Orpington
Kent
BR6 8QE
Secretary Name | Mr Bernard Patrick Dobson |
---|---|
Status | Current |
Appointed | 30 August 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 19 June 2019) |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 June 2019) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | Mrs Barbara Ann Maynard-Taylor |
---|---|
Status | Resigned |
Appointed | 19 June 2019(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 June 2019) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
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 |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
16 July 2020 | Notification of Geoffrey Victor Alexander Price as a person with significant control on 19 June 2019 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
16 July 2020 | Director's details changed for Mr Geoffrey Victor Alexander Price on 1 June 2020 (2 pages) |
16 July 2020 | Cessation of Richard John Peter Price as a person with significant control on 20 June 2019 (1 page) |
11 December 2019 | Registered office address changed from Baxter & Co Lynwood House Crofton Road Orpingto United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 11 December 2019 (1 page) |
20 June 2019 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to Baxter & Co Lynwood House Crofton Road Orpingto on 20 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Geoffrey Victor Alexander Price as a director on 19 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Brigit Scott as a director on 19 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Maurice James Postlethwaite as a director on 19 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 19 June 2019 (1 page) |
19 June 2019 | Appointment of Mrs Barbara Ann Maynard-Taylor as a secretary on 19 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
6 September 2018 | Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
25 October 2017 | Total exemption full accounts made up to 5 April 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 5 April 2017 (1 page) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
7 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
7 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
31 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
31 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
31 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
21 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
21 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
21 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 April 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 April 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
7 July 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
7 July 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 16 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 16 June 2010 (2 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
28 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
6 September 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
6 September 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members
|
28 June 2006 | Return made up to 16/06/06; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2005 | Withdrawal of application for striking off (1 page) |
11 March 2005 | Withdrawal of application for striking off (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2005 | Application for striking-off (1 page) |
12 January 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | New director appointed (1 page) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
17 August 2002 | Return made up to 16/06/02; full list of members
|
17 August 2002 | Return made up to 16/06/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (2 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (2 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
11 July 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 5 April 1999 (2 pages) |
26 January 2000 | Full accounts made up to 5 April 1999 (2 pages) |
26 January 2000 | Full accounts made up to 5 April 1999 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page) |
6 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
30 June 1998 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
30 June 1998 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
16 June 1998 | Incorporation (28 pages) |
16 June 1998 | Incorporation (28 pages) |