Orpington
BR6 8LR
Director Name | Mr Laurence Edward John Bicknell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Glen Orpington Kent BR6 8LR |
Director Name | Maureen Ruby Bicknell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Glen Orpington Kent BR6 8LR |
Secretary Name | Mr Laurence Edward John Bicknell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Glen Orpington Kent BR6 8LR |
Registered Address | 39 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Mr L.e.j. Bicknell 100.00% Ordinary |
---|---|
1 at £1 | Mrs Maureen Ruby Bicknell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £971,921 |
Cash | £59,760 |
Current Liabilities | £245,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
23 August 2000 | Delivered on: 31 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
28 March 1995 | Delivered on: 1 April 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
16 June 1988 | Delivered on: 6 July 1988 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: Legal mortgage f/h property k/a 12, marshalsea road, london SE 1 with all buildings & fixtures. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 July 1986 | Delivered on: 26 July 1986 Satisfied on: 25 March 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 marshalsea rd london SE1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
6 March 2020 | Satisfaction of charge 2 in full (1 page) |
6 March 2020 | Satisfaction of charge 3 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 November 2018 | Satisfaction of charge 4 in full (1 page) |
31 July 2018 | Director's details changed for Amanda Jayne Aitken on 20 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 January 2009 | Return made up to 23/07/08; no change of members (9 pages) |
5 January 2009 | Return made up to 23/07/08; no change of members (9 pages) |
7 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 April 2007 | Return made up to 23/07/06; full list of members (7 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 April 2007 | Return made up to 23/07/06; full list of members (7 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 February 2006 | Return made up to 23/07/05; full list of members (7 pages) |
14 February 2006 | Return made up to 23/07/05; full list of members (7 pages) |
27 January 2005 | Return made up to 23/07/04; full list of members (7 pages) |
27 January 2005 | Return made up to 23/07/04; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 September 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 September 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
9 March 2002 | Return made up to 23/07/01; full list of members (7 pages) |
9 March 2002 | Return made up to 23/07/01; full list of members (7 pages) |
9 March 2002 | Return made up to 23/07/00; full list of members (7 pages) |
9 March 2002 | Return made up to 23/07/00; full list of members (7 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1999 | Return made up to 23/07/99; no change of members (4 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: mowbray house 58-70 edgware way middlesex HA8 8JP (1 page) |
21 November 1999 | Return made up to 23/07/99; no change of members (4 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: mowbray house 58-70 edgware way middlesex HA8 8JP (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
27 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 23/07/96; no change of members (4 pages) |
18 July 1997 | Return made up to 23/07/96; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 54 goldhawk road shepherds bush london W12 8QQ (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 54 goldhawk road shepherds bush london W12 8QQ (1 page) |
21 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 April 1995 | Particulars of mortgage/charge (6 pages) |
1 April 1995 | Particulars of mortgage/charge (6 pages) |