Orpington
Kent
BR6 0DF
Secretary Name | Mr Alastair James Brake |
---|---|
Status | Current |
Appointed | 16 July 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF |
Director Name | Mr Andrew Benjamin Lindsey Brake |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF |
Director Name | Stephanie Mary Whitaker-McGee |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kew Green Richmond Surrey TW9 3AP |
Director Name | Richard James McGee |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF |
Secretary Name | Richard James McGee |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 July 2018) |
Role | Fitness Instructor |
Correspondence Address | Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF |
Director Name | Miss Joanna Christine Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(23 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Flat, 26 Park Street Bath BA1 2TF |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £33,618 |
Gross Profit | £29,024 |
Net Worth | £4,490 |
Cash | £1,024 |
Current Liabilities | £865,034 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
12 June 2019 | Delivered on: 12 June 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 321 petersham road. Richmond. TW10 7DB. Outstanding |
---|---|
2 November 2009 | Delivered on: 13 November 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 321 petersham road richmond t/no SGL242712 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 August 2023 | Termination of appointment of Andrew Benjamin Lindsey Brake as a director on 20 July 2023 (1 page) |
---|---|
29 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
2 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 June 2019 | Registration of charge 030653430002, created on 12 June 2019 (3 pages) |
1 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
26 July 2018 | Appointment of Mr Andrew Benjamin Lindsey Brake as a director on 20 July 2018 (2 pages) |
22 July 2018 | Termination of appointment of Joanna Christine Hughes as a director on 20 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Richard James Mcgee as a secretary on 16 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Alastair James Brake as a secretary on 16 July 2018 (2 pages) |
15 July 2018 | Notification of Alastair James Brake as a person with significant control on 12 July 2018 (2 pages) |
15 July 2018 | Cessation of Richard James Mcgee as a person with significant control on 12 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Alastair James Brake as a director on 12 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Richard James Mcgee as a director on 12 July 2018 (1 page) |
27 June 2018 | Notification of Andrew Benjamin Lindsey Brake as a person with significant control on 11 June 2018 (2 pages) |
17 June 2018 | Cessation of Richard Brake as a person with significant control on 11 June 2018 (1 page) |
13 June 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 June 2018 | Appointment of Miss Joanna Christine Hughes as a director on 5 June 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 16 May 2018 with updates (3 pages) |
31 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
4 March 2017 | Satisfaction of charge 1 in full (2 pages) |
4 March 2017 | Satisfaction of charge 1 in full (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
2 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Richard James Mcgee on 16 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Richard James Mcgee on 16 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Richard James Mcgee on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Richard James Mcgee on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Richard James Mcgee on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Richard James Mcgee on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Richard James Mcgee on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Richard James Mcgee on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 March 2009 | Appointment terminated director stephanie whitaker-mcgee (1 page) |
21 March 2009 | Appointment terminated director stephanie whitaker-mcgee (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Return made up to 16/05/07; full list of members (4 pages) |
15 October 2008 | Return made up to 16/05/07; full list of members (4 pages) |
15 October 2008 | Ad 01/07/06\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 October 2008 | Return made up to 16/05/08; full list of members (4 pages) |
15 October 2008 | Ad 01/07/06\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 October 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
18 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
17 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members
|
14 June 1999 | Return made up to 07/06/99; full list of members
|
6 August 1998 | Full accounts made up to 30 June 1998 (8 pages) |
6 August 1998 | Full accounts made up to 30 June 1998 (8 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members
|
18 June 1996 | Return made up to 07/06/96; full list of members
|
6 July 1995 | Registered office changed on 06/07/95 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
7 June 1995 | Incorporation (20 pages) |
7 June 1995 | Incorporation (20 pages) |