Crofton Road, Orpington
Kent
BR6 8QE
Secretary Name | Mrs Barbara Ann Maynard-Taylor |
---|---|
Status | Current |
Appointed | 13 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Baxter & Co Lynwood House Crofton Road, Orpington Kent BR6 8QE |
Director Name | Peter Ronald Hutchinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ryefield Lower Church Road Sandhurst Camberley Berks GU47 8HP |
Director Name | Mrs Joy Elizabeth Pope |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westover Firgrove Road Yateley Hampshire GU46 6QD |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 May 2019) |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 May 2019) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1998) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1998) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 May 2019) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | Baxter & Co Lynwood House Crofton Road, Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
9 at £1 | Castle Hill (Nominees) LTD 90.00% Ordinary |
---|---|
1 at £1 | Aundyr Enmyn LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £246,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
---|---|
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 21 February 2010 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / maurice postlethwaite / 26/02/2008 (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
13 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members
|
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (1 page) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
27 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
5 March 2002 | Return made up to 21/02/02; full list of members
|
21 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (3 pages) |
24 January 2001 | Full accounts made up to 31 December 2000 (3 pages) |
7 June 2000 | Director resigned (1 page) |
9 May 2000 | Full accounts made up to 31 December 1997 (2 pages) |
9 May 2000 | Full accounts made up to 31 December 1998 (2 pages) |
21 March 2000 | Return made up to 21/02/99; no change of members (4 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members (8 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 5 priory court tuscam way camberley surrey GU14 9DB (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 21/02/98; full list of members (14 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (4 pages) |
20 August 1997 | New director appointed (4 pages) |
20 August 1997 | Director resigned (1 page) |
17 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 March 1997 | Resolutions
|
21 February 1997 | Incorporation (27 pages) |