Orpington
BR6 0AQ
Director Name | Craig Adam Hall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas Cottage Hever Lane Hever Edenbridge TN8 7ET |
Secretary Name | Craig Adam Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cransdon Lake View East Grinstead West Sussex RH19 2LY |
Director Name | Mr David Brooke |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1990(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 22 St Stephens Avenue Ashtead Surrey KT21 1PL |
Secretary Name | Mr Geoffrey Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1990(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Crossways St Leonards Road Thames Ditton Surrey KT7 0RP |
Secretary Name | Edna Frances Wathen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(11 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 34 Sunningdale Road Worthing West Sussex BN13 2NF |
Secretary Name | Kay Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(22 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 22 St Stephens Avenue Ashtead Surrey KT21 1PL |
Telephone | 020 89462957 |
---|---|
Telephone region | London |
Registered Address | Unit 70a Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £373,962 |
Current Liabilities | £101,640 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
6 January 2005 | Delivered on: 8 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 January 2005 | Delivered on: 8 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hallacre developments limited and the chargor to the chargee on any account whatsoever. Particulars: The f/h property known as 641 garratt lane earlsfield london t/n SGL464115,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 April 1996 | Delivered on: 30 April 1996 Persons entitled: Midland 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: 641 garratt lane wandsworth london and goodwill of any business. See the mortgage charge document for full details. Outstanding |
25 March 1996 | Delivered on: 28 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
8 May 1986 | Delivered on: 21 May 1986 Satisfied on: 8 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 641 garratt lane wandsworth london t/no 218095. Fully Satisfied |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Paul Terence Halfacre on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Terence Halfacre on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Craig Adam Hall on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Craig Adam Hall on 21 October 2009 (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
26 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
15 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members
|
3 November 2006 | Return made up to 01/10/06; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
27 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Resolutions
|
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 01/10/04; full list of members
|
21 October 2004 | Return made up to 01/10/04; full list of members
|
28 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
10 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
24 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
24 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
19 October 1999 | Return made up to 12/10/99; full list of members
|
19 October 1999 | Return made up to 12/10/99; full list of members
|
13 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
13 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
16 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
20 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
20 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
22 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
8 April 1982 | Incorporation (13 pages) |
8 April 1982 | Incorporation (13 pages) |