Airport Industrial Estate, Main Road Biggin Hill
Westerham
Kent
TN16 3YN
Director Name | Nicholas Paul Guy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(16 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Concorde Business Centre Airport Industrial Estate, Main Road Biggin Hill Westerham Kent TN16 3YN |
Director Name | Nicholas Michael Kemp |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | 27 Hanson Close Beckenham Kent BR3 1WJ |
Director Name | Stephen Brendan Kemp |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Technical Sales Manager |
Correspondence Address | 1 Windmill Cottages 21 Tally Road Limpsfield Chart Oxted Surrey RH8 0TG |
Secretary Name | Nicholas Michael Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | 27 Hanson Close Beckenham Kent BR3 1WJ |
Director Name | Keith Derek Knowles |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 1998) |
Role | Service Manager |
Correspondence Address | 21 Milner Road Caterham Surrey CR3 6JR |
Director Name | Leslie Ernest Barber |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 2002) |
Role | Managing Director |
Correspondence Address | Little Orchard Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Sheila Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Little Orchard Barnet Wood Road Hayes Bromley Kent BR2 8HJ |
Director Name | Sheila Barber |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2006) |
Role | Managing Director |
Correspondence Address | Little Orchard Barnet Wood Road Hayes Bromley Kent BR2 8HJ |
Director Name | Sean James Hemens |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2004) |
Role | Engineering Director |
Correspondence Address | 83 Oregon Square Orpington Kent BR6 8BE |
Secretary Name | Annette Aggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 17 Thurston House Calverley Close Beckenham Kent BR3 1UN |
Secretary Name | Keith Derek Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bowen Way Netherne On The Hill Coulsdon Surrey CR5 1SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Allmere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2016) |
Correspondence Address | PO Box 146 P.O. Box 146 Road Town Tortola Foreign |
Website | limpsfield.co.uk/wp/ |
---|---|
Email address | [email protected] |
Telephone | 01959 576633 |
Telephone region | Westerham |
Registered Address | Unit 7 Concorde Business Centre Airport Industrial Estate, Main Road Biggin Hill Westerham Kent TN16 3YN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
2 at £1 | Allmere LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,870,244 |
Gross Profit | £1,568,696 |
Net Worth | £3,436,290 |
Cash | £1,503,837 |
Current Liabilities | £582,333 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 September 2020 | Delivered on: 8 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
21 August 2020 | Delivered on: 25 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 September 2016 | Termination of appointment of Allmere Limited as a director on 28 September 2016 (1 page) |
1 July 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 July 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 August 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 July 2013 | Director's details changed for Nicholas Paul Guy on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Keith Derek Knowles on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Keith Derek Knowles on 17 July 2013 (2 pages) |
20 June 2013 | Registered office address changed from Unit 10 Airport Trading Estate Biggin Hill Kent TN16 3BN on 20 June 2013 (1 page) |
28 May 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Keith Derek Knowles on 1 February 2012 (2 pages) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Director's details changed for Allmere Limited on 1 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Allmere Limited on 1 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Keith Derek Knowles on 1 February 2012 (2 pages) |
8 July 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 March 2011 | Appointment of Nicholas Paul Guy as a director (3 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
9 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
22 February 2010 | Annual return made up to 1 February 2010 (9 pages) |
22 February 2010 | Annual return made up to 1 February 2010 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
18 February 2009 | Return made up to 01/02/09; no change of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 April 2008 | Director appointed keith derek knowles (2 pages) |
23 April 2008 | Appointment terminated secretary keith knowles (1 page) |
11 March 2008 | Return made up to 01/02/08; full list of members (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members
|
2 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 63 church hill road east barnet hertfordshire EN4 8SY (1 page) |
22 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Memorandum and Articles of Association (10 pages) |
9 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 October 2003 | Memorandum and Articles of Association (10 pages) |
7 October 2003 | Company name changed limpsfield combustion engineerin g co. LIMITED\certificate issued on 07/10/03 (2 pages) |
28 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
7 July 2001 | Return made up to 01/02/01; full list of members
|
7 July 2001 | Full accounts made up to 31 January 2001 (8 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (8 pages) |
23 September 1999 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
9 April 1999 | Return made up to 01/02/99; full list of members
|
26 November 1998 | Full accounts made up to 31 May 1998 (8 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 windmill cottages 21 tally road, limpsfield chart oxted surrey RH8 0TG (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Return made up to 01/02/98; no change of members
|
23 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
6 March 1997 | Return made up to 01/02/97; full list of members
|
29 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 June 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
1 February 1995 | Incorporation (13 pages) |
1 February 1995 | Certificate of incorporation (1 page) |