98 Station Road
Sidcup
Kent
DA15 7BY
Director Name | Mr Matthew Reid Marner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(47 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House, 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Roy Stephen Hills |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(48 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Belinda Janice Sethard-Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(48 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Roberto Pasquale Verrillo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(48 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Anthony Steven Smith |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(48 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mrs Jacquelene Bowie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(48 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Marion Jane Hitchcock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(48 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Rory Samuel Hill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Eugene John McGrory |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(48 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Ian Bruce Cordingley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 October 2006) |
Role | Chartered Civil Engineer |
Correspondence Address | Keepers 28 Ninhams Wood Farnborough Orpington Kent BR6 8NJ |
Director Name | Kevin Courtnage |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1995) |
Role | Investigator |
Correspondence Address | 5 Forest Drive Keston Kent BR2 6EE |
Director Name | John Trevor England-Crowther |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | Eyam 11 Longdon Wood Keston Kent BR2 6EN |
Director Name | Mr Raymond Dix Garwood |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2001) |
Role | Retired |
Correspondence Address | 7 Longdon Wood Keston Kent BR2 6EN |
Director Name | John William James Bollom |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 16 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Hubert Huntley Barton |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 1992) |
Role | Retired |
Correspondence Address | Oakleigh Beech Dell Keston Kent Br2 |
Director Name | Mr John Alfred Barker |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | Damar Cottage 14 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Derrek Roy Archer |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 August 2005) |
Role | Retired |
Correspondence Address | Oakhurst 24 Ninhams Wood Keston Kent Br2 |
Secretary Name | David John Beales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 1 Bunhill Road London EC1Y 8YY |
Director Name | Mr Bernard John Brocks |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2001) |
Role | Retired |
Correspondence Address | The Patch Beech Dell Keston Kent BR2 6EP |
Director Name | Lorna Ann Duggleby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 1999) |
Role | Deputy Headmaster |
Correspondence Address | 19 Forest Drive Keston Kent BR2 6EE |
Director Name | David Butterworth |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2004) |
Role | Architect Company Director |
Correspondence Address | 10 Forest Drive Keston Kent BR2 6EF |
Director Name | Ian Courtenay Coombs |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(26 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | 9 Forest Ridge Keston Kent BR2 6EG |
Director Name | Mr Christopher Roy Gimson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Longdon Wood Keston Kent BR2 6EW |
Director Name | Mr Martin John Canty |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Corners Forest Ridge Keston Park Keston Kent BR2 6EG |
Director Name | Mrs Penelope Norma Denby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 February 2015) |
Role | Web Publisher |
Country of Residence | England |
Correspondence Address | Sylvan Glade 53 Forest Drive Keston Park Kent BR2 6EE |
Secretary Name | Mr Michael Charles Greely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(29 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Hayes Way Park Langley Beckenham Kent BR3 6RR |
Director Name | John Chester |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr John James Bridges |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2017) |
Role | S/E Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Duckwater Beech Dell Keston Kent BR2 6EP |
Director Name | Mrs Patricia Coward |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(30 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Gables 33 Forest Ridge Keston Park Keston Kent BR2 6EG |
Director Name | Lynne Gimson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2012) |
Role | Housewife |
Correspondence Address | 10 Longdon Wood Keston Park Keston Kent BR2 6EW |
Director Name | Mr Mark Hamilton Elswood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Peter Birdsall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(41 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairbanks 46 Forest Drive Keston BR2 6EF |
Director Name | Mrs Jayne Egan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Forest Ridge Keston BR2 6EQ |
Director Name | Mr Martin Spencer Gerrard Bulley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(47 years after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Secretary Name | Swandove Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2005) |
Correspondence Address | 81 Elwill Way Beckenham Kent BR3 6RY |
Website | www.kestonpark.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6102828 |
Telephone region | Freephone |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £10 | K. Ryan 0.95% Ordinary |
---|---|
1 at £10 | A. Yetzes 0.48% Ordinary |
1 at £10 | B. Nagle 0.48% Ordinary |
1 at £10 | B. Quinton 0.48% Ordinary |
1 at £10 | C. Longley 0.48% Ordinary |
1 at £10 | C. O'gorman 0.48% Ordinary |
1 at £10 | C. Osman 0.48% Ordinary |
1 at £10 | C. Robinson 0.48% Ordinary |
1 at £10 | D. Langley 0.48% Ordinary |
1 at £10 | D. Meecham 0.48% Ordinary |
1 at £10 | D. Moore 0.48% Ordinary |
1 at £10 | D. Simpson 0.48% Ordinary |
1 at £10 | D. Tullett 0.48% Ordinary |
1 at £10 | Dr & Mrs Lal 0.48% Ordinary |
1 at £10 | Dr O & Dr A Lokulo-sodipe 0.48% Ordinary |
1 at £10 | Dr S Kulkarni & Dr V Sharma 0.48% Ordinary |
1 at £10 | E. Vane 0.48% Ordinary |
1 at £10 | F. Vallis 0.48% Ordinary |
1 at £10 | G. Elson 0.48% Ordinary |
1 at £10 | Gareth Trevor Garret & Dani Garret 0.48% Ordinary |
1 at £10 | I. Stimpson 0.48% Ordinary |
1 at £10 | J. Bridges 0.48% Ordinary |
1 at £10 | J. Davy 0.48% Ordinary |
1 at £10 | J. Kelly 0.48% Ordinary |
1 at £10 | J. Marshall 0.48% Ordinary |
1 at £10 | J. Miller 0.48% Ordinary |
1 at £10 | J. Moore 0.48% Ordinary |
1 at £10 | J. Perrin 0.48% Ordinary |
1 at £10 | J. Poultney 0.48% Ordinary |
1 at £10 | J. Reeves 0.48% Ordinary |
1 at £10 | K. Chan 0.48% Ordinary |
1 at £10 | Lee Swain 0.48% Ordinary |
1 at £10 | Liberty Homes (Kent) LTD 0.48% Ordinary |
1 at £10 | Liberty Homes LTD 0.48% Ordinary |
1 at £10 | M & Mrs N Pond 0.48% Ordinary |
1 at £10 | M. Andrew 0.48% Ordinary |
1 at £10 | M. Bareham 0.48% Ordinary |
1 at £10 | M. Harvey 0.48% Ordinary |
1 at £10 | M. Stanbridge 0.48% Ordinary |
1 at £10 | Mark John Golding & Wanda Darlene Connelly 0.48% Ordinary |
1 at £10 | Matthew & Belinda Sethard-wright 0.48% Ordinary |
1 at £10 | Mr & Mrs A Deb 0.48% Ordinary |
1 at £10 | Mr & Mrs A J Gamwell 0.48% Ordinary |
1 at £10 | Mr & Mrs A J Hitchcock 0.48% Ordinary |
1 at £10 | Mr & Mrs A Jordan 0.48% Ordinary |
1 at £10 | Mr & Mrs A Nunn 0.48% Ordinary |
1 at £10 | Mr & Mrs A Parker 0.48% Ordinary |
1 at £10 | Mr & Mrs A Patel 0.48% Ordinary |
1 at £10 | Mr & Mrs A Pestell 0.48% Ordinary |
1 at £10 | Mr & Mrs B Francis 0.48% Ordinary |
1 at £10 | Mr & Mrs B Langley 0.48% Ordinary |
1 at £10 | Mr & Mrs B Pestell 0.48% Ordinary |
1 at £10 | Mr & Mrs B W Chick 0.48% Ordinary |
1 at £10 | Mr & Mrs Bailey 0.48% Ordinary |
1 at £10 | Mr & Mrs Ban Al Saffar 0.48% Ordinary |
1 at £10 | Mr & Mrs C B Kirby 0.48% Ordinary |
1 at £10 | Mr & Mrs C Bowie 0.48% Ordinary |
1 at £10 | Mr & Mrs C M Owen 0.48% Ordinary |
1 at £10 | Mr & Mrs C W Spreckley 0.48% Ordinary |
1 at £10 | Mr & Mrs Cotes 0.48% Ordinary |
1 at £10 | Mr & Mrs Coward 0.48% Ordinary |
1 at £10 | Mr & Mrs D F Jones 0.48% Ordinary |
1 at £10 | Mr & Mrs D Greenfield 0.48% Ordinary |
1 at £10 | Mr & Mrs D Grunert 0.48% Ordinary |
1 at £10 | Mr & Mrs D Haye 0.48% Ordinary |
1 at £10 | Mr & Mrs D Holden 0.48% Ordinary |
1 at £10 | Mr & Mrs D J Hutchins 0.48% Ordinary |
1 at £10 | Mr & Mrs D Laws 0.48% Ordinary |
1 at £10 | Mr & Mrs D Noble 0.48% Ordinary |
1 at £10 | Mr & Mrs D P Smith 0.48% Ordinary |
1 at £10 | Mr & Mrs D R Brewster 0.48% Ordinary |
1 at £10 | Mr & Mrs D R Trew 0.48% Ordinary |
1 at £10 | Mr & Mrs D S Driscoll 0.48% Ordinary |
1 at £10 | Mr & Mrs D Sinclair 0.48% Ordinary |
1 at £10 | Mr & Mrs D W Johnstone 0.48% Ordinary |
1 at £10 | Mr & Mrs D Willis 0.48% Ordinary |
1 at £10 | Mr & Mrs D'costa 0.48% Ordinary |
1 at £10 | Mr & Mrs E Harvey 0.48% Ordinary |
1 at £10 | Mr & Mrs F Wood 0.48% Ordinary |
1 at £10 | Mr & Mrs Fraser 0.48% Ordinary |
1 at £10 | Mr & Mrs G Anderson 0.48% Ordinary |
1 at £10 | Mr & Mrs G Cowie 0.48% Ordinary |
1 at £10 | Mr & Mrs G Felson 0.48% Ordinary |
1 at £10 | Mr & Mrs G G Fisher 0.48% Ordinary |
1 at £10 | Mr & Mrs G G Sims 0.48% Ordinary |
1 at £10 | Mr & Mrs G Rhodes 0.48% Ordinary |
1 at £10 | Mr & Mrs G Roberts 0.48% Ordinary |
1 at £10 | Mr & Mrs G Wilson 0.48% Ordinary |
1 at £10 | Mr & Mrs Gad 0.48% Ordinary |
1 at £10 | Mr & Mrs Geraghty 0.48% Ordinary |
1 at £10 | Mr & Mrs Giannini 0.48% Ordinary |
1 at £10 | Mr & Mrs Guram 0.48% Ordinary |
1 at £10 | Mr & Mrs J A Barker 0.48% Ordinary |
1 at £10 | Mr & Mrs J A Croft 0.48% Ordinary |
1 at £10 | Mr & Mrs J A Marley 0.48% Ordinary |
1 at £10 | Mr & Mrs J Horgan 0.48% Ordinary |
1 at £10 | Mr & Mrs J R Mcentire 0.48% Ordinary |
1 at £10 | Mr & Mrs J T England-crowther 0.48% Ordinary |
1 at £10 | Mr & Mrs J Tilling 0.48% Ordinary |
1 at £10 | Mr & Mrs J W Chester 0.48% Ordinary |
1 at £10 | Mr & Mrs J Whittaker 0.48% Ordinary |
1 at £10 | Mr & Mrs J Widowwson 0.48% Ordinary |
1 at £10 | Mr & Mrs J Woodhouse 0.48% Ordinary |
1 at £10 | Mr & Mrs K Archer 0.48% Ordinary |
1 at £10 | Mr & Mrs K Courtnage 0.48% Ordinary |
1 at £10 | Mr & Mrs K Joiner 0.48% Ordinary |
1 at £10 | Mr & Mrs K Pope 0.48% Ordinary |
1 at £10 | Mr & Mrs K Rajamenon 0.48% Ordinary |
1 at £10 | Mr & Mrs Lovelkar 0.48% Ordinary |
1 at £10 | Mr & Mrs Loydall 0.48% Ordinary |
1 at £10 | Mr & Mrs M A Barnett 0.48% Ordinary |
1 at £10 | Mr & Mrs M Bulley 0.48% Ordinary |
1 at £10 | Mr & Mrs M C Horsey 0.48% Ordinary |
1 at £10 | Mr & Mrs M Canty 0.48% Ordinary |
1 at £10 | Mr & Mrs M Dobby 0.48% Ordinary |
1 at £10 | Mr & Mrs M Egan 0.48% Ordinary |
1 at £10 | Mr & Mrs M H Elswood 0.48% Ordinary |
1 at £10 | Mr & Mrs M Lancaster 0.48% Ordinary |
1 at £10 | Mr & Mrs M Leffen 0.48% Ordinary |
1 at £10 | Mr & Mrs M Mansouri 0.48% Ordinary |
1 at £10 | Mr & Mrs M Marner 0.48% Ordinary |
1 at £10 | Mr & Mrs M Paye 0.48% Ordinary |
1 at £10 | Mr & Mrs N Corry 0.48% Ordinary |
1 at £10 | Mr & Mrs N Dible 0.48% Ordinary |
1 at £10 | Mr & Mrs N J Bell 0.48% Ordinary |
1 at £10 | Mr & Mrs P A Denby 0.48% Ordinary |
1 at £10 | Mr & Mrs P Coackley 0.48% Ordinary |
1 at £10 | Mr & Mrs P D Moor 0.48% Ordinary |
1 at £10 | Mr & Mrs P Doyle 0.48% Ordinary |
1 at £10 | Mr & Mrs P Duck 0.48% Ordinary |
1 at £10 | Mr & Mrs P E Bushell 0.48% Ordinary |
1 at £10 | Mr & Mrs P E Sansom 0.48% Ordinary |
1 at £10 | Mr & Mrs P I Shilland 0.48% Ordinary |
1 at £10 | Mr & Mrs P J Davenport 0.48% Ordinary |
1 at £10 | Mr & Mrs P Lemasurier 0.48% Ordinary |
1 at £10 | Mr & Mrs P M Elliott 0.48% Ordinary |
1 at £10 | Mr & Mrs P Polyviou 0.48% Ordinary |
1 at £10 | Mr & Mrs P Taylor 0.48% Ordinary |
1 at £10 | Mr & Mrs Poulastides 0.48% Ordinary |
1 at £10 | Mr & Mrs R A Knell 0.48% Ordinary |
1 at £10 | Mr & Mrs R Bateson 0.48% Ordinary |
1 at £10 | Mr & Mrs R C Saunders 0.48% Ordinary |
1 at £10 | Mr & Mrs R Goldfinch 0.48% Ordinary |
1 at £10 | Mr & Mrs R Hill 0.48% Ordinary |
1 at £10 | Mr & Mrs R J Etherington 0.48% Ordinary |
1 at £10 | Mr & Mrs R J Trimming 0.48% Ordinary |
1 at £10 | Mr & Mrs R Mogford 0.48% Ordinary |
1 at £10 | Mr & Mrs Rajaseelan 0.48% Ordinary |
1 at £10 | Mr & Mrs Ruprai 0.48% Ordinary |
1 at £10 | Mr & Mrs S D Patel 0.48% Ordinary |
1 at £10 | Mr & Mrs S Monks 0.48% Ordinary |
1 at £10 | Mr & Mrs S Russell 0.48% Ordinary |
1 at £10 | Mr & Mrs S W Hamilton 0.48% Ordinary |
1 at £10 | Mr & Mrs S W May 0.48% Ordinary |
1 at £10 | Mr & Mrs Sault 0.48% Ordinary |
1 at £10 | Mr & Mrs Sood 0.48% Ordinary |
1 at £10 | Mr & Mrs Stealey 0.48% Ordinary |
1 at £10 | Mr & Mrs T J Knapman 0.48% Ordinary |
1 at £10 | Mr & Mrs T W Davies 0.48% Ordinary |
1 at £10 | Mr & Mrs W Burke 0.48% Ordinary |
1 at £10 | Mr & Mrs W Heasman 0.48% Ordinary |
1 at £10 | Mr & Mrs W Mccarthy 0.48% Ordinary |
1 at £10 | Mr & Mrs Wyatt 0.48% Ordinary |
1 at £10 | Mr Amutcuoglo 0.48% Ordinary |
1 at £10 | Mr G. Woodward 0.48% Ordinary |
1 at £10 | Mr J.p. Jones 0.48% Ordinary |
1 at £10 | Mr L. Crawley 0.48% Ordinary |
1 at £10 | Mr L. Hyland 0.48% Ordinary |
1 at £10 | Mr M.y. Osman 0.48% Ordinary |
1 at £10 | Mr R. Kamani 0.48% Ordinary |
1 at £10 | Mr S. Bassi 0.48% Ordinary |
1 at £10 | Mr S. Beard 0.48% Ordinary |
1 at £10 | Mr T. Pratt 0.48% Ordinary |
1 at £10 | Mr Y. Al-saffir 0.48% Ordinary |
1 at £10 | Mrs P. Boggis 0.48% Ordinary |
1 at £10 | Mrs Paye 0.48% Ordinary |
1 at £10 | Mrs Prout 0.48% Ordinary |
1 at £10 | Mrs T. Horton 0.48% Ordinary |
1 at £10 | N Singh & S Singh 0.48% Ordinary |
1 at £10 | N. Gnanaraj 0.48% Ordinary |
1 at £10 | P. Beach 0.48% Ordinary |
1 at £10 | P. Biscoe 0.48% Ordinary |
1 at £10 | P. James 0.48% Ordinary |
1 at £10 | P. Rook 0.48% Ordinary |
1 at £10 | P. Sawyer 0.48% Ordinary |
1 at £10 | P. Warren 0.48% Ordinary |
1 at £10 | P. Williams 0.48% Ordinary |
1 at £10 | P. Woodman 0.48% Ordinary |
1 at £10 | R. Exon 0.48% Ordinary |
1 at £10 | R. Garwood 0.48% Ordinary |
1 at £10 | R. Giles 0.48% Ordinary |
1 at £10 | R. Mayer 0.48% Ordinary |
1 at £10 | R. Mcmillan 0.48% Ordinary |
1 at £10 | R. Verrillo 0.48% Ordinary |
1 at £10 | R. Ward 0.48% Ordinary |
1 at £10 | R. Williams 0.48% Ordinary |
1 at £10 | Ravensbourne Property Services Limited 0.48% Ordinary |
1 at £10 | S. Elford 0.48% Ordinary |
1 at £10 | S. Hills 0.48% Ordinary |
1 at £10 | S. Kumar 0.48% Ordinary |
1 at £10 | S. Rumbold 0.48% Ordinary |
1 at £10 | S. Shippey 0.48% Ordinary |
1 at £10 | S. Williams 0.48% Ordinary |
1 at £10 | Spencer Lancaster 0.48% Ordinary |
1 at £10 | Stuart & Simone Mortimer-dixon 0.48% Ordinary |
1 at £10 | T. Bellars 0.48% Ordinary |
1 at £10 | Tony Mcelligot 0.48% Ordinary |
1 at £10 | Wayne Routledge 0.48% Ordinary |
1 at £10 | Y. Davess 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £224,639 |
Net Worth | £179,703 |
Cash | £238,700 |
Current Liabilities | £79,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (17 pages) |
---|---|
26 September 2017 | Termination of appointment of Barrie John Mayer as a director on 8 September 2017 (1 page) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Termination of appointment of Jayne Egan as a director on 12 June 2017 (1 page) |
10 April 2017 | Termination of appointment of Peter Ian Shilland as a director on 23 March 2017 (1 page) |
16 March 2017 | Termination of appointment of John James Bridges as a director on 7 March 2017 (1 page) |
17 February 2017 | Appointment of Mrs Jayne Egan as a director on 21 September 2016 (2 pages) |
16 February 2017 | Appointment of Mr Colin Robinson as a director on 21 September 2016 (2 pages) |
16 February 2017 | Appointment of Mr Peter Birdsall as a director on 21 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (19 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 September 2016 | Termination of appointment of John Peter Tilling as a director on 2 April 2016 (1 page) |
11 April 2016 | Appointment of Mrs Patricia Coward as a director on 1 March 2016 (2 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Patricia Coward as a director on 9 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Patricia Coward as a director on 9 October 2015 (1 page) |
9 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 April 2015 | Termination of appointment of Brian Eric Pestell as a director on 14 August 2014 (1 page) |
12 April 2015 | Termination of appointment of Penelope Norma Denby as a director on 23 February 2015 (2 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 November 2014 | Register(s) moved to registered office address Numeric House 98 Station Road Sidcup Kent DA15 7BY (1 page) |
20 June 2014 | Full accounts made up to 31 March 2014 (11 pages) |
21 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 June 2013 | Termination of appointment of Douglas Johnstone as a director (2 pages) |
14 January 2013 | Appointment of Barrie John Mayer as a director (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 November 2012 | Appointment of Brian Eric Pestell as a director (3 pages) |
14 November 2012 | Director's details changed for John Chester on 23 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (26 pages) |
12 November 2012 | Register inspection address has been changed (1 page) |
12 November 2012 | Register(s) moved to registered inspection location (1 page) |
6 November 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (27 pages) |
5 November 2012 | Termination of appointment of Ghislaine Horgan as a director (1 page) |
29 June 2012 | Termination of appointment of Philip Sawyer as a director (2 pages) |
29 June 2012 | Termination of appointment of Lynne Gimson as a director (1 page) |
16 May 2012 | Appointment of Mr Peter Ian Shilland as a director (2 pages) |
15 May 2012 | Termination of appointment of Marion Shilland as a director (2 pages) |
15 February 2012 | Appointment of Mark Hugh Elswood as a director (3 pages) |
20 December 2011 | Termination of appointment of Ghislaine Horgan as a director (2 pages) |
28 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 May 2011 | Termination of appointment of Richard Green as a director (2 pages) |
25 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (25 pages) |
29 July 2010 | Appointment of Philip Sawyer as a director (3 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 May 2010 | Termination of appointment of John England-Crowther as a director (2 pages) |
19 May 2010 | Termination of appointment of Michael Parker as a director (2 pages) |
12 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (28 pages) |
12 October 2009 | Appointment of Richard Antony Green as a director (1 page) |
17 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 May 2009 | Appointment terminated director david poultney (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Appointment terminated director lionel harland (1 page) |
8 January 2009 | Return made up to 28/11/08; full list of members (18 pages) |
15 January 2008 | New director appointed (2 pages) |
20 December 2007 | Return made up to 23/10/07; full list of members
|
23 November 2007 | Director resigned (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 March 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 23/10/06; full list of members (18 pages) |
18 December 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2005 | New director appointed (1 page) |
15 November 2005 | Return made up to 23/10/05; no change of members
|
10 November 2005 | New director appointed (2 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 September 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
16 November 2004 | Return made up to 23/10/04; change of members (18 pages) |
16 November 2004 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 23/10/03; full list of members
|
2 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 December 2002 | Return made up to 23/10/02; full list of members; amend (27 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
21 November 2002 | Memorandum and Articles of Association (12 pages) |
11 November 2002 | Return made up to 23/10/02; full list of members
|
11 November 2002 | New director appointed (1 page) |
7 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (4 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 35 basinghall street, london, EC2V 5DB (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
28 November 2001 | Return made up to 23/10/01; no change of members
|
14 November 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 July 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 23/10/00; full list of members
|
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 November 1999 | Return made up to 23/10/99; no change of members (10 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 1999 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Return made up to 23/10/98; full list of members
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Memorandum and Articles of Association (12 pages) |
9 October 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 November 1997 | Return made up to 23/10/97; full list of members (27 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 November 1996 | Return made up to 23/10/96; bulk list available separately (10 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 July 1996 | Ad 21/07/96--------- £ si 1@10=10 £ ic 2060/2070 (2 pages) |
15 November 1995 | Return made up to 23/10/95; full list of members (48 pages) |
5 October 1995 | Ad 04/10/95--------- £ si 3@10=30 £ ic 2030/2060 (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 December 1989 | Company name changed keston park residents associatio n LIMITED\certificate issued on 13/12/89 (2 pages) |
4 January 1980 | Annual return made up to 08/10/79 (18 pages) |
4 January 1980 | Secretary resigned (1 page) |
20 December 1978 | Alter mem and arts (1 page) |
20 December 1978 | Resolutions
|
12 December 1978 | Annual return made up to 01/12/78 (4 pages) |
3 September 1978 | New secretary appointed (3 pages) |
13 August 1975 | Incorporation (10 pages) |