Biggin Hill
Westerham
Kent
TN16 3BN
Secretary Name | Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Hangar 513 Churchill Way Biggin Hill Westerham Kent TN16 3BN |
Director Name | Mrs Abby Louise Johnson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hangar 513 Churchill Way Biggin Hill Westerham Kent TN16 3BN |
Director Name | Mrs Sarah Jane McMillan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hangar 513 Churchill Way Biggin Hill Westerham Kent TN16 3BN |
Director Name | John Rees Willoughby Keates |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Mildmay House Shoreham Road, Shoreham Sevenoaks Kent TN14 7RP |
Secretary Name | John Rees Willoughby Keates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Mildmay House Shoreham Road, Shoreham Sevenoaks Kent TN14 7RP |
Director Name | Iain McClelland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 6 Manresa Road London SW3 6LR |
Director Name | Bernard Dennis Riley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 8 Abercorn Close Selsdon South Croydon Surrey CR2 8TG |
Director Name | Ronald Morley Cox |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Long Spinney Blackhall Lane Sevenoaks Kent TN15 0HL |
Director Name | Harvey Michael Crush |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2010) |
Role | Retired Judge |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 58 High Road Wilmington Kent DA2 7BN |
Director Name | Mr John Stephen Willis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 26 Churchside Close Biggin Hill Westerham Kent TN16 3QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hangar 513 Churchill Way Biggin Hill Westerham Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
53.3k at £1 | P.j. Greenyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,600 |
Gross Profit | -£15,615 |
Net Worth | £21,516 |
Cash | £9,071 |
Current Liabilities | £59,107 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
26 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 February 2020 | Registered office address changed from 601 London Road West Thurrock Essex RM20 4AU to Hangar 513 Churchill Way Biggin Hill Westerham Kent TN16 3BN on 25 February 2020 (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mrs Abby Louise Johnson as a director on 18 July 2019 (2 pages) |
18 July 2019 | Appointment of Mrs Sarah Jane Mcmillan as a director on 18 July 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Peter Joseph Greenyer on 17 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Peter Joseph Greenyer on 17 July 2012 (1 page) |
19 July 2012 | Director's details changed for Peter Joseph Greenyer on 17 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Secretary's details changed for Peter Joseph Greenyer on 17 July 2012 (1 page) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Harvey Crush as a director (1 page) |
22 December 2010 | Termination of appointment of John Willis as a director (1 page) |
22 December 2010 | Termination of appointment of John Willis as a director (1 page) |
22 December 2010 | Termination of appointment of Harvey Crush as a director (1 page) |
30 September 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Harvey Michael Crush on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Harvey Michael Crush on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Harvey Michael Crush on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
29 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
21 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
21 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (8 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (8 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
16 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (9 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
26 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members
|
1 August 2000 | Return made up to 18/07/00; full list of members
|
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
21 July 1999 | Return made up to 18/07/99; full list of members (8 pages) |
21 July 1999 | Return made up to 18/07/99; full list of members (8 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
26 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Ad 31/12/97--------- £ si 13333@1=13333 £ ic 40000/53333 (2 pages) |
13 March 1998 | Ad 31/12/97--------- £ si 13333@1=13333 £ ic 40000/53333 (2 pages) |
13 March 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
11 September 1995 | Ad 26/08/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
11 September 1995 | Ad 26/08/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |
18 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |