Orpington
Kent
BR6 8QE
Director Name | Mr Patrick Sumner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Karen Louise Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ragstones Glendale Road Minster Sheppey Kent ME12 2SE |
Secretary Name | Louise Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 07 May 2017) |
Role | Company Director |
Correspondence Address | 3 The Orchard Bearsted Maidstone Kent ME14 4QL |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
24 February 1999 | Delivered on: 26 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
5 January 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
15 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
22 June 2017 | Termination of appointment of a secretary (2 pages) |
22 June 2017 | Termination of appointment of a secretary (2 pages) |
21 June 2017 | Termination of appointment of Louise Hancock as a secretary on 7 May 2017 (1 page) |
21 June 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
21 June 2017 | Termination of appointment of Louise Hancock as a secretary on 7 May 2017 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Patrick Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Patrick Sumner on 28 February 2013 (2 pages) |
2 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (2 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (2 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members
|
21 May 2001 | Return made up to 08/05/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (2 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members
|
26 May 2000 | Return made up to 08/05/00; full list of members
|
8 August 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
8 August 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: c t associates 2 parish road minster sheppey kent ME12 (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: c t associates 2 parish road minster sheppey kent ME12 (1 page) |
18 August 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 May 1998 | Incorporation (7 pages) |
8 May 1998 | Incorporation (7 pages) |