Petts Wood
Orpington
BR5 1FE
Director Name | Mrs Anna-Marie Walker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Crest View Drive Petts Wood Orpington BR5 1FE |
Director Name | Edith Haensli |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 42 Rue Du Mole Geneva Switzerland |
Director Name | Mr Andrew Michael Walker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 June 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crosshall Road Eaton Ford St Neots Cambridgeshire PE19 7AB |
Director Name | Lloyd Arthur Walker |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 4 Cowpers Court Eaton Ford St Neots Cambridgeshire PE19 7LR |
Secretary Name | Lloyd Arthur Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 4 Cowpers Court Eaton Ford St Neots Cambridgeshire PE19 7LR |
Website | chantlerkent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 607007 |
Telephone region | Orpington |
Registered Address | Suite 31 Crest View Drive Petts Wood Orpington BR5 1FE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50.1k at £1 | Mr Bruce Gordon Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £726,017 |
Cash | £9,808 |
Current Liabilities | £55,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
21 March 1988 | Delivered on: 23 March 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 tyson road forest hill l/borough of lewisham. Outstanding |
---|---|
14 October 1987 | Delivered on: 21 October 1987 Persons entitled: Lloyds Bank PLC Classification: Momorandum of deposit of title deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 croydon rd., Penge, london. SE20 t/n sgl 137493. Outstanding |
22 June 1987 | Delivered on: 24 June 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 cator road, sydenham, london S.E. 26. Outstanding |
31 March 1987 | Delivered on: 2 April 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 newlands park, sydenham, london SE26. Outstanding |
24 March 1986 | Delivered on: 8 April 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 or being land adjoining. 28 kidbrooke grove, blackheath london SE 3. as the same forms part of t/n 374981. greenwich. Outstanding |
20 January 1986 | Delivered on: 23 January 1986 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68, venner road, sydenham, london SE 26. Outstanding |
2 September 1985 | Delivered on: 4 September 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit & title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 recreation road sydenham london borough of lewisham. Outstanding |
28 July 1989 | Delivered on: 17 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 westbourne drive london SE 23. Outstanding |
24 February 1983 | Delivered on: 2 March 1983 Persons entitled: Lloyds 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: F/H 141 silverdale road sydenham london sw 26 title no L135399. Fully Satisfied |
11 August 1988 | Delivered on: 24 August 1988 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, kent house road, sydenham, london. SE 269. Fully Satisfied |
2 July 1984 | Delivered on: 9 July 1984 Persons entitled: Lloyds Bank PLC Classification: Memorandum & deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 silverdale,london, borough of lewisham. Fully Satisfied |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
---|---|
3 August 2020 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Suite 31 Crest View Drive Petts Wood Orpington BR5 1FE on 3 August 2020 (1 page) |
24 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
23 September 2019 | Change of details for Lansdown Asset Management Limited as a person with significant control on 1 August 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
3 October 2018 | Director's details changed for Mrs Anna-Marie Walker on 1 September 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
22 August 2017 | Change of details for Mr Bruce Gordon Walker as a person with significant control on 6 June 2017 (2 pages) |
22 August 2017 | Cessation of Anna Marie Walker as a person with significant control on 21 June 2017 (1 page) |
22 August 2017 | Change of details for Mr Bruce Gordon Walker as a person with significant control on 6 June 2017 (2 pages) |
22 August 2017 | Notification of Anna Marie Walker as a person with significant control on 6 June 2017 (2 pages) |
22 August 2017 | Notification of Lansdown Asset Management Limited as a person with significant control on 21 June 2017 (2 pages) |
22 August 2017 | Cessation of Bruce Gordon Walker as a person with significant control on 21 June 2017 (1 page) |
22 August 2017 | Notification of Lansdown Asset Management Limited as a person with significant control on 21 June 2017 (2 pages) |
22 August 2017 | Notification of Anna Marie Walker as a person with significant control on 6 June 2017 (2 pages) |
22 August 2017 | Cessation of Anna Marie Walker as a person with significant control on 21 June 2017 (1 page) |
22 August 2017 | Cessation of Bruce Gordon Walker as a person with significant control on 21 June 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 August 2017 | Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page) |
2 August 2017 | Appointment of Mrs Anna-Marie Walker as a director on 21 June 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Lloyd Arthur Walker as a director on 21 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Lloyd Arthur Walker as a director on 21 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Andrew Michael Walker as a director on 21 June 2017 (1 page) |
2 August 2017 | Appointment of Mrs Anna-Marie Walker as a director on 21 June 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Andrew Michael Walker as a director on 21 June 2017 (1 page) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Director's details changed for Mr Bruce Gordon Walker on 18 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Bruce Gordon Walker on 18 March 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Appointment of Mr Bruce Gordon Walker as a director (2 pages) |
5 July 2012 | Appointment of Mr Bruce Gordon Walker as a director (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 8 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
16 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
16 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
14 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
14 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members
|
7 October 2004 | Return made up to 19/09/04; full list of members
|
6 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members
|
17 October 2002 | Return made up to 19/09/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Return made up to 19/09/01; full list of members
|
1 October 2001 | Return made up to 19/09/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Return made up to 19/09/00; full list of members
|
13 October 2000 | Return made up to 19/09/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
24 December 1998 | Return made up to 19/09/98; no change of members (4 pages) |
24 December 1998 | Return made up to 19/09/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
4 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
4 November 1991 | Resolutions
|
4 November 1991 | Resolutions
|
10 October 1986 | Registered office changed on 10/10/86 from: 12 high grove sundridge avenue bromley kent BR1 2WH (1 page) |
10 October 1986 | Registered office changed on 10/10/86 from: 12 high grove sundridge avenue bromley kent BR1 2WH (1 page) |
10 September 1982 | Memorandum and Articles of Association (11 pages) |
10 September 1982 | Memorandum and Articles of Association (11 pages) |
16 August 1982 | Certificate of incorporation (1 page) |
16 August 1982 | Certificate of incorporation (1 page) |