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
4 March 1977 | Delivered on: 4 March 1977 Satisfied on: 12 October 1994 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies or to become due from the company and/or any or the other existing companies and/or simon martin (leathergoods) LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M31). Fully Satisfied |
15 April 1975 | Delivered on: 21 April 1975 Satisfied on: 12 October 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due ro to become due from the company and/or all or any of the company therein to barclays bnak LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and goodwill all property and assets present and future including uncalled capital. (See doc M28 for details). Fully Satisfied |
12 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
24 October 2020 | Appointment of Ms Nicole Louise Pilbeam as a secretary on 15 October 2020 (2 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 November 2019 | Termination of appointment of Christine Bridgman as a secretary on 23 October 2019 (1 page) |
20 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 March 2019 | Change of details for Mr Gerald Ernest Bodmer as a person with significant control on 21 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 June 2018 | Satisfaction of charge 6 in full (2 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 October 2015 | Secretary's details changed for Christine Bridgman on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Secretary's details changed for Christine Bridgman on 30 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Gerald Ernest Bodmer on 15 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Bodmer on 15 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Gerald Ernest Bodmer on 15 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Bodmer on 15 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 86 clarendon road, croydon surrey CR0 3SG (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 86 clarendon road, croydon surrey CR0 3SG (1 page) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members
|
13 November 2007 | Return made up to 16/10/07; no change of members
|
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 January 2006 | Return made up to 16/10/05; full list of members (9 pages) |
11 January 2006 | Return made up to 16/10/05; full list of members (9 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Return made up to 16/10/04; full list of members (9 pages) |
8 February 2005 | Return made up to 16/10/03; full list of members; amend (9 pages) |
8 February 2005 | Return made up to 16/10/03; full list of members; amend (9 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Secretary resigned (1 page) |
1 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Return made up to 16/10/03; full list of members
|
1 November 2003 | Secretary resigned (1 page) |
1 November 2003 | Return made up to 16/10/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
26 October 2002 | Return made up to 16/10/02; full list of members
|
26 October 2002 | Return made up to 16/10/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 February 2002 | Return made up to 16/10/01; full list of members (7 pages) |
20 February 2002 | Return made up to 16/10/01; full list of members (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 December 2000 | Return made up to 16/10/00; full list of members (7 pages) |
19 December 2000 | Return made up to 16/10/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 16/10/98; no change of members
|
29 January 1999 | Return made up to 16/10/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 October 1997 | Return made up to 16/10/97; no change of members
|
14 October 1997 | Return made up to 16/10/97; no change of members
|
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
5 November 1996 | Return made up to 16/10/96; full list of members
|
5 November 1996 | Return made up to 16/10/96; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1992 | Resolutions
|
2 October 1992 | Memorandum and Articles of Association (18 pages) |
2 October 1992 | Memorandum and Articles of Association (18 pages) |