Orpington
Kent
BR5 1JZ
Director Name | John Christopher Birdseye |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Victoria Road Redhill Surrey RH1 6DY |
Director Name | Mr Philip David Priest |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Madrid Road Barnes London SW13 9PD |
Director Name | Mark Richard Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Lodge 124 Bradbourne Road Sevenoaks Kent TN13 3QP |
Secretary Name | Mrs Diane Beryl Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Madrid Road Barnes London SW13 9PD |
Director Name | Mr Marshall Shields Ferguson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2009) |
Role | Contracts Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Drive Epsom Surrey KT18 5TR |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.priestrestoration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86775660 |
Telephone region | London |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 August 2021 | Change of details for Mr Brian Richard Whybrow as a person with significant control on 16 August 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
4 July 2017 | Termination of appointment of Nicholas Jeffrey as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Nicholas Jeffrey as a director on 30 June 2017 (1 page) |
4 July 2017 | Cessation of Nicholas Jeffrey as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Cessation of Nicholas Jeffrey as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Cessation of Nicholas Jeffrey as a person with significant control on 4 July 2017 (1 page) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from 187 Petts Wood Road Orpington Kent to 187 Petts Wood Road Orpington Kent BR5 1JZ on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 187 Petts Wood Road Orpington Kent to 187 Petts Wood Road Orpington Kent BR5 1JZ on 5 April 2016 (1 page) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 December 2013 | Company name changed polish masons LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Change of name notice (2 pages) |
24 December 2013 | Change of name notice (2 pages) |
24 December 2013 | Company name changed polish masons LIMITED\certificate issued on 24/12/13
|
19 December 2013 | Company name changed priest stonework & restoration LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Change of name notice (2 pages) |
19 December 2013 | Change of name notice (2 pages) |
19 December 2013 | Company name changed priest stonework & restoration LIMITED\certificate issued on 19/12/13
|
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 September 2012 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Philip Priest as a director (1 page) |
7 September 2012 | Termination of appointment of Diane Priest as a secretary (1 page) |
7 September 2012 | Termination of appointment of Diane Priest as a secretary (1 page) |
7 September 2012 | Termination of appointment of Philip Priest as a director (1 page) |
7 September 2012 | Appointment of Mr Brian Richard Whybrow as a director (2 pages) |
7 September 2012 | Appointment of Mr Nicholas Jeffrey as a director (2 pages) |
7 September 2012 | Appointment of Mr Brian Richard Whybrow as a director (2 pages) |
7 September 2012 | Appointment of Mr Nicholas Jeffrey as a director (2 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 April 2010 | Termination of appointment of Marshall Ferguson as a director (1 page) |
22 April 2010 | Termination of appointment of Marshall Ferguson as a director (1 page) |
9 April 2010 | Director's details changed for Mr Philip David Priest on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Marshall Shields Ferguson on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Philip David Priest on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Philip David Priest on 8 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Marshall Shields Ferguson on 8 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Marshall Shields Ferguson on 8 March 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 April 2009 | Director appointed marshall shields ferguson (2 pages) |
21 April 2009 | Director appointed marshall shields ferguson (2 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 May 2006 | Return made up to 18/03/06; full list of members
|
2 May 2006 | Return made up to 18/03/06; full list of members
|
20 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
29 April 2005 | Return made up to 18/03/05; full list of members
|
29 April 2005 | Return made up to 18/03/05; full list of members
|
7 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members
|
31 March 2003 | Return made up to 18/03/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
22 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
17 May 1999 | Return made up to 18/03/99; no change of members
|
17 May 1999 | Return made up to 18/03/99; no change of members
|
29 December 1998 | Accounts for a dormant company made up to 31 May 1998 (8 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 May 1998 (8 pages) |
23 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
14 October 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
14 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
14 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
18 March 1997 | Incorporation (17 pages) |
18 March 1997 | Incorporation (17 pages) |