Churchill Way
Biggin Hill
Kent
TN16 3BN
Director Name | Mr Desmond Arthur Henry Walsh |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
Secretary Name | Dawn Gillian Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 January 2013) |
Role | Secretary |
Correspondence Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
Director Name | Stephen Victor Pugh |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
Director Name | Mr Michael Robert Eyers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 months after company formation) |
Appointment Duration | 23 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
Director Name | Dawn Gillian Crisp |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 January 2013) |
Role | Secretary |
Correspondence Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
Director Name | Mr Darren John Dunwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stanhope Grove Beckenham Kent BR3 3JB |
Secretary Name | Michael Robert Eyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.hswalsh.com/ |
---|---|
Email address | [email protected] |
Telephone | 01959 543660 |
Telephone region | Westerham |
Registered Address | Hunter House Biggin Hill Airport Churchill Way Biggin Hill Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
39.5k at £1 | Concept Tools & Equipment LTD 52.00% Ordinary |
---|---|
36.5k at £1 | Mr Desmond Arthur Henry Walsh 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £870,520 |
Cash | £151,949 |
Current Liabilities | £840,727 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
12 February 2002 | Delivered on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
6 September 2021 | Termination of appointment of Michael Robert Eyers as a secretary on 30 June 2021 (1 page) |
6 September 2021 | Termination of appointment of Michael Robert Eyers as a director on 30 June 2021 (1 page) |
18 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 September 2017 | Termination of appointment of Desmond Arthur Henry Walsh as a director on 6 September 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 September 2017 | Termination of appointment of Desmond Arthur Henry Walsh as a director on 6 September 2017 (1 page) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (14 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (14 pages) |
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 February 2016 | Resolutions
|
13 February 2016 | Resolutions
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Purchase of own shares. (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Appointment of Michael Robert Eyers as a secretary (3 pages) |
11 June 2013 | Appointment of Michael Robert Eyers as a secretary (3 pages) |
4 June 2013 | Termination of appointment of Stephen Pugh as a director (1 page) |
4 June 2013 | Termination of appointment of Dawn Crisp as a secretary (1 page) |
4 June 2013 | Termination of appointment of Stephen Pugh as a director (1 page) |
4 June 2013 | Termination of appointment of Dawn Crisp as a secretary (1 page) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Dawn Crisp as a director (1 page) |
8 January 2013 | Termination of appointment of Dawn Crisp as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 April 2011 | Secretary's details changed for Dawn Gillian Crisp on 15 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Michael Robert Eyers on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Michael Robert Eyers on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Dawn Gillian Crisp on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Desmond Arthur Henry Walsh on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Stephen Victor Pugh on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for William Patrick Sheehan on 15 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for William Patrick Sheehan on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Desmond Arthur Henry Walsh on 15 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Dawn Gillian Crisp on 15 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Dawn Gillian Crisp on 15 April 2011 (1 page) |
27 April 2011 | Director's details changed for Stephen Victor Pugh on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 243 Beckenham Road Beckenham Kent BR3 4TS on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 243 Beckenham Road Beckenham Kent BR3 4TS on 15 April 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 May 2010 | Secretary's details changed for Dawn Gillian Crisp on 20 April 2010 (1 page) |
10 May 2010 | Director's details changed for William Patrick Sheehan on 20 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Desmond Arthur Henry Walsh on 20 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Robert Eyers on 20 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Dawn Gillian Crisp on 20 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Stephen Victor Pugh on 20 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Desmond Arthur Henry Walsh on 20 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Dawn Gillian Crisp on 20 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Dawn Gillian Crisp on 20 April 2010 (1 page) |
10 May 2010 | Director's details changed for Stephen Victor Pugh on 20 April 2010 (2 pages) |
10 May 2010 | Director's details changed for William Patrick Sheehan on 20 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Robert Eyers on 20 April 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
10 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
8 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (5 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
2 June 2002 | New director appointed (2 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
25 May 1999 | £ nc 1000/100000 06/03/99 (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Ad 07/03/99--------- £ si 75998@1=75998 £ ic 2/76000 (2 pages) |
25 May 1999 | Ad 07/03/99--------- £ si 75998@1=75998 £ ic 2/76000 (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | £ nc 1000/100000 06/03/99 (1 page) |
25 June 1998 | Company name changed H.S. walsh properties LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed H.S. walsh properties LIMITED\certificate issued on 26/06/98 (2 pages) |
23 June 1998 | Memorandum and Articles of Association (18 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (18 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 243 beckenham road beckenham kent BR3 4TS (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 243 beckenham road beckenham kent BR3 4TS (1 page) |
18 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
18 June 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
27 April 1998 | Incorporation (16 pages) |
27 April 1998 | Incorporation (16 pages) |