New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Thomas Porter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 April 2003) |
Role | Civil Engineer |
Correspondence Address | 3 Orion Court 73 Albemarle Road Beckenham Kent BR3 2XQ |
Director Name | Ruth Alicia Ashmore |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 1997) |
Role | Retired |
Correspondence Address | 7 Orion Court Albemarle Road Beckenham Kent BR3 2XQ |
Director Name | William Edgar Hirst |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 1992) |
Role | Retired |
Correspondence Address | Flat 4 Orion Court Beckenham Kent BR3 2XQ |
Secretary Name | Ruth Alicia Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | 7 Orion Court Albemarle Road Beckenham Kent BR3 2XQ |
Director Name | Mr Anthony Potthurst |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 1996) |
Role | Shipping Executive |
Correspondence Address | 8 Orion Court 73 Albemarle Road Beckenham Kent BR3 2XQ |
Director Name | Erika Jane Dannmayr |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 1996) |
Role | Tax Accountant |
Correspondence Address | 6 Orion Court 73 Albemarle Road Beckenham Kent BR3 5XQ |
Director Name | Mr Gary Brian Avis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1995) |
Role | Lift Engineer |
Correspondence Address | 9 Orion Court 73 Albemarle Road Beckenham Kent BR3 2XQ |
Secretary Name | Mr Gary Brian Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1995) |
Role | Lift Engineer |
Correspondence Address | 9 Orion Court 73 Albemarle Road Beckenham Kent BR3 2XQ |
Director Name | Diane Potthurst |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 02 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orion Court 73 Albermale Road Beckenham Kent BR3 2XQ |
Secretary Name | Diane Potthurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 02 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orion Court 73 Albermale Road Beckenham Kent BR3 2XQ |
Director Name | Anthony Roberts Kershaw |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(22 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 12 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orion Court Albemarle Road Beckenham Kent BR3 2XQ |
Secretary Name | Anthony Roberts Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orion Court Albemarle Road Beckenham Kent BR3 2XQ |
Director Name | Jonathan Peter Barnes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 1999) |
Role | Economist |
Correspondence Address | 9 Orion Court 73 Albemarle Road Beckenham Kent BR3 5XQ |
Director Name | Janet Patricia Kingsbury |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 14 March 2009) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 7 Orion Court 73 Albemarle Road Beckenham Kent BR3 5XQ |
Director Name | Mrs Lynne Margaret Watson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(30 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Orion Court 73 Albemarle Road Beckenham Kent BR3 5XQ |
Secretary Name | Mr Paul Francis Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 2008(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY |
Director Name | Martin John Wiltshire |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 2012) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Woodlea Drive Bromley Kent BR2 0UQ |
Director Name | Mrs Carol Penny |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2021) |
Role | Bar Supervisor |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,060 |
Gross Profit | £1,904 |
Net Worth | £2,491 |
Cash | £2,909 |
Current Liabilities | £1,140 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
12 October 2021 | Termination of appointment of Carol Penny as a director on 29 September 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
8 February 2020 | Appointment of Mrs Bernadette Eileen Wiltshire as a director on 4 February 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 28 September 2019 (2 pages) |
12 January 2020 | Termination of appointment of Janet Patricia Kingsbury as a director on 30 December 2019 (1 page) |
12 January 2020 | Appointment of Mrs Carol Penny as a director on 30 December 2019 (2 pages) |
12 July 2019 | Termination of appointment of Lynne Margaret Watson as a director on 9 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 28 September 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 July 2015 | Director's details changed for Janet Patricia Kingsbury on 1 January 2015 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Janet Patricia Kingsbury on 1 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Janet Patricia Kingsbury on 1 January 2015 (2 pages) |
28 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
28 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
19 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
19 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
27 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 March 2013 | Termination of appointment of Diane Potthurst as a director (1 page) |
18 March 2013 | Appointment of Mrs Lynne Margaret Watson as a director (2 pages) |
18 March 2013 | Termination of appointment of Diane Potthurst as a director (1 page) |
18 March 2013 | Appointment of Mrs Lynne Margaret Watson as a director (2 pages) |
6 July 2012 | Termination of appointment of Martin Wiltshire as a director (1 page) |
6 July 2012 | Termination of appointment of Anthony Kershaw as a director (1 page) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Termination of appointment of Anthony Kershaw as a director (1 page) |
6 July 2012 | Termination of appointment of Paul Martin as a secretary (1 page) |
6 July 2012 | Termination of appointment of Martin Wiltshire as a director (1 page) |
6 July 2012 | Termination of appointment of Paul Martin as a secretary (1 page) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2 July 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
23 September 2011 | Appointment of Janet Patricia Kingsbury as a director (3 pages) |
23 September 2011 | Appointment of Diane Potthurst as a director (3 pages) |
23 September 2011 | Appointment of Janet Patricia Kingsbury as a director (3 pages) |
23 September 2011 | Appointment of Diane Potthurst as a director (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
9 May 2011 | Termination of appointment of Anthony Kershaw as a secretary (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Termination of appointment of Anthony Kershaw as a secretary (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
10 May 2010 | Director's details changed for Anthony Roberts Kershaw on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Martin Wiltshire on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Anthony Roberts Kershaw on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony Roberts Kershaw on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Martin Wiltshire on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Martin Wiltshire on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
18 May 2009 | Appointment terminated director lynne watson (1 page) |
18 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
18 May 2009 | Appointment terminated director janet kingsbury (1 page) |
18 May 2009 | Appointment terminated director lynne watson (1 page) |
18 May 2009 | Appointment terminated director janet kingsbury (1 page) |
8 April 2009 | Director appointed martin wiltshire (2 pages) |
8 April 2009 | Director appointed martin wiltshire (2 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (7 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (7 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 31 pullman lane godalming surrey GU7 1XY (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 31 pullman lane godalming surrey GU7 1XY (1 page) |
24 April 2008 | Secretary appointed paul francis martin (2 pages) |
24 April 2008 | Secretary appointed paul francis martin (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
16 May 2007 | Return made up to 06/05/07; full list of members (5 pages) |
16 May 2007 | Return made up to 06/05/07; full list of members (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
6 June 2006 | Return made up to 06/05/06; full list of members (5 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 July 2005 | Return made up to 06/05/05; full list of members (5 pages) |
1 July 2005 | Return made up to 06/05/05; full list of members (5 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
4 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (11 pages) |
4 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (11 pages) |
4 June 2004 | New director appointed (2 pages) |
12 June 2003 | Return made up to 06/05/03; full list of members
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 06/05/03; full list of members
|
12 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
13 December 2002 | Amended accounts made up to 30 September 2001 (9 pages) |
13 December 2002 | Amended accounts made up to 30 September 2001 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 June 2002 | Return made up to 06/05/02; full list of members (11 pages) |
18 June 2002 | Return made up to 06/05/02; full list of members (11 pages) |
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
4 July 2001 | Return made up to 06/05/01; full list of members (11 pages) |
4 July 2001 | Return made up to 06/05/01; full list of members (11 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (9 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (9 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 06/05/99; no change of members
|
20 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 06/05/99; no change of members
|
9 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 June 1998 | Return made up to 06/05/98; change of members (6 pages) |
9 June 1998 | Return made up to 06/05/98; change of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 06/05/97; full list of members
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 06/05/97; full list of members
|
11 June 1996 | Return made up to 06/05/96; no change of members
|
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Return made up to 06/05/96; no change of members
|
11 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
17 May 1995 | Return made up to 06/05/95; full list of members (8 pages) |
17 May 1995 | Return made up to 06/05/95; full list of members (8 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |