New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Geoffrey Dicken |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Patricia Snow |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1994) |
Role | Retired |
Correspondence Address | Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Terence Alfred Thomas Blake |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 1996) |
Role | Sales Manager |
Correspondence Address | Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Stephanie Mary Bryant |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 April 2003) |
Role | Retired |
Correspondence Address | Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Mark Raymond Cathrall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1995) |
Role | Bank Official |
Correspondence Address | Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Secretary Name | Miss Philippa Jane Loades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Derek Henry Anderson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1997) |
Role | Retired |
Correspondence Address | 2 Montpelier Court Westmoreland Road Bromley Kent BR2 0QS |
Secretary Name | Frank Douglas Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | Flat 14 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Michael Windsor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 December 2008) |
Role | Computer Consultant |
Correspondence Address | 1 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Allan Stanley Dell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(22 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 21 December 2010) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | 31 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AE |
Secretary Name | Allan Stanley Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2003) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | 31 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AE |
Director Name | Mr Roy Howard Bush |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2003(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2007) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury 62 Warren Road Orpington Kent BR6 6HY |
Secretary Name | Michael Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2008) |
Role | Civil Servant |
Correspondence Address | 1 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Ross James William Scully |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2004) |
Role | It Recruitment |
Correspondence Address | 9 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Suzanne Jean Bayon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(27 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2012) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Flat 14 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2013) |
Role | Company Director |
Correspondence Address | Cedar Cottage Ninehams Road Tatsfield Westerham Kent TN16 2AN |
Director Name | Ms Elizabeth Kiff |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2018) |
Role | Natural Resource Management Consultant |
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 |
1 at £25 | A.j. Farrier 7.14% Ordinary |
---|---|
1 at £25 | D. Dicken & L.p. Dicken 7.14% Ordinary |
1 at £25 | Miss Emily Kiff 7.14% Ordinary |
1 at £25 | Miss Julia A. Lickley 7.14% Ordinary |
1 at £25 | Miss Minerva Manolo 7.14% Ordinary |
1 at £25 | Miss W.j. Carruthers-smith & Mr B.a. Nicholls 7.14% Ordinary |
1 at £25 | Mr Andrew Mcarthur 7.14% Ordinary |
1 at £25 | Mr K. Strachan & Miss J. Broughton 7.14% Ordinary |
1 at £25 | Mr M.p. Windsor 7.14% Ordinary |
1 at £25 | Mr R. O'connor 7.14% Ordinary |
1 at £25 | Mr S. Bathe & Mrs C.a. Bathe 7.14% Ordinary |
1 at £25 | Mr T.j.m. Warner 7.14% Ordinary |
1 at £25 | Mrs P.j. Pierce & Mr J.a. Pierce 7.14% Ordinary |
1 at £25 | Ms S.d. Buenfeld 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,200 |
Gross Profit | £6,503 |
Net Worth | £8,299 |
Cash | £6,718 |
Current Liabilities | £2,963 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
18 February 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 25 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Elizabeth Kiff as a director on 11 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
23 May 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
23 May 2017 | Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 November 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 November 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
6 November 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
16 October 2013 | Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages) |
27 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 January 2013 | Appointment of Ms Elizabeth Kiff as a director (2 pages) |
16 January 2013 | Appointment of Ms Elizabeth Kiff as a director (2 pages) |
14 January 2013 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Simon Dothie as a secretary (1 page) |
14 January 2013 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Simon Dothie as a secretary (1 page) |
24 October 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Director's details changed for Pauline J Pierce on 9 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Director's details changed for Pauline J Pierce on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Pauline J Pierce on 9 August 2012 (2 pages) |
22 May 2012 | Termination of appointment of Suzanne Bayon as a director (1 page) |
22 May 2012 | Termination of appointment of Suzanne Bayon as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Termination of appointment of Allan Dell as a director (1 page) |
3 August 2011 | Termination of appointment of Allan Dell as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
14 September 2009 | Appointment terminated director roy bush (1 page) |
14 September 2009 | Return made up to 25/07/09; full list of members (7 pages) |
14 September 2009 | Return made up to 25/07/09; full list of members (7 pages) |
14 September 2009 | Appointment terminated director roy bush (1 page) |
5 September 2009 | Appointment terminate, director and secretary michael windsor logged form (1 page) |
5 September 2009 | Secretary appointed simon dothie (2 pages) |
5 September 2009 | Secretary appointed simon dothie (2 pages) |
5 September 2009 | Appointment terminate, director and secretary michael windsor logged form (1 page) |
27 January 2009 | Director appointed pauline j pierce (2 pages) |
27 January 2009 | Director appointed pauline j pierce (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
5 August 2008 | Return made up to 25/07/08; no change of members (8 pages) |
5 August 2008 | Return made up to 25/07/08; no change of members (8 pages) |
30 September 2007 | Return made up to 25/07/07; change of members (8 pages) |
30 September 2007 | Return made up to 25/07/07; change of members (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
16 November 2006 | Return made up to 25/07/06; full list of members (14 pages) |
16 November 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
16 November 2006 | Return made up to 25/07/06; full list of members (14 pages) |
26 January 2006 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
15 September 2005 | Return made up to 25/07/05; full list of members
|
15 September 2005 | Return made up to 25/07/05; full list of members
|
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (13 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (13 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 25 March 2004 (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 25 March 2004 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 25 March 2003 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 25 March 2003 (3 pages) |
26 September 2003 | Return made up to 25/07/03; full list of members
|
26 September 2003 | Return made up to 25/07/03; full list of members
|
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
13 December 2002 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
28 August 2002 | Return made up to 25/07/02; full list of members
|
28 August 2002 | Return made up to 25/07/02; full list of members
|
4 November 2001 | Return made up to 25/07/01; full list of members
|
4 November 2001 | Return made up to 25/07/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 August 2000 | Return made up to 25/07/00; full list of members (12 pages) |
31 August 2000 | Return made up to 25/07/00; full list of members (12 pages) |
6 February 2000 | Return made up to 25/07/99; full list of members (6 pages) |
6 February 2000 | Return made up to 25/07/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 September 1997 | Return made up to 25/07/97; no change of members
|
29 September 1997 | Return made up to 25/07/97; no change of members
|
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
18 August 1996 | Return made up to 25/07/96; full list of members
|
18 August 1996 | Return made up to 25/07/96; full list of members
|
23 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 25/07/95; full list of members
|
8 August 1995 | Return made up to 25/07/95; full list of members
|
14 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
20 August 1976 | Incorporation (12 pages) |
20 August 1976 | Incorporation (12 pages) |