West Wickham
Kent
BR4 9LN
Secretary Name | Mr Derek William Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr James Nicholas Webster |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Anthony Dominic Webster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(30 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 February 2004) |
Role | Patrs Department Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Copse Avenue West Wickham Kent BR4 9NR |
Director Name | Mr Vernon Frederick Raymond Blyth |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(31 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 22 Stanley Road Beckenham Kent Br3 |
Director Name | Mrs Elaine Marie Webster |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(32 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
490 at £1 | Anthony Dominic Webster 49.00% Ordinary |
---|---|
270 at £1 | Derek William Webster 27.00% Ordinary |
240 at £1 | Elaine Marie Webster 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £725,380 |
Cash | £110,739 |
Current Liabilities | £185,359 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
19 August 1994 | Delivered on: 20 August 1994 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 high street penge london title no K100023 tog with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials, the goodwill of the business and the full benefit of licences held. Outstanding |
---|---|
30 January 1980 | Delivered on: 6 February 1980 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: 35 high street, penge, SE20 title no k 100023.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
---|---|
28 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Director's details changed for Elaine Marie Webster on 1 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Derek William Webster on 1 March 2011 (1 page) |
28 March 2011 | Director's details changed for Elaine Marie Webster on 1 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Mr Derek William Webster on 1 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mr Derek William Webster on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Derek William Webster on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Anthony Dominic Webster on 1 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Derek William Webster on 1 March 2011 (1 page) |
28 March 2011 | Director's details changed for Elaine Marie Webster on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Anthony Dominic Webster on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Anthony Dominic Webster on 1 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mr Derek William Webster on 1 March 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 84 wickham chase west wickham kent BR4 0BN (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 84 wickham chase west wickham kent BR4 0BN (1 page) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
29 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 28/03/04; no change of members (4 pages) |
29 April 2004 | Return made up to 28/03/04; no change of members (4 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 28/03/03; no change of members (5 pages) |
1 April 2003 | Return made up to 28/03/03; no change of members (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 17 green lane penge london SE20 7JA (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 17 green lane penge london SE20 7JA (1 page) |
26 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
30 October 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
1 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: eagle house cranleigh close sandewrstead surrey CR2 9LH (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: eagle house cranleigh close sandewrstead surrey CR2 9LH (1 page) |
21 April 1996 | Auditor's resignation (1 page) |
21 April 1996 | Auditor's resignation (1 page) |
25 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
1 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
2 November 1984 | Accounts made up to 31 January 1983 (7 pages) |
2 November 1984 | Accounts made up to 31 January 1983 (7 pages) |
3 July 1984 | Accounts made up to 31 January 1982 (7 pages) |
3 July 1984 | Accounts made up to 31 January 1982 (7 pages) |
2 July 1984 | Accounts made up to 31 January 1981 (7 pages) |
2 July 1984 | Annual return made up to 24/04/82 (4 pages) |
2 July 1984 | Accounts made up to 31 January 1981 (7 pages) |
2 July 1984 | Annual return made up to 24/04/82 (4 pages) |
16 May 1981 | Annual return made up to 28/04/81 (4 pages) |
16 May 1981 | Annual return made up to 28/04/81 (4 pages) |
15 May 1981 | Accounts made up to 31 January 1980 (7 pages) |
15 May 1981 | Annual return made up to 21/06/80 (4 pages) |
15 May 1981 | Accounts made up to 31 January 1980 (7 pages) |
15 May 1981 | Annual return made up to 21/06/80 (4 pages) |
5 January 1973 | Incorporation (15 pages) |
5 January 1973 | Incorporation (15 pages) |