Airport Industrial Estate, Wireless Road
Biggin Hill
Kent
TN16 3YN
Secretary Name | Mr Brendan Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Concorde Business Centre Airport Industrial Estate, Wireless Road Biggin Hill Kent TN16 3YN |
Director Name | Nicholas Michael Kemp |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(33 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Concorde Business Centre Airport Industrial Estate, Wireless Road Biggin Hill Kent TN16 3YN |
Director Name | Stephen Brendan Kemp |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(33 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Concorde Business Centre Airport Industrial Estate, Wireless Road Biggin Hill Kent TN16 3YN |
Director Name | Mrs Sheila Margaret Kemp |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 May 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cinchona Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Paul James Nichols |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 December 2006) |
Role | Electronics Engineer |
Correspondence Address | 6 Brookwood Close Bromley Kent BR2 0RP |
Director Name | Anthony James Willis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2007) |
Role | Services Director |
Correspondence Address | 22 Foresters Close South Wallington Surrey SM6 9DH |
Website | autoflame.com |
---|
Registered Address | Units 1 & 2 Concorde Business Centre Airport Industrial Estate, Wireless Road Biggin Hill Kent TN16 3YN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
10.2k at £1 | Brendan Kemp 51.00% Ordinary |
---|---|
5.8k at £1 | Sheila Margaret Kemp 29.00% Ordinary |
2k at £1 | Nicholas Michael Kemp 10.00% Ordinary |
2k at £1 | Stephen Brendan Kemp 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,288,926 |
Gross Profit | £2,065,503 |
Net Worth | £7,786,346 |
Cash | £2,435,244 |
Current Liabilities | £1,152,488 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
3 June 2009 | Delivered on: 5 June 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 November 1983 | Delivered on: 9 December 1983 Satisfied on: 17 June 1998 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 |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 February 2023 | Termination of appointment of Brendan Kemp as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Brendan Kemp as a secretary on 13 February 2023 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Stephen Brendan Kemp on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Nicholas Michael Kemp on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Brendan Kemp on 1 July 2021 (2 pages) |
2 July 2021 | Secretary's details changed for Mr Brendan Kemp on 1 July 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
14 September 2020 | Statement of company's objects (2 pages) |
14 September 2020 | Resolutions
|
14 September 2020 | Change of share class name or designation (2 pages) |
14 September 2020 | Memorandum and Articles of Association (8 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
15 December 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 December 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
18 December 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
11 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
19 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (12 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (12 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Full accounts made up to 31 May 2010 (12 pages) |
3 March 2011 | Full accounts made up to 31 May 2010 (12 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Stephen Brendan Kemp on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Michael Kemp on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Nicholas Michael Kemp on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stephen Brendan Kemp on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Brendan Kemp on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Brendan Kemp on 19 November 2009 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 19 bellingham trading estate franthorne way bellingham london SE6 3BX (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 19 bellingham trading estate franthorne way bellingham london SE6 3BX (1 page) |
14 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
14 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
1 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
25 January 2005 | Return made up to 31/10/04; full list of members
|
25 January 2005 | Return made up to 31/10/04; full list of members
|
13 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
13 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
14 November 2002 | Full accounts made up to 31 May 2002 (9 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
14 November 2002 | Full accounts made up to 31 May 2002 (9 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
12 February 2002 | Full accounts made up to 31 May 2001 (9 pages) |
12 February 2002 | Full accounts made up to 31 May 2001 (9 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
28 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
31 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
4 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (9 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (9 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 November 1995 | Return made up to 31/10/95; no change of members
|
20 November 1995 | Return made up to 31/10/95; no change of members
|
20 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 November 1994 | Return made up to 31/10/94; full list of members (5 pages) |
3 December 1993 | Return made up to 31/10/93; no change of members (4 pages) |
8 December 1992 | Return made up to 31/10/92; no change of members
|
3 December 1991 | Return made up to 31/10/91; full list of members (7 pages) |
5 November 1990 | Return made up to 31/10/90; full list of members (4 pages) |
24 November 1989 | Return made up to 31/10/89; full list of members (4 pages) |
11 November 1988 | Return made up to 28/10/88; full list of members (5 pages) |
31 October 1987 | Return made up to 21/10/87; full list of members (4 pages) |
6 December 1986 | Return made up to 28/12/86; full list of members (5 pages) |
6 December 1986 | Accounts for a small company made up to 31 May 1986 (4 pages) |
6 December 1983 | Accounts made up to 31 May 1983 (4 pages) |
9 September 1983 | Share capital (2 pages) |
9 September 1983 | Resolutions
|
13 June 1983 | Accounts made up to 31 May 1982 (8 pages) |
19 May 1972 | Incorporation (15 pages) |