Otford
Sevenoaks
Kent
TN14 5RW
Director Name | Mrs Sylvie Theresa Symons |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 3 Overton Court Sutton Surrey SM2 6QS |
Director Name | Mr Laurence Allan Swepson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1992) |
Role | Petroleum Inspector |
Correspondence Address | Flat 2 Overton Court Sutton Surrey SM2 6QS |
Director Name | Mrs Ruth Hilda Dell |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | Flat 1 Overton Court Sutton Surrey SM2 6QS |
Director Name | Mrs Christine Priscilla Hevey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 April 2002) |
Role | Transmission Controller |
Correspondence Address | Flat 5 Overton Court Sutton Surrey SM2 6QS |
Director Name | Mr Alastair Geoffrey Frank Hill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 09 June 1999) |
Role | Computer Programmer |
Correspondence Address | Flat 6 Overton Court Sutton Surrey SM2 6QS |
Secretary Name | Mr Alastair Geoffrey Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Flat 6 Overton Court Sutton Surrey SM2 6QS |
Director Name | Helen Naomi Hudson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 1997) |
Role | Insurance Underwriter |
Correspondence Address | 2 Overton Court Overton Road Sutton Surrey SM2 6QS |
Director Name | Justin Mycroft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2004) |
Role | IT Consultant |
Correspondence Address | 3 Overton Court Overton Road Sutton Surrey SM2 6QS |
Secretary Name | Justin Mycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2004) |
Role | IT Consultant |
Correspondence Address | 3 Overton Court Overton Road Sutton Surrey SM2 6QS |
Director Name | Mark Frost |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 March 2008) |
Role | IT Consultant |
Correspondence Address | 1 Overton Court 38 Overton Road Sutton Surrey SM2 6QS |
Director Name | Marjorie Frances Egan |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2001) |
Role | Retired |
Correspondence Address | 4 Overton Court 38 Overton Road Sutton Surrey SM2 6QS |
Director Name | Helen Keyes Evans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2008) |
Role | Social Work |
Correspondence Address | Flat 2 Overton Court Overton Road Sutton Surrey SM2 6QS |
Secretary Name | Mark Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2008) |
Role | Software Developer |
Correspondence Address | 1 Overton Court 38 Overton Road Sutton Surrey SM2 6QS |
Director Name | Mr Matthew Haswell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2012) |
Role | Mortuary Technician |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Leone Cunningham |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overton Court 38 Overton Road Sutton Surrey SM2 6QS |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(18 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 May 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(19 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2020) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Amy Roselia Livings & James Stuart Bruce 16.67% Ordinary |
---|---|
1 at £10 | Miss Jasmine Mohazzeb-jahromi & Mr D. Flintha 16.67% Ordinary |
1 at £10 | Miss Rebecca Jane Rogers 16.67% Ordinary |
1 at £10 | Mr M. Puri & Mrs M. Puri 16.67% Ordinary |
1 at £10 | Ms H. Keyes-evans 16.67% Ordinary |
1 at £10 | Ms S. Nishiyama 16.67% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
1 December 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
10 October 2020 | Confirmation statement made on 10 October 2020 with updates (3 pages) |
30 June 2020 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 69 Victoria Road Surbiton Surrey KT6 4NX on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 June 2020 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
10 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
1 August 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Miss Rebecca Jane Rogers as a director (2 pages) |
11 January 2013 | Appointment of Miss Rebecca Jane Rogers as a director (2 pages) |
11 January 2013 | Termination of appointment of Matthew Haswell as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Haswell as a director (1 page) |
3 August 2012 | Termination of appointment of Leone Cunningham as a director (1 page) |
3 August 2012 | Termination of appointment of Leone Cunningham as a director (1 page) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
30 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
19 July 2011 | Appointment of Mrs Leone Cunningham as a director (2 pages) |
19 July 2011 | Appointment of Mrs Leone Cunningham as a director (2 pages) |
22 June 2011 | Director's details changed for Mr Matthew Haswell on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Matthew Haswell on 22 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Matthew Haswell on 24 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 24 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Matthew Haswell on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (19 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (19 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (11 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (11 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
16 January 2009 | Appointment terminated director helen keyes evans (1 page) |
16 January 2009 | Appointment terminated director helen keyes evans (1 page) |
23 December 2008 | Director appointed matthew haswell (2 pages) |
23 December 2008 | Director appointed matthew haswell (2 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
9 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
15 March 2008 | Secretary appointed residential management group LIMITED (1 page) |
15 March 2008 | Secretary appointed residential management group LIMITED (1 page) |
13 March 2008 | Appointment terminated director and secretary mark frost (1 page) |
13 March 2008 | Appointment terminated director and secretary mark frost (1 page) |
10 March 2008 | Full accounts made up to 30 June 2007 (9 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (9 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
19 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
19 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
10 July 2005 | Return made up to 19/05/05; full list of members (9 pages) |
10 July 2005 | Return made up to 19/05/05; full list of members (9 pages) |
20 July 2004 | Return made up to 19/05/04; full list of members
|
20 July 2004 | Return made up to 19/05/04; full list of members
|
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members
|
30 May 2003 | Return made up to 19/05/03; full list of members
|
21 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
21 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
5 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
5 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 19/05/01; full list of members
|
1 August 2001 | Return made up to 19/05/01; full list of members
|
8 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 May 2000 | Return made up to 19/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 19/05/00; full list of members (8 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Return made up to 19/05/99; no change of members
|
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Return made up to 19/05/99; no change of members
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 May 1998 | Return made up to 19/05/98; change of members (6 pages) |
20 May 1998 | Return made up to 19/05/98; change of members (6 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page) |
23 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 June 1995 | Return made up to 19/05/95; no change of members
|
22 June 1995 | Return made up to 19/05/95; no change of members
|
18 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
19 May 1989 | Incorporation (15 pages) |
19 May 1989 | Incorporation (15 pages) |