West Wickham
Kent
BR4 9LN
Secretary Name | Mr Philip Martin Cutting |
---|---|
Status | Current |
Appointed | 10 February 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Philip Martin Cutting |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Kitchen Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Edward Charles Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Christine Margaret Richards 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
29 August 2017 | Director's details changed for Miss Christine Margaret Richards on 28 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Philip Martin Cutting on 28 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
28 August 2017 | Secretary's details changed for Mr Philip Martin Cutting on 28 August 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
11 March 2016 | Appointment of Mr Philip Martin Cutting as a director on 1 March 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 June 2015 | Appointment of Mr Philip Martin Cutting as a secretary on 10 February 2015 (2 pages) |
30 May 2015 | Termination of appointment of Edward Charles Richards as a secretary on 10 May 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 September 2014 | Secretary's details changed for Edward Charles Richards on 1 August 2014 (1 page) |
2 September 2014 | Secretary's details changed for Edward Charles Richards on 1 August 2014 (1 page) |
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Christine Margaret Richards on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Christine Margaret Richards on 1 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP England to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 August 2004 | Return made up to 26/08/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 September 1999 | Return made up to 26/08/99; no change of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 September 1996 | Return made up to 26/08/96; no change of members
|
22 June 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
21 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
31 August 1995 | Return made up to 26/08/95; full list of members
|
31 August 1995 | Resolutions
|
26 August 1994 | Incorporation (14 pages) |