Biddenden
Ashford
TN27 8DZ
Director Name | Jennifer Lesley Holdaway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2010(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seymour Drive Bromley Kent BR2 8RE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | John Russell Patrick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2001) |
Role | Furniture Industry Manager |
Correspondence Address | 3 Albany Court 75a Bromley Road Beckenham Kent BR3 2QQ |
Secretary Name | Philip Neville Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1995) |
Role | Geophysicist |
Correspondence Address | 5 Albany Court 75a Bromley Road Beckenham Kent BR3 2QQ |
Director Name | Joanne Clare Larkin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1998) |
Role | Secretary |
Correspondence Address | Flat 2 Albany Court 75a Bromley Road Beckenham Kent BR3 2QQ |
Secretary Name | Ms Teresa Mary Ferdinando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2001) |
Role | Treaty Claims Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Albany Court 75a Bromley Road Beckenham Kent BR3 2QQ |
Director Name | Robin Langton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2001) |
Role | Policeman |
Correspondence Address | Flat 6 Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ |
Director Name | Mr Craig Michael Cooper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2010) |
Role | Carpenter & Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ |
Secretary Name | Mr Craig Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2010) |
Role | Carpenter & Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Caroline Michele Perrin 11.11% Ordinary |
---|---|
1 at £1 | Francis Raphael Gillen 11.11% Ordinary |
1 at £1 | Graham Eveleigh & Liora Eveleigh & Yossy Alkabets 11.11% Ordinary |
1 at £1 | Jennifer Lesley Holdaway & John Holdaway 11.11% Ordinary |
1 at £1 | Joanna Mckenzie 11.11% Ordinary |
1 at £1 | Nalini Rangesh & Nallan Chakravarthy Rangesh 11.11% Ordinary |
1 at £1 | Steven Alexander Cousins 11.11% Ordinary |
1 at £1 | Teresa Mary Ferdinando 11.11% Ordinary |
1 at £1 | Timothy Charles Browning 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£859 |
Cash | £217 |
Current Liabilities | £120 |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 14 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
21 November 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
6 August 2023 | Micro company accounts made up to 14 January 2023 (3 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 14 January 2022 (3 pages) |
25 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 14 January 2021 (3 pages) |
11 January 2021 | Micro company accounts made up to 14 January 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
17 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
18 November 2019 | Director's details changed for Jennifer Lesley Holdaway on 18 November 2019 (2 pages) |
9 June 2019 | Micro company accounts made up to 14 January 2019 (2 pages) |
22 November 2018 | Director's details changed for Ms Teresa Mary Ferdinando on 22 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
14 August 2018 | Director's details changed for Jennifer Lesley Holdaway on 1 August 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 14 January 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 21 July 2017 (1 page) |
20 April 2017 | Micro company accounts made up to 14 January 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 14 January 2017 (2 pages) |
17 November 2016 | Director's details changed for Jennifer Lesley Holdaway on 17 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 November 2016 | Director's details changed for Jennifer Lesley Holdaway on 17 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 14 January 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 14 January 2016 (3 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 February 2015 | Total exemption small company accounts made up to 14 January 2015 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 14 January 2015 (3 pages) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 March 2014 | Total exemption small company accounts made up to 14 January 2014 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 14 January 2014 (3 pages) |
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
10 April 2013 | Total exemption full accounts made up to 14 January 2013 (5 pages) |
10 April 2013 | Total exemption full accounts made up to 14 January 2013 (5 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption full accounts made up to 14 January 2012 (5 pages) |
22 June 2012 | Total exemption full accounts made up to 14 January 2012 (5 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption full accounts made up to 14 January 2011 (5 pages) |
20 June 2011 | Total exemption full accounts made up to 14 January 2011 (5 pages) |
11 January 2011 | Director's details changed for Jennifer Holdaway on 18 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Jennifer Holdaway on 18 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ on 10 January 2011 (1 page) |
24 September 2010 | Total exemption full accounts made up to 14 January 2010 (5 pages) |
24 September 2010 | Total exemption full accounts made up to 14 January 2010 (5 pages) |
18 August 2010 | Appointment of Jennifer Holdaway as a director (3 pages) |
18 August 2010 | Appointment of Jennifer Holdaway as a director (3 pages) |
27 April 2010 | Termination of appointment of Craig Cooper as a secretary (1 page) |
27 April 2010 | Termination of appointment of Craig Cooper as a director (1 page) |
27 April 2010 | Termination of appointment of Craig Cooper as a director (1 page) |
27 April 2010 | Termination of appointment of Craig Cooper as a secretary (1 page) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Teresa Mary Ferdinando on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Craig Michael Cooper on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Teresa Mary Ferdinando on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Teresa Mary Ferdinando on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Craig Michael Cooper on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Craig Michael Cooper on 1 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 14 January 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 14 January 2009 (4 pages) |
8 January 2009 | Return made up to 08/11/08; full list of members (7 pages) |
8 January 2009 | Capitals not rolled up (2 pages) |
8 January 2009 | Capitals not rolled up (2 pages) |
8 January 2009 | Return made up to 08/11/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 14 January 2008 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 14 January 2008 (3 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (9 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (9 pages) |
14 August 2007 | Total exemption small company accounts made up to 14 January 2007 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 14 January 2007 (3 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (9 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (9 pages) |
11 November 2006 | Total exemption small company accounts made up to 14 January 2006 (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 14 January 2006 (3 pages) |
15 December 2005 | Return made up to 08/11/05; full list of members (9 pages) |
15 December 2005 | Return made up to 08/11/05; full list of members (9 pages) |
11 November 2005 | Total exemption small company accounts made up to 14 January 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 14 January 2005 (3 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
5 November 2004 | Total exemption small company accounts made up to 14 January 2004 (3 pages) |
5 November 2004 | Total exemption small company accounts made up to 14 January 2004 (3 pages) |
8 December 2003 | Return made up to 08/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 08/11/03; full list of members (9 pages) |
30 September 2003 | Total exemption small company accounts made up to 14 January 2003 (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 14 January 2003 (3 pages) |
16 November 2002 | Return made up to 08/11/02; full list of members (9 pages) |
16 November 2002 | Return made up to 08/11/02; full list of members (9 pages) |
15 November 2002 | Total exemption small company accounts made up to 14 January 2002 (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 14 January 2002 (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: flat 4 75A bromley road beckenham kent BR3 2QQ (1 page) |
8 January 2002 | Return made up to 08/11/01; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: flat 4 75A bromley road beckenham kent BR3 2QQ (1 page) |
8 January 2002 | Total exemption small company accounts made up to 14 January 2001 (3 pages) |
8 January 2002 | Return made up to 08/11/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Total exemption small company accounts made up to 14 January 2001 (3 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 08/11/00; full list of members (9 pages) |
16 January 2001 | Return made up to 08/11/00; full list of members (9 pages) |
15 November 2000 | Accounts for a small company made up to 14 January 2000 (3 pages) |
15 November 2000 | Accounts for a small company made up to 14 January 2000 (3 pages) |
7 January 2000 | Return made up to 08/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/11/99; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 14 January 1999 (9 pages) |
6 January 2000 | Full accounts made up to 14 January 1999 (9 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 08/11/98; full list of members (6 pages) |
19 March 1999 | Return made up to 08/11/98; full list of members (6 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
16 November 1998 | Full accounts made up to 14 January 1998 (10 pages) |
16 November 1998 | Full accounts made up to 14 January 1998 (10 pages) |
12 November 1997 | Return made up to 08/11/97; full list of members (5 pages) |
12 November 1997 | Return made up to 08/11/97; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 14 January 1997 (10 pages) |
3 November 1997 | Full accounts made up to 14 January 1997 (10 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: c/o barrington charles edwards 77 high street penge london SE20 7HW (1 page) |
6 May 1997 | Return made up to 08/11/96; full list of members (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: c/o barrington charles edwards 77 high street penge london SE20 7HW (1 page) |
6 May 1997 | Return made up to 08/11/96; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 14 January 1996 (9 pages) |
18 February 1997 | Full accounts made up to 14 January 1996 (9 pages) |
19 March 1996 | Full accounts made up to 14 January 1995 (10 pages) |
19 March 1996 | Full accounts made up to 14 January 1995 (10 pages) |
15 February 1996 | Return made up to 08/11/95; full list of members
|
15 February 1996 | Return made up to 08/11/95; full list of members
|
30 May 1995 | Registered office changed on 30/05/95 from: 3 albany court 75A bromley road beckenham kent (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: 3 albany court 75A bromley road beckenham kent (1 page) |
17 May 1995 | Ad 30/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
17 May 1995 | Ad 30/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 April 1995 | Return made up to 08/11/94; full list of members
|
4 April 1995 | Amending 88(2) re issue 14.01.94 (2 pages) |
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Return made up to 08/11/94; full list of members
|
4 April 1995 | Secretary resigned;new director appointed (2 pages) |
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Amending 88(2) re issue 14.01.94 (2 pages) |
4 April 1995 | Secretary resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 November 1993 | Incorporation (18 pages) |
8 November 1993 | Incorporation (18 pages) |