London
SE3 7DW
Secretary Name | Mr Graeme Lancaster-Smith |
---|---|
Status | Current |
Appointed | 13 March 2018(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Roy Stanley Philpott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 1995) |
Role | Crossword Compiler |
Correspondence Address | 3 Ridley Court Farnborough Orpington Kent BR6 7EG |
Director Name | Miss Paula Ann Thompson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1994) |
Role | Secretary |
Correspondence Address | 1 Ridley Court Farnborough Orpington Kent BR6 7EG |
Secretary Name | Mr Roy Stanley Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 3 Ridley Court Farnborough Orpington Kent BR6 7EG |
Director Name | Elaine Carol Janes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1998) |
Role | Personnel Assistant |
Correspondence Address | 5 Ridley Court Palmerston Road Orpington Kent BR6 7EG |
Director Name | Nicola Jane Blazye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 2 Ridley Court Palmerston Road Orpington Kent BR6 7EG |
Secretary Name | Elaine Carol Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Personnel Assistant |
Correspondence Address | 5 Ridley Court Palmerston Road Orpington Kent BR6 7EG |
Director Name | Robert Duncan Durant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2001) |
Role | Milkman |
Correspondence Address | 4 Ridley Court Pallmerston Road Orpington Kent BR6 7EG |
Director Name | James Mark Edwards |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2001) |
Role | Police Officer |
Correspondence Address | 2 Ridley Court Palmerston Road Orpington Kent BR6 7EG |
Secretary Name | James Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2001) |
Role | Police Officer |
Correspondence Address | 2 Ridley Court Palmerston Road Orpington Kent BR6 7EG |
Director Name | James George Henry Harding |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2002) |
Role | Shopworker |
Correspondence Address | 36 Lawrence Gardens Herne Bay Kent CT6 6NL |
Director Name | Rita Sally Edwina Harding |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2002) |
Role | Housewife |
Correspondence Address | 36 Lawrence Gardens Herne Bay Kent CT6 6NL |
Secretary Name | James George Henry Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2003) |
Role | Shopworker |
Correspondence Address | 36 Lawrence Gardens Herne Bay Kent CT6 6NL |
Director Name | Mr Richard Harry Morgan Hall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wisteria House The Street, Geldeston Beccles Suffolk NR34 0LN |
Secretary Name | Eileen Joyce McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2003(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2016) |
Role | Housewife |
Correspondence Address | 1 Ridley Court Palmerston Road Orpington Kent BR6 7EG |
Director Name | Mrs Eileen McCabe |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Secretary Name | Alison Steward |
---|---|
Status | Resigned |
Appointed | 31 May 2016(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2018) |
Role | Company Director |
Correspondence Address | 3 Ridley Court Palmerston Road Farnborough Kent BR6 7EG |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | D. Preston 16.67% Ordinary |
---|---|
1 at £10 | Lesley Quaranta 16.67% Ordinary |
1 at £10 | Mr Neil Mansfield 16.67% Ordinary |
1 at £10 | Mr Richard Albert Waterman 16.67% Ordinary |
1 at £10 | Mrs E. Mccabe 16.67% Ordinary |
1 at £10 | S. Cook 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,942 |
Cash | £10,461 |
Current Liabilities | £823 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
9 November 2023 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
16 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
22 March 2022 | Termination of appointment of Eileen Mccabe as a director on 22 June 2021 (1 page) |
22 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
30 April 2021 | Director's details changed for Mrs Eileen Mccabe on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 30 April 2021 (1 page) |
30 April 2021 | Director's details changed for Richard Albert Waterman on 30 April 2021 (2 pages) |
27 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
18 March 2019 | Termination of appointment of Alison Steward as a secretary on 17 March 2018 (1 page) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
3 April 2018 | Appointment of Mr Graeme Lancaster-Smith as a secretary on 13 March 2018 (2 pages) |
23 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
29 June 2016 | Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (1 page) |
25 June 2016 | Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (2 pages) |
25 June 2016 | Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (2 pages) |
24 June 2016 | Appointment of Alison Steward as a secretary on 31 May 2016 (3 pages) |
24 June 2016 | Appointment of Alison Steward as a secretary on 31 May 2016 (3 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Register inspection address has been changed from West Hill House West Hill Dartford Kent DA1 2EU England (1 page) |
18 October 2012 | Register inspection address has been changed from West Hill House West Hill Dartford Kent DA1 2EU England (1 page) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Appointment of Mrs Eileen Mccabe as a director (2 pages) |
8 November 2010 | Termination of appointment of Richard Hall as a director (1 page) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Richard Hall as a director (1 page) |
8 November 2010 | Appointment of Mrs Eileen Mccabe as a director (2 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
17 September 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Richard Albert Waterman on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Richard Albert Waterman on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard Harry Morgan Hall on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Richard Harry Morgan Hall on 15 October 2009 (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
18 October 2007 | Return made up to 05/10/07; no change of members (8 pages) |
18 October 2007 | Return made up to 05/10/07; no change of members (8 pages) |
15 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (10 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (10 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (1 page) |
30 December 2003 | New secretary appointed (1 page) |
30 December 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: west hill house west hill dartford kent DA1 2EU (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: west hill house west hill dartford kent DA1 2EU (1 page) |
30 September 2003 | Return made up to 05/10/03; full list of members
|
30 September 2003 | Return made up to 05/10/03; full list of members
|
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
1 December 2002 | Return made up to 05/10/02; full list of members
|
1 December 2002 | Return made up to 05/10/02; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
6 November 2000 | Return made up to 05/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 05/10/00; full list of members (8 pages) |
27 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 05/10/97; full list of members
|
10 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 October 1997 | Return made up to 05/10/97; full list of members
|
10 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 December 1996 | Return made up to 05/10/96; no change of members
|
19 December 1996 | Return made up to 05/10/96; no change of members
|
26 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Return made up to 05/10/95; full list of members
|
26 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Return made up to 05/10/95; full list of members
|