Scotts Lane
Bromley
Kent
BR2 0WA
Director Name | Mrs Lesley Hollamby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Jean Christine Hollamby |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 1994) |
Role | Secretary |
Correspondence Address | 13 Warren Court Copers Cope Road Beckenham Kent BR3 1NQ |
Director Name | Mr Keith Michael Hollamby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 December 2009) |
Role | Engineer |
Correspondence Address | 6 Oates Close Scotts Lane Bromley Kent BR2 0WA |
Secretary Name | Jean Christine Hollamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 13 Warren Court Copers Cope Road Beckenham Kent BR3 1NQ |
Secretary Name | Diane Abayomi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(23 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 4a Waldenshaw Road Forest Hill London SE23 3XP |
Secretary Name | Jamieson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Paddock Cottage 17 Hollybush Lane Orpington Kent BR6 7QW |
Registered Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £412,437 |
Cash | £94,570 |
Current Liabilities | £52,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
2 February 1999 | Delivered on: 4 February 1999 Satisfied on: 2 April 2005 Persons entitled: P & O Property Holdings LTD Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £1,953.44. Fully Satisfied |
---|---|
26 July 1990 | Delivered on: 30 July 1990 Satisfied on: 2 April 2005 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: 286, erith road, barnerhurst, kent. Title no: sgl 244664 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1987 | Delivered on: 7 January 1988 Satisfied on: 2 April 2005 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: 450 durnsford road, london SW19 l/b of merton T.no:- sgl 407953 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1983 | Delivered on: 9 June 1983 Satisfied on: 2 April 2005 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £6562.50 and all other monies due or to become due from the company to the chargee. Particulars: Secondhand westerly centaur 'serena auxiliary sailing sloop'. No:- cr 879. Fully Satisfied |
19 August 1982 | Delivered on: 31 August 1982 Satisfied on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
14 May 1982 | Delivered on: 26 May 1982 Satisfied on: 2 April 2005 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: 591 hugh road leytonstone, london E11. Title no:- ngl 147291. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1981 | Delivered on: 12 March 1981 Satisfied on: 2 April 2005 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: 106 newlands park sydenham, L.b of lewisham. Title no 2637000. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1979 | Delivered on: 2 March 1979 Satisfied on: 2 April 2005 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: 1046 newlands park (and land adjoining) sydenham london boro' of lewisham title no's A56789 and ln 182502. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Change of details for Mrs Lesley Hollamby as a person with significant control on 22 May 2022 (2 pages) |
27 May 2022 | Director's details changed for Mrs Lesley Hollamby on 22 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Termination of appointment of Keith Hollamby as a director (2 pages) |
28 January 2010 | Termination of appointment of Keith Hollamby as a director (2 pages) |
21 December 2009 | Appointment of Lesley Hollamby as a director (3 pages) |
21 December 2009 | Appointment of Lesley Hollamby as a director (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
19 November 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
19 November 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Nc inc already adjusted 29/08/07 (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Nc inc already adjusted 29/08/07 (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 22/05/07; no change of members (6 pages) |
17 July 2007 | Return made up to 22/05/07; no change of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: shea & co 105 stanstead road forest hill london SE23 1HH (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: shea & co 105 stanstead road forest hill london SE23 1HH (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Return made up to 22/05/05; full list of members (3 pages) |
7 July 2005 | Return made up to 22/05/05; full list of members (3 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Company name changed volkspares LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed volkspares LIMITED\certificate issued on 09/12/04 (2 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 22/05/03; full list of members (6 pages) |
23 January 2004 | Return made up to 22/05/03; full list of members (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 June 1998 | Return made up to 22/05/98; no change of members
|
3 June 1998 | Return made up to 22/05/98; no change of members
|
14 May 1998 | Registered office changed on 14/05/98 from: shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 June 1997 | Return made up to 22/05/97; full list of members (5 pages) |
17 June 1997 | Return made up to 22/05/97; full list of members (5 pages) |
12 February 1997 | Return made up to 22/05/96; full list of members (5 pages) |
12 February 1997 | Return made up to 22/05/96; full list of members (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 June 1995 | Return made up to 22/05/95; full list of members (5 pages) |
27 June 1995 | Return made up to 22/05/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 June 1994 | Director resigned (2 pages) |
17 June 1994 | Return made up to 22/05/94; full list of members (5 pages) |
17 June 1994 | Director resigned (2 pages) |
17 June 1994 | Return made up to 22/05/94; full list of members (5 pages) |