Orpington
Kent
BR6 0XA
Director Name | Mr Keith Jafrato |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hayes Chase West Wickham BR4 0HU |
Director Name | Miss Susan Caroline Hayden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meopham Court 23 Beckenham Grove Bromley Kent BR2 0XL |
Director Name | Mr Murat Uyanmis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Meopham Court 23 Beckenham Grove Bromley Kent BR2 0XL |
Director Name | Ann Lesley Norris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | School Teacher |
Correspondence Address | 12 Meopham Court Beckenham Grove Bromley Kent BR2 0XL |
Director Name | Mrs Donna Pritchett |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | Retired |
Correspondence Address | 9 Meopham Court Shortlands Bromley Kent BR2 0XL |
Secretary Name | Christine Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 8 Meopham Court 23 Beckenham Grove Shortlands Bromley Kent BR2 0XL |
Director Name | Christine Griffiths |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 1996) |
Role | Retired |
Correspondence Address | 8 Meopham Court 23 Beckenham Grove Shortlands Bromley Kent BR2 0XL |
Director Name | Rang Lal Mathur |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 March 1993(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1997) |
Role | Retired |
Correspondence Address | 10 Meopham Court 23 Beckenham Grove Shortlands Bromley Kent BR2 0XL |
Secretary Name | Ann Lesley Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 12 Meopham Court Beckenham Grove Bromley Kent BR2 0XL |
Director Name | Miss Susan Caroline Hayden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 1997) |
Role | P/A Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meopham Court 23 Beckenham Grove Bromley BR2 0XL |
Director Name | James Vevers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1999) |
Role | Buyer |
Correspondence Address | Flat 3 Meopham Court Beckenham Grove Bromley Kent BR2 0XL |
Secretary Name | Chantal Marie France Bonhoure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Meopham Court 23 Beckenham Grove Shortlands Bromley Kent BR2 0XL |
Director Name | Sophie Jane Spence |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Teacher |
Correspondence Address | Flat 8 Meopham Court 23 Beckenham Grove Bromley Kent BR2 0XL |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | Peter John Kilding |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(29 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 27 October 2023) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | 3 Copperfields Orchard Kemsing Sevenoaks Kent TN15 6QH |
Director Name | Christopher John Welfare |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(30 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 07 March 2023) |
Role | Retired |
Correspondence Address | Flat 12 Meopham Court 23 Beckenham Grove Bromley Kent BR2 0XL |
Director Name | Jonathan Edward Cribbens |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(36 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 June 2023) |
Role | Manager |
Correspondence Address | Flat 2 Meopham Court 23 Beckenham Grove Bromley Kent BR2 0XL |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2006) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Registered Address | Eagle House Cranleigh Close South Croydon CR2 9LH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £5 | Charles Madden & Emma Clara Madden 8.11% Ordinary |
---|---|
3 at £5 | Keith Jafrato & Vanessa Louise Ingram Jafrato 8.11% Ordinary |
3 at £5 | Maria Lygoura 8.11% Ordinary |
3 at £5 | Mr Mario Gerard Joseph 8.11% Ordinary |
3 at £5 | Paul Harvey Johnson 8.11% Ordinary |
3 at £5 | Susan Hayden 8.11% Ordinary |
3 at £5 | Tamara Khan 8.11% Ordinary |
2 at £5 | Doris Pritchett 5.41% Ordinary |
2 at £5 | Jonathan Edward Cribbens 5.41% Ordinary |
4 at £5 | Mr Christopher John Welfare 10.81% Ordinary |
4 at £5 | Peter John Kilding 10.81% Ordinary |
4 at £5 | Sundeep Singh Panaich 10.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
31 July 2023 | Accounts for a dormant company made up to 24 March 2023 (5 pages) |
---|---|
11 July 2023 | Termination of appointment of Jonathan Edward Cribbens as a director on 29 June 2023 (1 page) |
22 May 2023 | Termination of appointment of Susan Caroline Hayden as a director on 5 May 2023 (1 page) |
12 April 2023 | Termination of appointment of Christopher John Welfare as a director on 7 March 2023 (1 page) |
12 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 24 March 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
29 September 2021 | Accounts for a dormant company made up to 24 March 2021 (5 pages) |
21 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 24 March 2020 (5 pages) |
27 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 May 2020 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ England to Eagle House Cranleigh Close South Croydon CR2 9LH on 27 May 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 24 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
12 April 2019 | Appointment of Miss Susan Caroline Hayden as a director on 28 November 2018 (2 pages) |
12 April 2019 | Appointment of Mr Murat Uyanmis as a director on 10 December 2018 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with updates (6 pages) |
6 April 2018 | Registered office address changed from Greytoen House 221-227 High Street Orpington Kent BR6 0NZ to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 6 April 2018 (1 page) |
8 January 2018 | Appointment of Mr Keith Jafrato as a director on 24 October 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 September 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
4 September 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
4 September 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (7 pages) |
29 July 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
29 July 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (7 pages) |
4 September 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
4 September 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (5 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
7 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
7 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 1 st floor, christopher wren yard, 117 high street croydon CR0 1QG (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 1 st floor, christopher wren yard, 117 high street croydon CR0 1QG (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
25 January 2006 | Accounts made up to 24 March 2005 (9 pages) |
25 January 2006 | Accounts made up to 24 March 2005 (9 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members
|
8 April 2005 | Return made up to 29/03/05; full list of members
|
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
16 December 2004 | Accounts made up to 24 March 2004 (9 pages) |
16 December 2004 | Accounts made up to 24 March 2004 (9 pages) |
13 April 2004 | Return made up to 29/03/04; change of members (9 pages) |
13 April 2004 | Return made up to 29/03/04; change of members (9 pages) |
27 January 2004 | Accounts made up to 24 March 2003 (10 pages) |
27 January 2004 | Accounts made up to 24 March 2003 (10 pages) |
14 April 2003 | Return made up to 29/03/03; no change of members (7 pages) |
14 April 2003 | Return made up to 29/03/03; no change of members (7 pages) |
28 January 2003 | Accounts made up to 24 March 2002 (11 pages) |
28 January 2003 | Accounts made up to 24 March 2002 (11 pages) |
18 June 2002 | Return made up to 29/03/02; full list of members (12 pages) |
18 June 2002 | Return made up to 29/03/02; full list of members (12 pages) |
2 February 2002 | Accounts made up to 24 March 2001 (10 pages) |
2 February 2002 | Accounts made up to 24 March 2001 (10 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 29/03/01; full list of members
|
1 June 2001 | Return made up to 29/03/01; full list of members
|
9 January 2001 | Accounts made up to 24 March 2000 (10 pages) |
9 January 2001 | Accounts made up to 24 March 2000 (10 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (10 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (10 pages) |
10 November 1999 | Accounts made up to 28 February 1999 (10 pages) |
10 November 1999 | Accounts made up to 28 February 1999 (10 pages) |
27 August 1999 | Accounting reference date extended from 28/02/00 to 24/03/00 (1 page) |
27 August 1999 | Accounting reference date extended from 28/02/00 to 24/03/00 (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 29/03/99; change of members
|
4 June 1999 | Return made up to 29/03/99; change of members
|
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: flat 1 meopham court 23 beckenham grove shortlands kent BR2 0XL (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: flat 1 meopham court 23 beckenham grove shortlands kent BR2 0XL (1 page) |
2 June 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
30 November 1998 | Accounts made up to 28 February 1998 (9 pages) |
30 November 1998 | Accounts made up to 28 February 1998 (9 pages) |
11 May 1998 | Return made up to 29/03/98; full list of members
|
11 May 1998 | Return made up to 29/03/98; full list of members
|
24 April 1997 | Accounts made up to 28 February 1997 (9 pages) |
24 April 1997 | Accounts made up to 28 February 1997 (9 pages) |
21 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
21 April 1996 | Accounts made up to 29 February 1996 (9 pages) |
21 April 1996 | Accounts made up to 29 February 1996 (9 pages) |
9 April 1996 | Return made up to 29/03/96; no change of members
|
9 April 1996 | Return made up to 29/03/96; no change of members
|
12 May 1995 | Accounts for a small company made up to 28 February 1995 (18 pages) |
12 May 1995 | Accounts for a small company made up to 28 February 1995 (18 pages) |
6 April 1995 | Return made up to 29/03/95; change of members (6 pages) |
6 April 1995 | Return made up to 29/03/95; change of members (6 pages) |
19 June 1970 | Incorporation (14 pages) |
19 June 1970 | Incorporation (14 pages) |