Orpington
BR6 6EY
Director Name | Mrs Christine Janet Rae |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Windsor Drive Orpington BR6 6EY |
Director Name | Dr John Wessels |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 November 2018) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 49 Windsor Drive Orpington BR6 6EY |
Secretary Name | Peter James Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 November 2007) |
Role | Self Employed |
Correspondence Address | Springfield Highland Road Badgers Mount Sevenoaks Kent TN14 7BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 September 1997(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 | 26 September 1997(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 | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01689 855647 |
---|---|
Telephone region | Orpington |
Registered Address | 49 Windsor Drive Orpington BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bruce Nagle 7.14% Ordinary |
---|---|
1 at £1 | Danny Lansdowne 7.14% Ordinary |
1 at £1 | J. Ely 7.14% Ordinary |
1 at £1 | Langford Rae 7.14% Ordinary |
1 at £1 | Mr Anthony Lenihan 7.14% Ordinary |
1 at £1 | Richard Trevor Brand 7.14% Ordinary |
1 at £1 | Susan Margaret Gooch 7.14% Ordinary |
3 at £1 | Malkiat Takhar 21.43% Ordinary |
2 at £1 | John Wessels 14.29% Ordinary |
2 at £1 | Manic Rahman 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £847 |
Cash | £1,519 |
Current Liabilities | £1,672 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
16 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with updates (6 pages) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (6 pages) |
4 November 2021 | Secretary's details changed for Mr Anthony Lenihan on 4 November 2021 (1 page) |
4 November 2021 | Director's details changed for Mrs Christine Janet Rae on 4 November 2021 (2 pages) |
22 March 2021 | Resolutions
|
16 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
16 March 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
10 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
7 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 January 2020 | Notification of Christine Janet Rae as a person with significant control on 30 November 2018 (2 pages) |
13 January 2020 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
9 January 2020 | Cessation of Christine Janet Rae as a person with significant control on 1 November 2019 (1 page) |
20 November 2019 | Notification of Christine Janet Rae as a person with significant control on 30 November 2018 (2 pages) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 November 2018 | Appointment of Mrs Christine Rae as a director on 22 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
22 November 2018 | Cessation of John Wessels as a person with significant control on 21 November 2018 (1 page) |
22 November 2018 | Registered office address changed from C/O J Wessels 45 a the Highway Orpington Kent BR6 9DQ to 49 Windsor Drive Orpington BR6 6EY on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of John Wessels as a director on 21 November 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 August 2011 | Director's details changed for John Wessels on 2 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for John Wessels on 2 July 2011 (2 pages) |
25 August 2011 | Director's details changed for John Wessels on 2 July 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Registered office address changed from 43/45 Windsor Drive Chelsfield Orpington Kent BR6 6EZ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 43/45 Windsor Drive Chelsfield Orpington Kent BR6 6EZ on 14 March 2011 (1 page) |
18 November 2010 | Secretary's details changed for Mr Anthony Lenihan on 1 July 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Mr Anthony Lenihan on 1 July 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Mr Anthony Lenihan on 1 July 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for John Wessels on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for John Wessels on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for John Wessels on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for John Wessels on 17 December 2009 (2 pages) |
14 June 2010 | Registered office address changed from 43/45 Windsor Drive Chelsfield Kent on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for John Wessels on 17 December 2009 (2 pages) |
14 June 2010 | Registered office address changed from 43/45 Windsor Drive Chelsfield Kent on 14 June 2010 (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
3 November 2007 | Return made up to 26/09/07; no change of members (6 pages) |
3 November 2007 | Return made up to 26/09/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
26 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 September 2004 | Return made up to 26/09/04; full list of members (9 pages) |
16 September 2004 | Return made up to 26/09/04; full list of members (9 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 December 2003 | Return made up to 26/09/03; full list of members (9 pages) |
23 December 2003 | Return made up to 26/09/03; full list of members (9 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
26 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 October 2001 | Return made up to 26/09/01; no change of members (6 pages) |
15 October 2001 | Return made up to 26/09/01; no change of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 October 2000 | Return made up to 26/09/00; change of members (6 pages) |
30 October 2000 | Return made up to 26/09/00; change of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 November 1999 | Return made up to 26/09/99; full list of members (6 pages) |
16 November 1999 | Return made up to 26/09/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 November 1998 | Ad 02/06/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
13 November 1998 | Ad 02/06/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
13 November 1998 | Return made up to 26/09/98; full list of members (6 pages) |
13 November 1998 | Return made up to 26/09/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
26 September 1997 | Incorporation (18 pages) |
26 September 1997 | Incorporation (18 pages) |