Farningham
Kent
DA4 0BZ
Director Name | Mr Raymond White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Mr Kevin Nicholas O'Shiel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2011(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Martin Howard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Mr Stephen Perilly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurso Beesfield Lane Farningham Kent DA4 0BZ |
Director Name | Mr Bertram Hone |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1996) |
Role | Salesman |
Correspondence Address | 5 Melbury Grange Bickley Bromley Kent BR1 2SZ |
Director Name | Mr Leonard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years, 12 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 December 1991) |
Role | Retired |
Correspondence Address | 2 Melbury Grange Bickley Bromley Kent BR1 2SZ |
Director Name | Raymond Lewis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1993) |
Role | Teacher |
Correspondence Address | 4 Melbury Grange Mavelstone Road Bickley Bromley BR1 2SZ |
Director Name | Karl Howman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Actor |
Correspondence Address | Colkirk 54 Watercroft Road Sevenoaks Kent TN14 7DP |
Director Name | Mr John Neville Holtham |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 January 2004) |
Role | Journalist |
Correspondence Address | 3 Melbury Grange Bickley Bromley Kent BR1 2SZ |
Secretary Name | Mrs Judy Ann Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 5 Melbury Grange Bickley Bromley Kent BR1 2SZ |
Secretary Name | Raymond Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 1993) |
Role | Teacher |
Correspondence Address | 4 Melbury Grange Mavelstone Road Bickley Bromley BR1 2SZ |
Director Name | David Andrew Sayers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 1997) |
Role | Stockbroker |
Correspondence Address | Flat 4 Melbury Grange Mavelstone Road Chislehurst Kent BR1 2SZ |
Director Name | Jean Dawson Lewis |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1995) |
Role | Part Time Doctors Receptionist |
Correspondence Address | Flat 2 Melbury Grange Mavelstock Road Chislehurst Kent BR1 2SZ |
Director Name | Laurence Richard Horobin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2000) |
Role | Bank Manager |
Correspondence Address | Flat 2 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Sarah Collin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2003) |
Role | Subtitler |
Correspondence Address | Flat 5 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Terence Alfred Hobbs |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 1999) |
Role | Consultant |
Correspondence Address | 1 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Stephen Paul Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2001) |
Role | Operations Director |
Correspondence Address | 8 Merileys Close Fawkham Avenue Longfield Kent DA3 7HY |
Director Name | John Christopher Butcher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Deborah May Dunham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2000(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 November 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Melissa Jill Arnold |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 2002(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2004) |
Role | Accountant |
Correspondence Address | 4 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Wayne David Wharton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Dorothy Marie Holtham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2007) |
Role | Housewife |
Correspondence Address | 3 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Jonathan Lee Arnold |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Role | Rental Property |
Correspondence Address | 34 Valley Drive Kirk Ella Hull North Humberside HU10 7PL |
Director Name | Tony Durnford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Mairi Campbell Doyle |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 4 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Martin James Grace |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2010) |
Role | HR Consultant Semi Retired |
Country of Residence | England |
Correspondence Address | 3 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Mrs Evelyn Maria Butcher |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Mrs Michelle Louise Durnford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Patrick Gordon Kelley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(37 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Registered Address | 10a High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Evelyn Maria Butcher 20.00% Ordinary |
---|---|
1 at £1 | Kevin O'shiel 20.00% Ordinary |
1 at £1 | Mr Deborah Mary Dunham 20.00% Ordinary |
1 at £1 | Raymond White 20.00% Ordinary |
1 at £1 | Tony Durnford 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,240 |
Net Worth | £11,265 |
Cash | £11,636 |
Current Liabilities | £671 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
2 November 2017 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Thurso Beesfield Lane Farningham Kent DA4 0BZ on 2 November 2017 (1 page) |
---|---|
2 November 2017 | Secretary's details changed for Jacqueline Patricia Ward on 2 November 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
21 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 14 April 2015 (1 page) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from Thurso Beesfield Lane Farningham Kent DA4 0BZ on 14 April 2014 (1 page) |
14 April 2014 | Director's details changed for Kevin O'sheil on 21 December 2011 (2 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Director's details changed for Mrs Evelyn Maria Butcher on 17 December 2012 (2 pages) |
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
4 March 2013 | Appointment of Mrs Evelyn Maria Butcher as a director (2 pages) |
4 March 2013 | Termination of appointment of John Butcher as a director (1 page) |
27 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Appointment of Kevin O'sheil as a director (2 pages) |
27 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Termination of appointment of Mairi Doyle as a director (1 page) |
27 April 2012 | Termination of appointment of Mairi Doyle as a director (1 page) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
29 November 2010 | Termination of appointment of Martin Grace as a director (1 page) |
29 November 2010 | Appointment of Mr Raymond White as a director (2 pages) |
4 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Martin James Grace on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Martin James Grace on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Tony Durnford on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mairi Campbell Doyle on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Tony Durnford on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John Christopher Butcher on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John Christopher Butcher on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mairi Campbell Doyle on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 07/04/07; full list of members (4 pages) |
2 June 2006 | Return made up to 07/04/06; full list of members
|
17 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members
|
28 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 07/04/04; full list of members
|
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 May 2003 | Return made up to 07/04/03; full list of members
|
20 May 2003 | New director appointed (2 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Return made up to 07/04/02; full list of members
|
6 June 2002 | New director appointed (2 pages) |
4 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 07/04/00; full list of members (8 pages) |
19 July 2000 | New director appointed (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 07/04/99; change of members (8 pages) |
3 August 1999 | New director appointed (2 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (22 pages) |
11 May 1998 | Return made up to 07/04/98; full list of members
|
27 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
9 May 1997 | Return made up to 07/04/97; change of members
|
29 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
12 May 1996 | Return made up to 07/04/96; full list of members (8 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |