Chislehurst
Kent
BR7 5XS
Director Name | Mr David John Bays |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 4 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Ms Sandra Lynn Magerfleisch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 9 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mr Oladipo Olufunbi Runsewe |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mr Dale Stuart Malcolm |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Dr Mohan Subbiah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Manor Way Chislehurst BR7 5XS |
Secretary Name | Mr Dale Malcolm |
---|---|
Status | Current |
Appointed | 02 September 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Old Manor Way Chislehurst BR7 5XS |
Director Name | Stephen James Moore |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 19 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mrs Jane Elizabeth Rogers |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 17 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 17 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mr Paul Jonathan Chivers Wessendorf |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Engineer |
Correspondence Address | 2 Old Manor Way Chislehurst Kent BR7 5XS |
Secretary Name | Mr Paul Jonathan Chivers Wessendorf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 2 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Douglas John Tyrie |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 July 2008) |
Role | Retired |
Correspondence Address | 6 Old Manor Way Chislehurst Kent BR7 5XS |
Secretary Name | Group Captain Edward Reginald Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 2002) |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 3 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Sharmilla Subbiah |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2009) |
Role | Housewife |
Correspondence Address | 8 Old Manor Way Chislehurst Kent BR7 5XS |
Secretary Name | Douglas John Tyrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 6 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Brian Ian Weston |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mrs Valerie Bays |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mr Samuel Jesse Hutchins |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2017) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 7 Old Manor Way Chislehurst Kent BR7 5XS |
Telephone | 020 88516365 |
---|---|
Telephone region | London |
Registered Address | 10 Old Manor Way Chislehurst BR7 5XS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Mottingham and Chislehurst North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Barbara Goundry & Canon Ralph Walter Goundry 4.76% Ordinary |
---|---|
1 at £1 | Carolyn Weeks & Michael Weeks 4.76% Ordinary |
1 at £1 | Dale Malcolm 4.76% Ordinary |
1 at £1 | David John Bays & Valerie Bays 4.76% Ordinary |
1 at £1 | Guy Ridley & Melanie Ridley 4.76% Ordinary |
1 at £1 | Harry M.r. Hogue & H.c. Statham 4.76% Ordinary |
1 at £1 | Jamie Truby & Dustin Sumerling 4.76% Ordinary |
1 at £1 | Lynda Christian & Ray Greenbank 4.76% Ordinary |
1 at £1 | Marilyn S. Pope & Shaunam Neath 4.76% Ordinary |
1 at £1 | Mark Looi & Gloria Looi 4.76% Ordinary |
1 at £1 | Mark Schneidau 4.76% Ordinary |
1 at £1 | Natasha Mohan & Robert Mohan 4.76% Ordinary |
1 at £1 | Nicholas J. Brett 4.76% Ordinary |
1 at £1 | Oladipo Runsewe & Maria Runsewe 4.76% Ordinary |
1 at £1 | Patrick Owen 4.76% Ordinary |
1 at £1 | Samuel J. Hutchins & Ruth Hutchins 4.76% Ordinary |
1 at £1 | Sandra L. Magerfleisch 4.76% Ordinary |
1 at £1 | Sharmilla Subbiah & Mohan Subbiah 4.76% Ordinary |
1 at £1 | Shima Haque & Rubaiyat Haque 4.76% Ordinary |
1 at £1 | Shirley Cox & Edward Cox 4.76% Ordinary |
1 at £1 | Tarnia D. Westal & Philip G. Westal 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,360 |
Net Worth | £949 |
Cash | £1,423 |
Current Liabilities | £679 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
17 October 2017 | Termination of appointment of Samuel Jesse Hutchins as a director on 4 October 2017 (1 page) |
---|---|
25 January 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 October 2016 | Appointment of Mr Oladipo Runsewe as a director on 27 July 2016 (2 pages) |
13 January 2016 | Full accounts made up to 31 August 2015 (12 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 January 2015 | Full accounts made up to 31 August 2014 (12 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 August 2014 | Appointment of Ms Sandra Lynn Magerfleisch as a director on 23 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Valerie Bays as a director on 23 July 2014 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Group Captain Edward Reginald Cox on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Group Captain Edward Reginald Cox on 1 January 2014 (2 pages) |
10 December 2013 | Full accounts made up to 31 August 2013 (12 pages) |
31 August 2013 | Appointment of Mr Samuel Jesse Hutchins as a director (2 pages) |
23 March 2013 | Termination of appointment of Brian Weston as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Full accounts made up to 31 August 2012 (12 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (12 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Full accounts made up to 31 August 2009 (12 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
20 January 2010 | Director's details changed for Group Captain Edward Reginald Cox on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Valerie Bays on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David John Bays on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Brian Ian Weston on 18 January 2010 (2 pages) |
2 March 2009 | Full accounts made up to 31 August 2008 (7 pages) |
2 February 2009 | Appointment terminated director sharmilla subbiah (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
19 November 2008 | Director appointed valerie bays (2 pages) |
30 July 2008 | Appointment terminated secretary douglas tyrie (1 page) |
30 July 2008 | Appointment terminated director douglas tyrie (1 page) |
12 March 2008 | Full accounts made up to 31 August 2007 (7 pages) |
24 January 2008 | Return made up to 31/12/07; change of members (8 pages) |
15 November 2007 | New director appointed (2 pages) |
28 March 2007 | Full accounts made up to 31 August 2006 (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members
|
24 May 2006 | Full accounts made up to 31 August 2005 (7 pages) |
18 January 2006 | Return made up to 31/12/05; change of members (7 pages) |
18 January 2006 | New director appointed (1 page) |
23 December 2005 | New director appointed (2 pages) |
22 April 2005 | Full accounts made up to 31 August 2004 (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 17 old manor way chiselhurst kent BR7 5XS (1 page) |
28 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (7 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; change of members
|
14 February 2002 | Full accounts made up to 31 August 2001 (7 pages) |
2 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
27 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
26 November 1999 | Full accounts made up to 31 August 1999 (7 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
11 November 1996 | Secretary resigned;director resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
7 July 1995 | Full accounts made up to 31 August 1994 (6 pages) |