Brenchley Road
Horsmonden
Kent
TN12 8DN
Director Name | Mr Stephen Alan Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Secretary Name | Stephen Alan Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Correspondence Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Dr Jayendrakumar Hariprasad Patel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Smile House 6 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Mrs Barbara Calvert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(15 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unilink House 21 Lewis Road Sutton Surrey SM1 4BR |
Director Name | Mr Alfred Searle |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hurtmore Holt Elstead Road Shackleford Godalming Surrey GU8 6AY |
Secretary Name | Christopher Norman Hewitt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Secretary Name | Mr Christopher Norman Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhall The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Secretary Name | Peter Herbert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 25 Mascalls Park Paddock Wood Tonbridge Kent TN12 6LW |
Director Name | Mr Derek Ludlow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Director Name | Mr John Richard Wilding |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 18 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
Registered Address | Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Kestim Management LTD 20.00% Ordinary |
---|---|
30 at £1 | Mr John Richard Wilding 20.00% Ordinary |
30 at £1 | Rodney Anson John Webb 20.00% Ordinary |
30 at £1 | Trustee Of R. Patel Sipp & Trustee Of J.h. Patel Sipp 20.00% Ordinary |
30 at £1 | Unilink House LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £1,372 |
Current Liabilities | £3,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
21 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of John Richard Wilding as a director on 18 July 2019 (1 page) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Director's details changed for Mr Barbara Calvert on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Barbara Calvert on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 August 2015 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 24 August 2015 (1 page) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Director's details changed for Barbara Calvert on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Barbara Calvert on 21 October 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 October 2009 | Director's details changed for Barbara Calvert on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rodney Anson John Webb on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Rodney Anson John Webb on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Barbara Calvert on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Alan Jones on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Alan Jones on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Richard Wilding on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Richard Wilding on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Alan Jones on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jayendrakumar Hariprasad Patel on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Richard Wilding on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jayendrakumar Hariprasad Patel on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jayendrakumar Hariprasad Patel on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Barbara Calvert on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rodney Anson John Webb on 1 October 2009 (2 pages) |
14 April 2009 | Director appointed barbara calvert (2 pages) |
14 April 2009 | Director appointed barbara calvert (2 pages) |
7 April 2009 | Appointment terminated director derek ludlow (1 page) |
7 April 2009 | Appointment terminated director derek ludlow (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (7 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (7 pages) |
12 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
12 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (4 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: saxon house 17 lewis road sutton surrey SM1 4EZ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: saxon house 17 lewis road sutton surrey SM1 4EZ (1 page) |
6 December 2005 | Return made up to 21/10/05; full list of members
|
6 December 2005 | Return made up to 21/10/05; full list of members
|
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: wood hall the highlands, east horsley leatherhead surrey KT24 5BQ (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: wood hall the highlands, east horsley leatherhead surrey KT24 5BQ (1 page) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2004 | Return made up to 21/10/04; full list of members
|
31 October 2004 | Return made up to 21/10/04; full list of members
|
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
18 December 2002 | Return made up to 21/10/02; full list of members (7 pages) |
18 December 2002 | Return made up to 21/10/02; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 November 2000 | Return made up to 21/10/00; full list of members
|
1 November 2000 | Return made up to 21/10/00; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: 25 mascalls park paddock wood kent TN12 6LW (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 25 mascalls park paddock wood kent TN12 6LW (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 November 1998 | Return made up to 21/10/98; full list of members (8 pages) |
18 November 1998 | Return made up to 21/10/98; full list of members (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 November 1997 | Return made up to 21/10/97; full list of members (7 pages) |
19 November 1997 | Return made up to 21/10/97; full list of members (7 pages) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 November 1996 | Return made up to 21/10/96; no change of members (5 pages) |
15 November 1996 | Return made up to 21/10/96; no change of members (5 pages) |
17 November 1995 | Return made up to 21/10/95; change of members (8 pages) |
17 November 1995 | Return made up to 21/10/95; change of members (8 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
21 October 1993 | Incorporation (28 pages) |
21 October 1993 | Incorporation (28 pages) |