Petts Wood
Orpington
BR5 1HZ
Director Name | Ms Lucy Mareth Cody |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 71 The Ridge Orpington BR6 8AG |
Director Name | Mr Peter David Symmons |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Witley Court Coram Street London WC1N 1HD |
Director Name | Vasanthi Symmons |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 1992(12 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | 17 Perham Road London W14 9SR |
Secretary Name | Vasanthi Symmons |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 1992(12 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | 17 Perham Road London W14 9SR |
Secretary Name | Mr Peter David Symmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Witley Court Coram Street London WC1N 1HD |
Telephone | 020 78373588 |
---|---|
Telephone region | London |
Registered Address | 249 Repton Road Orpington BR6 9JD |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
112 at £1 | Charles Symmons 22.40% Ordinary |
---|---|
112 at £1 | Cheeta Symmons 22.40% Ordinary |
112 at £1 | Daniel Symmons 22.40% Ordinary |
112 at £1 | Lucy Symmons 22.40% Ordinary |
6 at £1 | Adam Symmons 1.20% Ordinary |
6 at £1 | Emily Rawlings 1.20% Ordinary |
6 at £1 | Holly Rawlings 1.20% Ordinary |
6 at £1 | Layla Symmons 1.20% Ordinary |
6 at £1 | Phoebe Symmons 1.20% Ordinary |
5 at £1 | Jessica Cody 1.00% Ordinary |
5 at £1 | Thomas Cody 1.00% Ordinary |
4 at £1 | Bridget Sanderson 0.80% Ordinary |
4 at £1 | Edward Sanderson 0.80% Ordinary |
4 at £1 | Richard Sanderson 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,967 |
Cash | £117,838 |
Current Liabilities | £10,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
16 January 1995 | Delivered on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 60, 62 and 64 east street, sittingbourne, kent. K100409 and K156470 together with all buildings and fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 June 1984 | Delivered on: 6 June 1984 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: F/H property k/a 229,11 to 12, 14 to 15 (inclusive) the close, seaton, devon title no. Dn 657 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 1980 | Delivered on: 16 May 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 8 corrib court, crescent road, london N8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1980 | Delivered on: 14 April 1980 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and known as 38 aelfric court wansbeck road, bedford bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 2023 | Purchase of own shares.
|
---|---|
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 October 2022 | Termination of appointment of Lucy Mareth Cody as a director on 8 October 2022 (1 page) |
13 October 2022 | Appointment of Mr Daniel Symmons as a director on 8 October 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 September 2021 | Director's details changed for Ms Lucy Mareth Symmons on 22 January 2010 (2 pages) |
17 September 2021 | Director's details changed for Ms Cheeta Symmons on 1 January 2010 (2 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2020 | Cessation of Peter David Symmons as a person with significant control on 12 April 2019 (1 page) |
25 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
25 February 2020 | Notification of Dan Symmons as a person with significant control on 12 April 2019 (2 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 November 2019 | Registered office address changed from 71 the Ridge Orpington BR6 8AG England to 249 Repton Road Orpington BR6 9JD on 15 November 2019 (1 page) |
23 May 2019 | Termination of appointment of Peter David Symmons as a secretary on 12 April 2019 (1 page) |
29 April 2019 | Registered office address changed from 56 Witley Court Coram Street London WC1N 1HD to 71 the Ridge Orpington BR6 8AG on 29 April 2019 (1 page) |
21 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Director's details changed for Lucy Mareth Symmons on 22 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Cheeta Symmons on 22 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Lucy Mareth Symmons on 22 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Cheeta Symmons on 22 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (8 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (12 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (12 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (12 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (12 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (12 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (12 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members
|
29 January 2004 | Return made up to 22/01/04; full list of members
|
31 March 2003 | Return made up to 22/01/03; full list of members (12 pages) |
31 March 2003 | Return made up to 22/01/03; full list of members (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 March 2002 | Return made up to 22/01/02; full list of members (11 pages) |
27 March 2002 | Return made up to 22/01/02; full list of members (11 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Nc inc already adjusted 09/03/01 (1 page) |
14 March 2001 | Nc inc already adjusted 09/03/01 (1 page) |
14 March 2001 | Resolutions
|
1 March 2001 | Return made up to 22/01/01; full list of members (11 pages) |
1 March 2001 | Return made up to 22/01/01; full list of members (11 pages) |
26 May 2000 | Return made up to 22/01/00; full list of members
|
26 May 2000 | Return made up to 22/01/00; full list of members
|
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Return made up to 22/01/99; full list of members (9 pages) |
4 November 1999 | Return made up to 22/01/99; full list of members (9 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 April 1997 | Return made up to 22/01/97; no change of members (6 pages) |
4 April 1997 | Return made up to 22/01/97; no change of members (6 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 22/01/96; full list of members (5 pages) |
26 February 1997 | Return made up to 22/01/96; full list of members (5 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 7/9 kingsway london WC2B 6XF (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 7/9 kingsway london WC2B 6XF (1 page) |
6 February 1997 | Director resigned (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 May 1995 | Return made up to 22/01/95; no change of members (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 15-17 ridgmount street london WC1E 7AH (1 page) |
24 May 1995 | Return made up to 22/01/95; no change of members (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 15-17 ridgmount street london WC1E 7AH (1 page) |
24 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |