Orpington
BR5 3QY
Secretary Name | Mr Darren Bradley Bullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy House, Suite 9 Murray Road Orpington BR5 3QY |
Director Name | Mr Darren Bradley Bullen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy House, Suite 9 Murray Road Orpington BR5 3QY |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Stella Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Broadfields Avenue Edgware Middlesex HA8 8PF |
Secretary Name | Cheryl Diane Wiltons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Ancona Road Plumstead London SE18 1AF |
Website | www.trafficwatchuk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01689 824292 |
Telephone region | Orpington |
Registered Address | Kennedy House, Suite 9 Murray Road Orpington BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
1 at £1 | Amanda Wickens 50.00% Ordinary |
---|---|
1 at £1 | Mr Darren Bradley Bullen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,299 |
Cash | £24,803 |
Current Liabilities | £62,701 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
24 February 2011 | Delivered on: 1 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
5 June 2023 | Change of details for Mr Bullen Darren as a person with significant control on 1 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Ms Amanda Wickens on 1 January 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
5 May 2022 | Registered office address changed from Kennedy House Unit 2 Murray Road Orpington Kent BR5 3QY to Kennedy House, Suite 9 Murray Road Orpington BR5 3QY on 5 May 2022 (1 page) |
7 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 November 2017 | Secretary's details changed for Mr Darren Bradley Bullen on 1 January 2017 (1 page) |
28 November 2017 | Secretary's details changed for Mr Darren Bradley Bullen on 1 January 2017 (1 page) |
9 August 2017 | Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Ms Amanda Wickens on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Ms Amanda Wickens on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 October 2016 | Satisfaction of charge 1 in full (1 page) |
4 October 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 June 2014 | Registered office address changed from First Floor Unit 1 Lagoon Road Orpington Kent BR5 3QX on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from First Floor Unit 1 Lagoon Road Orpington Kent BR5 3QX on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from First Floor Unit 1 Lagoon Road Orpington Kent BR5 3QX on 4 June 2014 (1 page) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 January 2010 | Director's details changed for Mr Darren Bradley Bullen on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Amanda Wickens on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Amanda Wickens on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Darren Bradley Bullen on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from plaza building 102 lee high road london SE13 5PT (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from first floor, unit 1 lagoon road orpington kent BR5 3QX united kingdom (1 page) |
27 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from plaza building 102 lee high road london SE13 5PT (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from first floor, unit 1 lagoon road orpington kent BR5 3QX united kingdom (1 page) |
26 January 2009 | Secretary's change of particulars / darren bullen / 31/03/2008 (1 page) |
26 January 2009 | Secretary's change of particulars / darren bullen / 31/03/2008 (1 page) |
26 January 2009 | Director appointed mr darren bradley bullen (1 page) |
26 January 2009 | Director appointed mr darren bradley bullen (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 January 2007 | Return made up to 23/10/06; full list of members (6 pages) |
15 January 2007 | Return made up to 23/10/06; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
24 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
24 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 October 2004 | Return made up to 23/10/04; full list of members
|
21 October 2004 | Return made up to 23/10/04; full list of members
|
12 February 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
10 February 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
31 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
31 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
13 June 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
13 June 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members
|
30 October 2001 | Return made up to 23/10/01; full list of members
|
10 April 2001 | Full accounts made up to 31 October 2000 (8 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (8 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 October 1999 (8 pages) |
9 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 October 1999 (8 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Incorporation (13 pages) |
23 October 1998 | Incorporation (13 pages) |