96 Purley Oaks Road
Sanderstead
Surrey
CR2 0NS
Director Name | Mr Samuel Brian Kennedy |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Terry Cyril Bennett |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 1 The Canter Worth Crawley West Sussex RH10 7YX |
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Park Sanderstead South Croydon Surrey CR2 9JL |
Director Name | Mr Alfred George Lane |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Birches Over Priors Wood Compton Guildford Surrey GU3 1DR |
Director Name | Mr Christopher Bernard Payne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 West Way Shirley Croydon Surrey CR0 8RD |
Secretary Name | Mr Terry Cyril Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 1 The Canter Worth Crawley West Sussex RH10 7YX |
Director Name | Mr Roger Tracy Moore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 34 Faleigh Avenue Wallington Surrey SM16 8HE |
Director Name | Mr Stephen John Piper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 1999) |
Role | Independent Financial Adviser |
Correspondence Address | 138 Westhall Road Warlingham Surrey CR6 9BU |
Secretary Name | Mr Stephen John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 1999) |
Role | Independent Financial Adviser |
Correspondence Address | 138 Westhall Road Warlingham Surrey CR6 9BU |
Secretary Name | Mr Christopher Bernard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 West Way Shirley Croydon Surrey CR0 8RD |
Registered Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £16,717 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 July 2017 | Change of details for B.K. Limited as a person with significant control on 21 November 2016 (2 pages) |
31 July 2017 | Change of details for B.K. Limited as a person with significant control on 21 November 2016 (2 pages) |
4 July 2017 | Notification of B.K. Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of B.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of B.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 23 June 2017 (1 page) |
24 October 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
7 July 2016 | Director's details changed for Mr Sam Kennedy on 6 March 2016 (2 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mr Sam Kennedy on 6 March 2016 (2 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
25 February 2016 | Appointment of Mr Sam Kennedy as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Sam Kennedy as a director on 25 February 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 September 2011 | Termination of appointment of Christopher Payne as a director (1 page) |
2 September 2011 | Termination of appointment of Christopher Payne as a director (1 page) |
2 September 2011 | Termination of appointment of Christopher Payne as a secretary (1 page) |
2 September 2011 | Termination of appointment of Christopher Payne as a secretary (1 page) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Christopher Bernard Payne on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Christopher Bernard Payne on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Christopher Bernard Payne on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
26 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
31 January 2006 | Return made up to 25/06/05; full list of members
|
31 January 2006 | Return made up to 25/06/05; full list of members
|
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
27 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members
|
18 July 2000 | Return made up to 25/06/00; full list of members
|
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 July 1995 | Return made up to 25/06/95; full list of members
|
24 July 1995 | Return made up to 25/06/95; full list of members
|
19 December 1985 | Company name changed\certificate issued on 19/12/85 (2 pages) |
19 December 1985 | Company name changed\certificate issued on 19/12/85 (2 pages) |