West Wickham
Kent
BR4 9LN
Director Name | Mrs Emma Maslin-McKinlay |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(33 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Derren James Bluemel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(33 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mrs Sheron Anne Crisp |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(33 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Brian Bluemel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 August 2008) |
Role | Finance Director |
Correspondence Address | 70 Marlings Park Avenue Chislehurst Kent BR7 6RB |
Director Name | David Maslin |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 February 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maples Court Bedford Road Hitchin Hertfordshire SG5 1HF |
Secretary Name | Mr Brian Bluemel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 70 Marlings Park Avenue Chislehurst Kent BR7 6RB |
Director Name | Mrs Sandra Blumel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Secretary Name | Mrs Sandra Blumel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,289,499 |
Cash | £435,682 |
Current Liabilities | £8,373 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
15 May 1981 | Delivered on: 26 May 1981 Persons entitled: Barclays 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: F/H advance grove & bridge works, wallace road, N1. London borough of islington title no ngl 164190. Outstanding |
---|
10 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
9 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
16 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
1 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
5 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
14 January 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
5 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 December 2019 | Director's details changed for Miss Jennifer Maslin on 6 December 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
6 December 2017 | Director's details changed for Mrs Emma Maslin-Mckinlay on 5 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Emma Maslin-Mckinlay on 5 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2014 | Appointment of Mrs. Sheron Anne Crisp as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mrs. Sheron Anne Crisp as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr. Derren James Bluemel as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr. Derren James Bluemel as a director on 19 December 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Appointment of Mrs Emma Maslin-Mckinlay as a director (2 pages) |
20 February 2014 | Appointment of Mrs Emma Maslin-Mckinlay as a director (2 pages) |
19 February 2014 | Termination of appointment of Sandra Blumel as a director (1 page) |
19 February 2014 | Termination of appointment of Sandra Blumel as a secretary (1 page) |
19 February 2014 | Termination of appointment of Sandra Blumel as a secretary (1 page) |
19 February 2014 | Termination of appointment of Sandra Blumel as a director (1 page) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 December 2010 | Director's details changed for Jennifer Maslin on 1 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Jennifer Maslin on 1 November 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mrs Sandra Blumel on 1 November 2010 (1 page) |
8 December 2010 | Director's details changed for Jennifer Maslin on 1 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Mrs Sandra Blumel on 1 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Mrs Sandra Blumel on 1 November 2010 (2 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Mrs Sandra Blumel on 1 November 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mrs Sandra Blumel on 1 November 2010 (1 page) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Registered office address changed from 1a Wickham Court Road West Wickham Kent BR4 9LN on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Registered office address changed from 1a Wickham Court Road West Wickham Kent BR4 9LN on 8 December 2010 (1 page) |
8 December 2010 | Secretary's details changed for Mrs Sandra Blumel on 1 November 2010 (1 page) |
8 December 2010 | Registered office address changed from 1a Wickham Court Road West Wickham Kent BR4 9LN on 8 December 2010 (1 page) |
16 February 2010 | Termination of appointment of David Maslin as a director (1 page) |
16 February 2010 | Termination of appointment of David Maslin as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 January 2010 | Director's details changed for Mrs Sandra Blumel on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Sandra Blumel on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Jennifer Maslin on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Maslin on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mrs Sandra Blumel on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Maslin on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Maslin on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jennifer Maslin on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jennifer Maslin on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 March 2009 | Director's change of particulars / jennifer maslin / 02/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / jennifer maslin / 02/03/2009 (1 page) |
10 December 2008 | Director appointed mrs sandra blumel (1 page) |
10 December 2008 | Secretary appointed mrs sandra blumel (1 page) |
10 December 2008 | Secretary appointed mrs sandra blumel (1 page) |
10 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
10 December 2008 | Director appointed mrs sandra blumel (1 page) |
10 December 2008 | Appointment terminated director brian bluemel (1 page) |
10 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
10 December 2008 | Appointment terminated director brian bluemel (1 page) |
10 December 2008 | Appointment terminated secretary brian bluemel (1 page) |
10 December 2008 | Appointment terminated secretary brian bluemel (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o unit 9 frogmore industrial estate kelvin road highbury london N5 2PW (1 page) |
11 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o unit 9 frogmore industrial estate kelvin road highbury london N5 2PW (1 page) |
11 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members
|
9 January 2006 | Return made up to 05/12/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members
|
4 January 2005 | Return made up to 05/12/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members
|
16 December 2003 | Return made up to 05/12/03; full list of members
|
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members
|
12 December 2002 | Return made up to 05/12/02; full list of members
|
16 May 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
16 May 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 December 2001 | Return made up to 05/12/01; full list of members
|
4 December 2001 | Return made up to 05/12/01; full list of members
|
29 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: unit 2 orient industrial park simonds road london E10 7BN (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: unit 2 orient industrial park simonds road london E10 7BN (1 page) |
2 January 2001 | Return made up to 05/12/00; full list of members
|
2 January 2001 | Return made up to 05/12/00; full list of members
|
25 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
25 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 January 2000 | Return made up to 05/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 05/12/99; full list of members (8 pages) |
1 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
1 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: conroy tobin 3RD floor boundary house 91/93 charterhouse street london EC1M 6HR (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: conroy tobin 3RD floor boundary house 91/93 charterhouse street london EC1M 6HR (1 page) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
11 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: grove works wallace road london N1 2PQ (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: grove works wallace road london N1 2PQ (1 page) |
25 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
6 August 1987 | Dir / sec appoint / resign (2 pages) |
6 August 1987 | Dir / sec appoint / resign (2 pages) |
29 December 1980 | Incorporation (13 pages) |
29 December 1980 | Incorporation (13 pages) |