Limpsfield Chart
Oxted
RH8 0TN
Director Name | Adrian Finn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Sales Director |
Correspondence Address | 18 Sturges Field Chislehurst Kent BR7 6LG |
Secretary Name | Mr Stuart Michael Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2004(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 28 St Andrews Way Limpsfield Chart Oxted RH8 0TN |
Director Name | Jacqueline Padley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 84 Lesbourne Road Reigate Surrey RH2 7JX |
Secretary Name | Paul Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 4 Arlington Road Surbiton Surrey KT6 6BN |
Director Name | Henry Bahouse |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 March 2005) |
Role | Company Director |
Correspondence Address | Greenway Loudwater Lane Loudwater Hertfordshire WD3 4HQ |
Secretary Name | Jacqueline Padley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 84 Lesbourne Road Reigate Surrey RH2 7JX |
Secretary Name | Pauline Bahouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 May 2009) |
Role | Secretary |
Correspondence Address | 20 Camden Row Cuckoo Hill Pinner Middlesex HA5 2AH |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | directive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75360777 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mr Adrian Finn 8.26% Ordinary Non Voting |
---|---|
50 at £1 | Mr Gordon Bahouse 41.32% Ordinary |
50 at £1 | Mr Stuart Michael Brunton 41.32% Ordinary |
5 at £1 | Mr Gordon Bahouse 4.13% Ordinary Non Voting |
5 at £1 | Mr Stuart Michael Brunton 4.13% Ordinary Non Voting |
1 at £1 | S. Brunton & G. Bahouse 0.83% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £178,102 |
Cash | £96,491 |
Current Liabilities | £809,995 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
7 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Secretary's details changed for Mr Stuart Michael Brunton on 1 July 2017 (1 page) |
2 August 2017 | Secretary's details changed for Mr Stuart Michael Brunton on 1 July 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Auditor's resignation (1 page) |
27 January 2017 | Auditor's resignation (1 page) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 September 2012 | Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages) |
11 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (13 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (13 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
23 June 2009 | Director's change of particulars / adrian finn / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / adrian finn / 23/06/2009 (1 page) |
16 June 2009 | Appointment terminated secretary pauline bahouse (1 page) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2009 | Appointment terminated secretary pauline bahouse (1 page) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page) |
27 November 2006 | Return made up to 31/07/06; full list of members (4 pages) |
27 November 2006 | Return made up to 31/07/06; full list of members (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
20 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
7 October 2004 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
7 October 2004 | Full accounts made up to 30 June 2003 (17 pages) |
7 October 2004 | Full accounts made up to 30 June 2003 (17 pages) |
7 October 2004 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
25 November 2003 | Ad 08/08/03--------- £ si 10@1=10 £ ic 111/121 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Ad 08/08/03--------- £ si 10@1=10 £ ic 111/121 (2 pages) |
17 November 2003 | Full accounts made up to 30 June 2002 (18 pages) |
17 November 2003 | Full accounts made up to 30 June 2002 (18 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
4 September 2001 | Full accounts made up to 30 June 2000 (15 pages) |
4 September 2001 | Full accounts made up to 30 June 2000 (15 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members
|
30 August 2001 | Return made up to 31/07/01; full list of members
|
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 June 1998 | Full accounts made up to 30 June 1997 (14 pages) |
14 October 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 October 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
12 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 August 1996 | Full accounts made up to 30 June 1995 (13 pages) |
31 October 1995 | Full accounts made up to 30 June 1994 (14 pages) |
31 October 1995 | Full accounts made up to 30 June 1994 (14 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
2 October 1991 | Memorandum and Articles of Association (10 pages) |
2 October 1991 | Memorandum and Articles of Association (10 pages) |