Bramley
Surrey
GU5 0LA
Secretary Name | Ms Shirley Harrington |
---|---|
Status | Current |
Appointed | 08 August 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | The Hay Barn 4 Birtley Courtyard Bramley Surrey GU5 0LA |
Director Name | Mr Richard Anthony Matthews |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hay Barn 4 Birtley Courtyard Bramley Surrey GU5 0LA |
Secretary Name | Mrs Jacqueline Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 80 Glendale Swanley Kent BR8 8TB |
Director Name | Henry David John Chads |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Role | Marketing Director |
Correspondence Address | Pelling Close Burfield Road Old Windsor Berkshire SL4 2LR |
Director Name | David John Dutton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike Cottage Oxhill Bridle Road Pillerton Hersey Warwickshire CV35 0QB |
Secretary Name | David John Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike Cottage Oxhill Bridle Road Pillerton Hersey Warwickshire CV35 0QB |
Secretary Name | Mr Richard Anthony Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hay Barn 4 Birtley Courtyard Bramley Surrey GU5 0LA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1995) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £113,051 |
Cash | £47,339 |
Current Liabilities | £224,884 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
12 August 2013 | Delivered on: 16 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|
5 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (6 pages) |
26 October 2018 | Cessation of Richard Anthony Matthews as a person with significant control on 8 August 2018 (1 page) |
26 October 2018 | Change of details for Mr Nigel Peter Knight as a person with significant control on 8 August 2018 (2 pages) |
26 October 2018 | Notification of Shirley Harrington as a person with significant control on 8 August 2018 (2 pages) |
17 September 2018 | Purchase of own shares. (3 pages) |
17 September 2018 | Resolutions
|
10 August 2018 | Termination of appointment of Richard Anthony Matthews as a director on 8 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Richard Anthony Matthews as a secretary on 8 August 2018 (1 page) |
10 August 2018 | Appointment of Ms Shirley Harrington as a secretary on 8 August 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
16 August 2013 | Registration of charge 028673290001 (36 pages) |
16 August 2013 | Registration of charge 028673290001 (36 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Secretary's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Nigel Peter Knight on 7 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Nigel Peter Knight on 7 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Nigel Peter Knight on 7 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Richard Anthony Matthews on 7 October 2011 (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Richard Anthony Matthews on 23 October 2009 (1 page) |
13 November 2009 | Director's details changed for Richard Anthony Matthews on 23 October 2009 (2 pages) |
13 November 2009 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QS on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages) |
13 November 2009 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QS on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Richard Anthony Matthews on 23 October 2009 (1 page) |
13 November 2009 | Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Richard Anthony Matthews on 23 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nigel Peter Knight on 23 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Nc inc already adjusted 19/04/05 (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Nc inc already adjusted 19/04/05 (1 page) |
13 June 2005 | Ad 10/05/05--------- £ si 40000@1=40000 £ ic 120/40120 (2 pages) |
13 June 2005 | Ad 10/05/05--------- £ si 40000@1=40000 £ ic 120/40120 (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
15 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
15 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
30 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
2 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Ad 28/06/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
23 October 2002 | Ad 28/06/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
31 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
18 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
30 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (5 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 January 1998 | Return made up to 29/10/97; full list of members (5 pages) |
11 January 1998 | Return made up to 29/10/97; full list of members (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Return made up to 29/10/96; full list of members (5 pages) |
6 May 1997 | Return made up to 29/10/96; full list of members (5 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
18 March 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
31 October 1995 | Return made up to 29/10/95; full list of members (10 pages) |
31 October 1995 | Return made up to 29/10/95; full list of members (10 pages) |