70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director Name | Alison Nicola Wainscot |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Mountfield 70 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | John James Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2001) |
Role | Tax Consultant |
Correspondence Address | Flat 5 Mountfield Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Nigel Edward Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2001) |
Role | Kitchen Fitter |
Correspondence Address | Flat 1 Mountfield Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Nigel Edward Tandy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 2001) |
Role | Kitchen Fitter |
Correspondence Address | Flat 1 Mountfield Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Christian Russell Mole |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 25 March 2004) |
Role | Corporate Finance |
Correspondence Address | 3 Davema Close Chislehurst Kent BR7 5QZ |
Secretary Name | Pauline Mary Mannall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Mountfield Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Nancy Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Mountfield Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Jeanette Elizabeth Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | The Ivy House Morley Road Chislehurst Kent BR7 5PP |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2004) |
Role | Financial Controller |
Correspondence Address | 2 Mountfield Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Mrs Sarah Jane Wilkins |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 June 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 17 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mr Nigel Hadden |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 September 2022) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Mountfield 70 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Ms Sarah Jane Wilkins |
---|---|
Status | Resigned |
Appointed | 08 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 June 2023) |
Role | Company Director |
Correspondence Address | 17 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Christopher Paul Azzopardi |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2023(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 November 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Mountfield 70 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2015(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 May 2016) |
Correspondence Address | 44-50 Royal Parade Mews London SE3 0TN |
Registered Address | Flat 2 Mountfield 70 Camden Park Road Chislehurst Kent BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £1 | Bradley Edward Algar & Claire Alison Rouse 12.50% Ordinary |
---|---|
1 at £1 | Jeanette Elizabeth Allison 12.50% Ordinary |
1 at £1 | Kathryn Wendy Flynn 12.50% Ordinary |
1 at £1 | Mary Ann Simmons 12.50% Ordinary |
1 at £1 | Nasar Hussain Shah 12.50% Ordinary |
1 at £1 | Patricia Ann Wood 12.50% Ordinary |
1 at £1 | Raymonde Yvonne Josette Jarnot 12.50% Ordinary |
1 at £1 | Sarah Jane Wilkins 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,260 |
Net Worth | £12,607 |
Cash | £12,802 |
Current Liabilities | £395 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
10 June 2023 | Appointment of Alison Nicola Wainscot as a director on 9 June 2023 (2 pages) |
---|---|
10 June 2023 | Termination of appointment of Sarah Jane Wilkins as a secretary on 9 June 2023 (1 page) |
10 June 2023 | Registered office address changed from 17 the Meadow Chislehurst BR7 6AA England to Flat 2 Mountfield 70 Camden Park Road Chislehurst Kent BR7 5HF on 10 June 2023 (1 page) |
10 June 2023 | Appointment of Christopher Paul Azzopardi as a director on 9 June 2023 (2 pages) |
10 June 2023 | Termination of appointment of Sarah Jane Wilkins as a director on 9 June 2023 (1 page) |
10 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
3 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
15 November 2022 | Termination of appointment of Nigel Hadden as a director on 23 September 2022 (1 page) |
20 October 2022 | Appointment of Mr Simon Janes as a director on 12 October 2022 (2 pages) |
11 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
19 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
17 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
17 January 2021 | Director's details changed for Mr Nigel Hadden on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Nigel Hadden on 6 December 2020 (2 pages) |
12 January 2021 | Director's details changed for Mrs Sarah Jane Wilkins on 6 December 2020 (2 pages) |
5 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
8 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
22 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
18 January 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Termination of appointment of Residential Block Management Services Limited as a secretary on 8 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Residential Block Management Services Limited as a secretary on 8 May 2016 (1 page) |
8 May 2016 | Director's details changed for Sarah Jane Wilkins on 8 May 2016 (2 pages) |
8 May 2016 | Appointment of Ms Sarah Jane Wilkins as a secretary on 8 May 2016 (2 pages) |
8 May 2016 | Appointment of Mr Nigel Hadden as a director on 7 December 2015 (2 pages) |
8 May 2016 | Director's details changed for Sarah Jane Wilkins on 8 May 2016 (2 pages) |
8 May 2016 | Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN England to 17 the Meadow Chislehurst BR7 6AA on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN England to 17 the Meadow Chislehurst BR7 6AA on 8 May 2016 (1 page) |
8 May 2016 | Appointment of Mr Nigel Hadden as a director on 7 December 2015 (2 pages) |
8 May 2016 | Appointment of Ms Sarah Jane Wilkins as a secretary on 8 May 2016 (2 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 December 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
6 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
6 December 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
25 June 2015 | Termination of appointment of Jeanette Elizabeth Allison as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Jeanette Elizabeth Allison as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Residential Block Management Services Limited as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Residential Block Management Services Limited as a secretary on 25 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from Somers Mounts Hill Benendon Kent TN17 4ET to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Somers Mounts Hill Benendon Kent TN17 4ET to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 22 June 2015 (1 page) |
7 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 October 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
31 October 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
8 August 2014 | Director's details changed for Sarah Jane Erdal on 26 June 2010 (2 pages) |
8 August 2014 | Director's details changed for Sarah Jane Erdal on 26 June 2010 (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Sarah Jane Erdal on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Sarah Jane Erdal on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Sarah Jane Erdal on 1 February 2013 (2 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
21 September 2009 | Appointment terminated director john bennett (1 page) |
21 September 2009 | Director appointed sarah jane erdal (2 pages) |
21 September 2009 | Appointment terminated director john bennett (1 page) |
21 September 2009 | Director appointed sarah jane erdal (2 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
26 November 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
26 November 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
29 June 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
29 June 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
8 July 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New director appointed (3 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
4 June 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
11 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 April 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
25 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 28 February 2001 (5 pages) |
2 May 2001 | Full accounts made up to 28 February 2001 (5 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
4 January 2001 | Full accounts made up to 28 February 2000 (5 pages) |
4 January 2001 | Full accounts made up to 28 February 2000 (5 pages) |
14 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 28 February 1999 (5 pages) |
22 November 1999 | Full accounts made up to 28 February 1999 (5 pages) |
9 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 28 February 1997 (6 pages) |
17 November 1997 | Full accounts made up to 28 February 1997 (6 pages) |
13 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
18 November 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
28 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
28 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Ad 22/03/95--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
28 March 1995 | Ad 22/03/95--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 February 1995 | Incorporation (17 pages) |
17 February 1995 | Incorporation (17 pages) |