Orpington
Kent
BR6 0PG
Director Name | Mrs Grace Elizabeth Clarke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Jeremy Laurence Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Geoffrey Frederick Steele |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ramsgate Road Margate Kent CT9 5SA |
Director Name | Mr Derek Edwin Welton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 03 January 2004) |
Role | Retired |
Correspondence Address | Mews House Durgates Wadhurst East Sussex TN5 6DF |
Secretary Name | Mr Geoffrey Frederick Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ramsgate Road Margate Kent CT9 5SA |
Director Name | Mr John Robert Bowden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(38 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremy Groeger-wilson 50.00% Ordinary |
---|---|
1 at £1 | John Robert Bowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,394 |
Cash | £2,127 |
Current Liabilities | £1,631 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
2 November 1990 | Delivered on: 14 November 1990 Satisfied on: 7 November 2002 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: 6 & 6B high street, gillingham kent 2C fox street gillingham, kent, title no. K671891. Fully Satisfied |
---|---|
28 September 1990 | Delivered on: 8 October 1990 Satisfied on: 7 November 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
7 September 1990 | Delivered on: 24 September 1990 Satisfied on: 7 November 2002 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: Mews house, high street, durgates, wadhurst, east sussex title no esx 135125. Fully Satisfied |
11 May 1989 | Delivered on: 18 May 1989 Satisfied on: 21 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 6 and 6B high street, gillingham and the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2016 | Secretary's details changed for Jean May Ward on 10 December 2015 (1 page) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 May 2010 | Appointment of John Robert Bowden as a director (3 pages) |
17 May 2010 | Termination of appointment of Geoffrey Steele as a director (2 pages) |
17 May 2010 | Registered office address changed from 59 Ramsgate Road Margate Kent CT9 5SA on 17 May 2010 (2 pages) |
10 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Mr Geoffrey Frederick Steele on 29 December 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 June 2006 | Return made up to 29/12/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
21 January 2005 | Return made up to 29/12/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
1 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Return made up to 29/12/01; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2000 (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
27 May 1997 | Return made up to 29/12/96; full list of members
|
3 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
9 October 1995 | Return made up to 29/12/94; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 2C fox street gillingham kent ME7 1HQ (1 page) |