Orpington
Kent
BR6 0JE
Director Name | Mrs Jade Pooh Yoke Snowball |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15a High Street Orpington Kent BR6 0JE |
Director Name | Robert Maurice George Edmiston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 July 2010) |
Role | Civil Servant |
Correspondence Address | 119a Queensway Petts Wood Kent BR5 1DG |
Secretary Name | Robert Maurice George Edmiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 July 2010) |
Role | Civil Servant |
Correspondence Address | 119a Queensway Petts Wood Kent BR5 1DG |
Director Name | Mrs Katherine Melanie Charsley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2014) |
Role | Customer Services Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15a High Street Orpington Kent BR6 0JE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 15a High Street Orpington Kent BR6 0JE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £0.01 | Katherine Melanie Charsley 50.00% Ordinary |
---|---|
1 at £0.01 | Sarah Jane Davey 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 November 2017 | Director's details changed for Miss Jade Pooh Yoke Leong on 7 November 2017 (2 pages) |
---|---|
7 November 2017 | Change of details for Miss Jade Pooh Yoke Leong as a person with significant control on 7 November 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 February 2014 | Appointment of Miss Jade Pooh Yoke Leong as a director (2 pages) |
7 February 2014 | Termination of appointment of Katherine Charsley as a director (1 page) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Sarah Jane Davey on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 September 2011 | Appointment of Mrs Katherine Melanie Charsley as a director (3 pages) |
9 June 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Termination of appointment of Robert Edmiston as a secretary (1 page) |
11 August 2010 | Termination of appointment of Robert Edmiston as a director (1 page) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 September 2007 | Return made up to 08/08/07; no change of members
|
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
31 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
28 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
12 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 September 1998 | Return made up to 08/08/98; full list of members (5 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
28 April 1998 | Resolutions
|
4 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
14 November 1996 | New director appointed (2 pages) |
9 November 1996 | Registered office changed on 09/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 November 1996 | Secretary resigned;director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
8 August 1996 | Incorporation (13 pages) |