194 High Street
Tonbridge
Kent
TN9 1BE
Director Name | Mr Anthony Alexander William Braddon |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conquest House 194 High Street Tonbridge TN9 1BE |
Director Name | Nigel Raymond Gordon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Fiona Rose McGuinness |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 130 Wilmot Street Bethnal Green London E2 0BU |
Director Name | Mr Peter Bromley Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 3 Roehampton Drive Chislehurst Kent BR7 6RS |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Peter Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 82905588 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
637.6k at £0.05 | Baxter Capital LTD 34.48% Ordinary |
---|---|
637.6k at £0.05 | Peter Bromley Wilson 34.48% A Preferred Ordinary |
- | OTHER 3.45% - |
637.6k at £0.04 | Peter Bromley Wilson 27.59% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,575,440 |
Cash | £371 |
Current Liabilities | £1,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 September 2023 | Director's details changed for Mr Anthony Thomas Andrew Braddon on 25 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Anthony Thomas Andrew Braddon on 25 September 2023 (2 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 January 2023 | Registered office address changed from Conquest House 194 High Street Tonbridge TN9 1BE England to 4th Floor 63/66 Hatton Garden London EC1N 8LE on 30 January 2023 (1 page) |
27 April 2022 | Change of details for Mr Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 February 2022 | Cessation of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (1 page) |
4 February 2022 | Notification of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages) |
3 February 2022 | Notification of James Thomas Andrew Braddon as a person with significant control on 10 March 2020 (2 pages) |
3 February 2022 | Notification of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages) |
1 February 2022 | Cessation of Denise Braddon as a person with significant control on 10 March 2020 (1 page) |
1 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
1 February 2022 | Cessation of Anthony Thomas Andrew Braddon as a person with significant control on 10 March 2020 (1 page) |
29 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Conquest House 194 High Street Tonbridge TN9 1BE on 6 June 2019 (1 page) |
14 May 2019 | Termination of appointment of David Smith as a secretary on 9 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Appointment of Mr Anthony Alexander William Braddon as a director on 2 May 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Registered office address changed from 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for David Smith on 20 January 2016 (1 page) |
26 April 2016 | Secretary's details changed for David Smith on 20 January 2016 (1 page) |
26 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Anthony Thomas Andrew Braddon on 20 January 2016 (2 pages) |
26 April 2016 | Registered office address changed from 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Anthony Thomas Andrew Braddon on 20 January 2016 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Resolutions
|
7 October 2015 | Termination of appointment of Peter Wilson as a director on 4 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Peter Wilson as a director on 4 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Peter Wilson as a director on 4 August 2015 (2 pages) |
29 May 2015 | Appointment of Peter Wilson as a director on 7 May 2015 (3 pages) |
29 May 2015 | Appointment of Peter Wilson as a director on 7 May 2015 (3 pages) |
29 May 2015 | Appointment of Peter Wilson as a director on 7 May 2015 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
18 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Sub-division of shares on 18 May 2010 (5 pages) |
18 June 2010 | Sub-division of shares on 18 May 2010 (5 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
18 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
5 March 2008 | Return made up to 20/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 20/01/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
3 March 2007 | Return made up to 20/01/07; full list of members (5 pages) |
3 March 2007 | Return made up to 20/01/07; full list of members (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (5 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (5 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (5 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (5 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 20/01/04; full list of members (5 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 20/01/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
26 March 2003 | Return made up to 20/01/03; full list of members (5 pages) |
26 March 2003 | Return made up to 20/01/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2002 | Return made up to 20/01/02; full list of members (5 pages) |
28 January 2002 | Return made up to 20/01/02; full list of members (5 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 April 2000 | £ nc 318801/318803 24/03/00 (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | £ nc 318801/318803 24/03/00 (1 page) |
7 April 2000 | Resolutions
|
10 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
10 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Auditor's resignation (1 page) |
29 September 1999 | Auditor's resignation (1 page) |
8 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 October 1998 | Ad 26/03/98--------- £ si [email protected]=308621 £ ic 10180/318801 (2 pages) |
20 October 1998 | Statement of affairs (6 pages) |
20 October 1998 | Statement of affairs (6 pages) |
20 October 1998 | Ad 26/03/98--------- £ si [email protected]=308621 £ ic 10180/318801 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 10180/318801 26/03/98 (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 10180/318801 26/03/98 (1 page) |
3 March 1998 | Return made up to 20/01/97; full list of members (6 pages) |
3 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 20/01/97; full list of members (6 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: c/o stringer saul, marcol house, 293 regent street, london W1R 7PD (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: c/o stringer saul, marcol house, 293 regent street, london W1R 7PD (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Memorandum and Articles of Association (11 pages) |
2 November 1996 | Memorandum and Articles of Association (11 pages) |
13 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
21 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
21 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
20 January 1995 | Incorporation (19 pages) |
20 January 1995 | Incorporation (19 pages) |