Royal Tunbridge Wells
Kent
TN1 1TS
Director Name | Ms Jane Stocker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden End Eden Road Tunbridge Wells TN1 1TS |
Director Name | Mr Daniel Bramham |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2020(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 First Floor 14 Feathers Place Greenwich London SE10 9NE |
Director Name | Mr Arrann Diamond |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 First Floor 14 Feathers Place Greenwich London SE10 9NE |
Director Name | Mr Dennis Funnell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 56 Beechwood Avenue Farnborough Orpington Kent BR6 7EY |
Director Name | Mr Albert Hotham |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Desig Consultant |
Correspondence Address | Stockmead Church Road Hartley Kent DA3 8DR |
Director Name | John Frederick Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 37 Overhill Way Park Langley Beckenham Kent BR3 2SN |
Director Name | Mr Peter Wright |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 November 2020) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Camden Grove Chislehurst Kent BR7 5BH |
Secretary Name | John Frederick Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 37 Overhill Way Park Langley Beckenham Kent BR3 2SN |
Secretary Name | Stuart Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(29 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 August 2020) |
Role | Company Director |
Correspondence Address | 14 Coney Hill Road West Wickham Kent BR4 9BX |
Website | greenwich-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88533028 |
Telephone region | London |
Registered Address | Unit 24, First Floor 14 Feathers Place London SE10 9NE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £497,281 |
Cash | £149,831 |
Current Liabilities | £183,938 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
30 October 2007 | Delivered on: 3 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 July 2005 | Delivered on: 29 July 2005 Persons entitled: National Westminster 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: 11A greenwich south street peyton place london t/n LN48730,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2005 | Delivered on: 15 June 2005 Satisfied on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 73554030 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
8 October 2003 | Delivered on: 10 October 2003 Satisfied on: 26 October 2004 Persons entitled: Hsbc Bank PLC Classification: 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. Fully Satisfied |
25 November 1986 | Delivered on: 2 December 1986 Satisfied on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
27 January 2021 | Appointment of Mr Arrann Diamond as a director on 30 November 2020 (2 pages) |
---|---|
27 January 2021 | Appointment of Mr Daniel Bramham as a director on 30 November 2020 (2 pages) |
14 December 2020 | Satisfaction of charge 5 in full (1 page) |
14 December 2020 | Satisfaction of charge 4 in full (2 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 January 2020 | Registered office address changed from 6 David Mews London SE10 8NJ to Unit 24, First Floor 14 Feathers Place London SE10 9NE on 7 January 2020 (1 page) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Ms Jane Stocker on 16 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Simon Charles Wright on 27 March 2018 (2 pages) |
27 April 2018 | Change of details for Mr Simon Charles Wright as a person with significant control on 27 March 2018 (2 pages) |
21 March 2018 | Change of share class name or designation (2 pages) |
21 March 2018 | Change of share class name or designation (2 pages) |
9 March 2018 | Appointment of Ms Jane Stocker as a director on 19 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Peter Wright on 27 September 2017 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 July 2017 | Change of details for Mr Simon Charles Wright as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Simon Charles Wright as a person with significant control on 1 July 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2011 | Registered office address changed from David Mews 11a Greenwich South Street London SE10 8NW on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from David Mews 11a Greenwich South Street London SE10 8NW on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Registered office address changed from David Mews 11a Greenwich South Street London SE10 8NW on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 July 2010 | Director's details changed for Simon Charles Wright on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Simon Charles Wright on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Simon Charles Wright on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Peter Wright on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Peter Wright on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Peter Wright on 1 July 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
9 March 2003 | Memorandum and Articles of Association (6 pages) |
9 March 2003 | £ ic 90/64 27/01/03 £ sr 26@1=26 (1 page) |
9 March 2003 | £ ic 90/64 27/01/03 £ sr 26@1=26 (1 page) |
9 March 2003 | Memorandum and Articles of Association (6 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 August 2002 | Return made up to 21/07/02; full list of members
|
18 August 2002 | Return made up to 21/07/02; full list of members
|
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
13 July 2001 | Return made up to 21/07/01; full list of members (5 pages) |
13 July 2001 | Return made up to 21/07/01; full list of members (5 pages) |
22 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
22 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
12 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
19 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
15 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
15 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
18 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
22 June 1997 | Location of register of members (1 page) |
22 June 1997 | Location of register of members (1 page) |
20 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 August 1996 | Return made up to 21/07/96; no change of members (5 pages) |
4 August 1996 | Return made up to 21/07/96; no change of members (5 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 12 john street london WC1N 2EB (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 12 john street london WC1N 2EB (1 page) |
31 July 1995 | Return made up to 21/07/95; full list of members (12 pages) |
31 July 1995 | Return made up to 21/07/95; full list of members (12 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 January 1971 | Incorporation (16 pages) |
29 January 1971 | Incorporation (16 pages) |