Orpington
Kent
BR6 8LP
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Anne Russell |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 1998) |
Role | Retired |
Correspondence Address | Flat 24 Sovereign Court 16 Magpie Hall Lane Bromley Kent BR2 8EH |
Secretary Name | Mr Richard John Fagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2003) |
Role | Estate Manager |
Correspondence Address | 4 Marina Close Bromley Kent BR2 0XP |
Director Name | Peter Frederick Ager |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | Flat 18 Sovereign Court Magpie Hall Lane Bromley Kent BR2 8EH |
Director Name | Mr Edward James Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 December 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Caxtons Commercial Limited 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Mr Ian Charles Bubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caxtons Commercial Limited 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Stephan Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2024) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Caxtons Commercial Limited 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | Caxtons Commercial Limited 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Jean Atkinson & Michael Peter Atkinson 8.33% Ordinary |
---|---|
1 at £1 | Alice Mary Sharp 4.17% Ordinary |
1 at £1 | Gwendoline Florence Dyer 4.17% Ordinary |
1 at £1 | Gwendoline May Brooker 4.17% Ordinary |
1 at £1 | Jean Doris Lawrence 4.17% Ordinary |
1 at £1 | Joan Godfrey 4.17% Ordinary |
1 at £1 | Lilian Jean Courtneidge 4.17% Ordinary |
1 at £1 | Miss Joan Constance Ellen Duke 4.17% Ordinary |
1 at £1 | Mr David Ian Walker 4.17% Ordinary |
1 at £1 | Mr Leslie George Britton 4.17% Ordinary |
1 at £1 | Mrs Jean Dorothy Hewitt 4.17% Ordinary |
1 at £1 | Mrs Joan Sleep 4.17% Ordinary |
1 at £1 | Mrs Winifred Christine Brunner 4.17% Ordinary |
1 at £1 | Mrs Winifred Dodrell 4.17% Ordinary |
1 at £1 | Peter Douglas Harry Taylor & Sheila Taylor 4.17% Ordinary |
8 at £1 | Mr Edward James Smith & Shirley Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £984 |
Net Worth | £99 |
Current Liabilities | £214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
14 February 2023 | Notification of Stephan Smith as a person with significant control on 18 December 2021 (2 pages) |
14 February 2023 | Notification of Edward James Smith as a person with significant control on 2 June 2016 (2 pages) |
14 February 2023 | Cessation of Edward James Smith as a person with significant control on 18 December 2021 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (6 pages) |
23 December 2022 | Cessation of Edward James Smith as a person with significant control on 18 December 2021 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (6 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 March 2022 | Appointment of Stephan Smith as a director on 18 December 2021 (2 pages) |
14 March 2022 | Termination of appointment of Edward James Smith as a director on 18 December 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (7 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 June 2019 | Confirmation statement made on 1 June 2019 with updates (7 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Edward James Smith on 1 July 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (7 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
31 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
31 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (17 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (17 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (17 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 November 2009 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (9 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (9 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (13 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (13 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Return made up to 01/06/07; change of members (8 pages) |
15 June 2007 | Return made up to 01/06/07; change of members (8 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (13 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (13 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 July 2005 | Return made up to 01/06/05; full list of members (15 pages) |
30 July 2005 | Return made up to 01/06/05; full list of members (15 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Return made up to 01/06/04; change of members (8 pages) |
30 June 2004 | Return made up to 01/06/04; change of members (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 July 2003 | Return made up to 01/06/03; full list of members
|
8 July 2003 | Return made up to 01/06/03; full list of members
|
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (12 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (12 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (12 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (12 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o ekins estates, estate management department, unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o ekins estates, estate management department, unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page) |
8 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members
|
8 June 1999 | Return made up to 01/06/99; full list of members
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
20 December 1998 | Ad 01/10/98--------- £ si 24@1=24 £ ic 2/26 (3 pages) |
20 December 1998 | Ad 01/10/98--------- £ si 24@1=24 £ ic 2/26 (3 pages) |
17 December 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
17 December 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 August 1998 | Memorandum and Articles of Association (8 pages) |
4 August 1998 | Memorandum and Articles of Association (8 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
1 June 1998 | Incorporation (16 pages) |
1 June 1998 | Incorporation (16 pages) |