Petts Wood
Orpington
Kent
BR5 1JF
Director Name | Mr Edward Kingswood |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 & 3 Cecil Court London WC2N 4EZ |
Director Name | Edward John Kingswood |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 1994) |
Role | Bookseller |
Correspondence Address | Little Barfield Pilgrims Way Westerham Kent TN16 2DU |
Director Name | Mary Nunn-Kingswood |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 1994) |
Role | Bookseller |
Correspondence Address | Little Barfield Pilgrims Way Westerham Kent TN16 2DU |
Secretary Name | Edward John Kingswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | Little Barfield Pilgrims Way Westerham Kent TN16 2DU |
Secretary Name | Jane Kingswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 2 Lowfield Close Lightwater Grange Lightwater Surrey GU18 5QT |
Director Name | Edward John Kingswood |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 10 Wood Ride Orpington Kent BR5 1PX |
Secretary Name | Edward John Kingswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(26 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 20 St. Matthews Drive Bickley Bromley BR1 2LH |
Website | storeysltd.co.uk |
---|---|
Telephone | 020 78363777 |
Telephone region | London |
Registered Address | 1 & 3 Cecil Court London WC2N 4EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £99,835 |
Cash | £12,721 |
Current Liabilities | £49,377 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
19 October 1994 | Delivered on: 1 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 May 2020 | Register inspection address has been changed from A4G Amherst Ltd, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to Room 2 1st Floor 7 Bligh's Walk Sevenoaks Kent TN13 1DB (1 page) |
24 March 2020 | Appointment of Mr Edward Kingswood as a director on 23 March 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Edward John Kingswood as a secretary on 31 August 2017 (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Register inspection address has been changed from C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to C/O Hb Accountants a4G Amherst Ltd, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page) |
31 May 2017 | Register inspection address has been changed from C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to C/O Hb Accountants a4G Amherst Ltd, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page) |
28 May 2017 | Register inspection address has been changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page) |
28 May 2017 | Register inspection address has been changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 June 2016 | Register inspection address has been changed to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page) |
23 June 2016 | Register inspection address has been changed to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page) |
9 June 2014 | Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page) |
9 June 2014 | Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 3 Cecil Court Charing Cross Road London WC2N 4EZ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from , 3 Cecil Court, Charing Cross Road, London, WC2N 4EZ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from , 3 Cecil Court, Charing Cross Road, London, WC2N 4EZ on 9 June 2014 (1 page) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Registered office address changed from 3 Cecil Court Charing Cross Road London WC2N 4EZ on 9 June 2014 (1 page) |
9 June 2014 | Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 June 2012 | Register(s) moved to registered inspection location (1 page) |
12 June 2012 | Register inspection address has been changed (1 page) |
12 June 2012 | Secretary's details changed for Edward Kingswood on 23 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Edward Kingswood on 23 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed (1 page) |
12 June 2012 | Register(s) moved to registered inspection location (1 page) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Timothy Kingswood on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Timothy Kingswood on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members
|
23 June 2006 | Return made up to 23/05/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members
|
25 June 2003 | Return made up to 31/05/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
10 June 2002 | Return made up to 31/05/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members
|
15 June 2000 | Return made up to 31/05/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 May 1996 | Return made up to 31/05/96; no change of members
|
28 May 1996 | Return made up to 31/05/96; no change of members
|
15 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: little barfield pilgrims way westerham kent TN16 2DU (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: little barfield, pilgrims way, westerham, kent TN16 2DU (1 page) |
1 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |