163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director Name | Barry McSweeney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | William Geapin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 May 2013(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Paul Lewis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Van Drive |
Country of Residence | England |
Correspondence Address | Pmuk The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Secretary Name | Pm Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2007(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Arthur Thomas Boulton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 May 2012) |
Role | Local Authority Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cricketers Close Erith Kent DA8 1TX |
Director Name | Lynn Marion Joyce |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2008) |
Role | Bank Clerk |
Correspondence Address | 23 Cricketers Close Erith Kent DA8 1TU |
Director Name | Michele Valerie Rawlings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 1993) |
Role | Personnel Officer |
Correspondence Address | 43 Cricketers Close Erith Kent DA8 1TU |
Secretary Name | Lynn Marion Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 23 Cricketers Close Erith Kent DA8 1TU |
Director Name | Amanda Jane Mansfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Legal Secretary |
Correspondence Address | 66 Cricketers Close Stonewood Road Erith Kent DA8 1TX |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 39 Addlestead Road East Peckham Tonbridge Kent TN12 5DP |
Director Name | Thelma Mary Harris |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2003) |
Role | Classroom Assistant |
Correspondence Address | 22 Cricketers Close Stonewood Road Erith Kent DA8 1TU |
Director Name | Christopher Jonathan Parry Read |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 October 2009) |
Role | Insurance Broker |
Correspondence Address | 57 Cricketers Close Erith Kent DA8 1TX |
Secretary Name | Mr John Roy Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Werburgh's Lodge Gills Farm Gills Road South Darenth DA4 9LE |
Director Name | Gemma Buckle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2008) |
Role | Broker |
Correspondence Address | 29 Cricketers Close Stonewood Road Erith Kent DA8 1TU |
Director Name | Gemma Buckle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kenmere Road Welling Kent DA16 1PD |
Director Name | Laura Marles |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 May 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cricketers Close Erith Kent DA8 1TX |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2005) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,564 |
Cash | £36,178 |
Current Liabilities | £9,830 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (7 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with updates (7 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
16 July 2017 | Confirmation statement made on 26 June 2017 with updates (7 pages) |
16 July 2017 | Confirmation statement made on 26 June 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2016 | Director's details changed for Barry Mcsweeney on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Lynn Marion Knight on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Lynn Marion Knight on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Barry Mcsweeney on 22 August 2016 (2 pages) |
2 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 May 2015 | Termination of appointment of Gemma Buckle as a director on 26 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Gemma Buckle as a director on 26 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Laura Marles as a director on 26 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Laura Marles as a director on 26 May 2015 (1 page) |
7 April 2015 | Secretary's details changed for Pm Services (London) Limited on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for William Geapin on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for William Geapin on 7 April 2015 (2 pages) |
7 April 2015 | Secretary's details changed for Pm Services (London) Limited on 7 April 2015 (1 page) |
7 April 2015 | Secretary's details changed for Pm Services (London) Limited on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for William Geapin on 7 April 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 February 2015 | Appointment of Paul Lewis as a director on 15 December 2014 (3 pages) |
4 February 2015 | Appointment of Paul Lewis as a director on 15 December 2014 (3 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
14 June 2013 | Appointment of William Geapin as a director (3 pages) |
14 June 2013 | Appointment of William Geapin as a director (3 pages) |
24 May 2013 | Appointment of Barry Mcsweeney as a director (3 pages) |
24 May 2013 | Appointment of Barry Mcsweeney as a director (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Appointment of Laura Marles as a director (3 pages) |
9 July 2012 | Appointment of Laura Marles as a director (3 pages) |
29 May 2012 | Appointment of Gemma Buckle as a director (3 pages) |
29 May 2012 | Appointment of Gemma Buckle as a director (3 pages) |
15 May 2012 | Termination of appointment of Arthur Boulton as a director (2 pages) |
15 May 2012 | Termination of appointment of Arthur Boulton as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Mrs Lynn Marion Knight on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Lynn Marion Knight on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Arthur Thomas Boulton on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Lynn Marion Knight on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Arthur Thomas Boulton on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Arthur Thomas Boulton on 1 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 October 2009 | Termination of appointment of Christopher Read as a director (1 page) |
12 October 2009 | Termination of appointment of Christopher Read as a director (1 page) |
7 September 2009 | Return made up to 26/06/09; full list of members (20 pages) |
7 September 2009 | Return made up to 26/06/09; full list of members (20 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 November 2008 | Return made up to 26/06/08; full list of members (19 pages) |
28 November 2008 | Return made up to 26/06/08; full list of members (19 pages) |
28 November 2008 | Appointment terminated director gemma buckle (1 page) |
28 November 2008 | Appointment terminated director gemma buckle (1 page) |
5 September 2008 | Director appointed mrs lynn marion knight (1 page) |
5 September 2008 | Director appointed mrs lynn marion knight (1 page) |
13 August 2008 | Appointment terminated director lynn joyce (1 page) |
13 August 2008 | Appointment terminated director lynn joyce (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 August 2007 | Return made up to 26/06/07; no change of members (8 pages) |
6 August 2007 | Return made up to 26/06/07; no change of members (8 pages) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 October 2005 | Return made up to 26/06/05; full list of members
|
10 October 2005 | Return made up to 26/06/05; full list of members
|
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New secretary appointed (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 26/06/04; full list of members (17 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (17 pages) |
12 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
12 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
26 February 2004 | Accounts for a small company made up to 30 June 2002 (4 pages) |
26 February 2004 | Accounts for a small company made up to 30 June 2002 (4 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (28 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (28 pages) |
30 October 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Return made up to 26/06/02; full list of members (17 pages) |
30 October 2002 | Return made up to 26/06/02; full list of members (17 pages) |
30 October 2002 | Secretary's particulars changed (1 page) |
30 September 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 September 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (21 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (21 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 23 cricketers close stonewood road erith kent DA8 1TU (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 23 cricketers close stonewood road erith kent DA8 1TU (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 26/06/00; change of members (8 pages) |
28 July 2000 | Return made up to 26/06/00; change of members (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
16 July 1999 | Return made up to 26/06/99; change of members (6 pages) |
16 July 1999 | Return made up to 26/06/99; change of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 July 1998 | Return made up to 26/06/98; full list of members
|
24 July 1998 | Return made up to 26/06/98; full list of members
|
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 June 1997 | Return made up to 26/06/97; change of members (6 pages) |
30 June 1997 | Return made up to 26/06/97; change of members (6 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
5 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
8 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
8 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 April 1987 | Incorporation (15 pages) |