179 Warren Road Chelsfield
Orpington
Kent
BR6 6ES
Director Name | Miss Elise Mantz |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2020(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Associate |
Country of Residence | England |
Correspondence Address | Pendant Court 179 Warren Road Chelsfield Orpington Kent BR6 6ES |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Status | Current |
Appointed | 01 October 2020(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Regency Management Services Ltd The Beechwood 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mr Stanley Charles Dyer |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 March 2005) |
Role | Retired Civil Servant |
Correspondence Address | 7 Pendant Court 179 Warren Road Chelsfield Orpington Kent BR6 6ES |
Secretary Name | Miss Carol Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 6 Pendant Court 179 Warren Road Chelsfield Orpington Kent BR6 6ES |
Secretary Name | Barbara Jean Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2005) |
Role | Retired |
Correspondence Address | Flat 2 Pendant Court 179 Warren Road Chelsfield Orpington BR6 6ES |
Director Name | Jamie Backhouse |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 2011) |
Role | IT Engineer |
Correspondence Address | Flat 1 179 Warren Road Orpington Kent BR6 6ES |
Secretary Name | Daniel Spencer Burilinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2008) |
Role | Agent |
Correspondence Address | 36 Norman Road Tunbridge Wells Kent TN1 2RT |
Secretary Name | Burkinshaw Block Management |
---|---|
Status | Resigned |
Appointed | 03 June 2008(25 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2008) |
Role | Managing Agent |
Correspondence Address | 5 Birling Road Tunbridge Wells Kent TN2 5LX |
Secretary Name | Barbara Jean Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 2 Pendant Court 179 Warren Road Chelsfield Kent BR6 6ES |
Director Name | Mr Barry Edwin Lippard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2011(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Pendant Court 179 Warren Road Orpington Kent BR6 6ES |
Director Name | Mr Frederick Charles Gregory |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pendant Court 179 Warren Road Chelsfield Orpington Kent BR6 6ES |
Registered Address | C/O Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £10 | Barbara Jean Bailey 14.29% Ordinary |
---|---|
20 at £10 | Barry Edwin Lippard & Angela Bradford 14.29% Ordinary |
20 at £10 | Carol Ann Martin 14.29% Ordinary |
20 at £10 | Daphne Frances Heath 14.29% Ordinary |
20 at £10 | David Geoffrey Minton Amiss & Karen Ann Amiss 14.29% Ordinary |
20 at £10 | Elise Mantz 14.29% Ordinary |
20 at £10 | Lynda Marion Tucker 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,818 |
Cash | £6,858 |
Current Liabilities | £438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
5 July 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 November 2020 | Termination of appointment of Barbara Jean Bailey as a secretary on 30 September 2020 (1 page) |
12 November 2020 | Registered office address changed from Pendant Court 179 Warren Road Orpington Kent BR6 6ES to C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Kevin Ronald Howard as a secretary on 1 October 2020 (2 pages) |
28 September 2020 | Appointment of Miss Elise Mantz as a director on 20 September 2020 (2 pages) |
20 July 2020 | Termination of appointment of Frederick Charles Gregory as a director on 2 July 2020 (1 page) |
12 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Barry Edwin Lippard as a director on 26 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Frederick Charles Gregory as a director on 26 October 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Appointment of Barry Edwin Lippard as a director (3 pages) |
18 October 2011 | Appointment of Barry Edwin Lippard as a director (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Termination of appointment of Jamie Backhouse as a director (2 pages) |
27 April 2011 | Termination of appointment of Jamie Backhouse as a director (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 6 pendant court 179 warren road orpington kent BR6 6ES (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 6 pendant court 179 warren road orpington kent BR6 6ES (1 page) |
6 November 2008 | Secretary appointed barbara jean bailey (2 pages) |
6 November 2008 | Secretary appointed barbara jean bailey (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 5 birling road tunbridge wells kent TN2 5LX (1 page) |
18 September 2008 | Appointment terminated secretary burkinshaw block management (1 page) |
18 September 2008 | Appointment terminated secretary burkinshaw block management (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 5 birling road tunbridge wells kent TN2 5LX (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Secretary appointed burkinshaw block management (1 page) |
3 June 2008 | Appointment terminated secretary daniel burilinshaw (1 page) |
3 June 2008 | Appointment terminated secretary daniel burilinshaw (1 page) |
3 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
3 June 2008 | Secretary appointed burkinshaw block management (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 1 vale raod tunbridge wells kent TN1 1NS (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 1 vale raod tunbridge wells kent TN1 1NS (1 page) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (8 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (8 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 June 2006 | Return made up to 16/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 16/05/06; full list of members (9 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: pendant court 179 warren road chelsfield orpington kent BR6 6ES (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: pendant court 179 warren road chelsfield orpington kent BR6 6ES (1 page) |
16 November 2005 | New director appointed (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
16 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
16 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Return made up to 16/05/00; full list of members
|
6 June 2000 | Return made up to 16/05/00; full list of members
|
28 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 May 1996 | Return made up to 16/05/96; change of members (6 pages) |
10 May 1996 | Return made up to 16/05/96; change of members (6 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
4 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |