Chelsfield
Kent
BR6 6HB
Director Name | Mr John Michael Shannon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathfield Close Keston Kent BR2 6BJ |
Secretary Name | Mr John Michael Shannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathfield Close Keston Kent BR2 6BJ |
Director Name | Mr Raymond James Gardiner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 March 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ringmer Park Cottages Ringmer Lewes East Sussex BN8 5SL |
Director Name | James Thomas Tully |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1994) |
Role | Quantity Surveyor |
Correspondence Address | 7 The Avenue Biggleswade Bedfordshire SG18 0PS |
Telephone | 01689 851333 |
---|---|
Telephone region | Orpington |
Registered Address | 5 Orlestone Gardens Chelsfield Orpington Kent BR6 6HB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Year | 2013 |
---|---|
Net Worth | £53,759 |
Cash | £44,838 |
Current Liabilities | £28,121 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
2 February 1994 | Delivered on: 4 February 1994 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2 february 1994 and bearing reference number 03457694. Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. Outstanding |
---|
22 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 April 2022 | Registered office address changed from Lygon House, 50 London Road Bromley BR1 3RA England to 5 Orlestone Gardens Chelsfield Orpington Kent BR6 6HB on 19 April 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 March 2016 | Registered office address changed from 81 High Street Farnborough Orpington Kent BR6 7BB to Lygon House, 50 London Road Bromley BR1 3RA on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 81 High Street Farnborough Orpington Kent BR6 7BB to Lygon House, 50 London Road Bromley BR1 3RA on 2 March 2016 (1 page) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
15 March 2010 | Termination of appointment of Raymond Gardiner as a director (1 page) |
15 March 2010 | Termination of appointment of Raymond Gardiner as a director (1 page) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Raymond James Gardiner on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Raymond James Gardiner on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Raymond James Gardiner on 3 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 October 2008 | Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
12 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 2, heathfield close keston kent BR2 6BJ (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 2, heathfield close keston kent BR2 6BJ (1 page) |
3 May 1995 | Return made up to 19/01/95; no change of members (4 pages) |
3 May 1995 | Return made up to 19/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |