West Wickham
Kent
BR4 9LN
Director Name | Anne Gillian Sutton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 60 The Avenue West Wickham Kent BR4 0DY |
Secretary Name | Mrs Anne Gillian Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Daren Stuart Maskell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 April 2014) |
Role | Haulage |
Country of Residence | United Kingdom |
Correspondence Address | 31 Holbrook Way Bromley Kent BR2 8EF |
Director Name | Mrs Anne Gillian Sutton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2023) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Anne Gillian Sutton & Brian George Sutton 75.00% Ordinary |
---|---|
1 at £1 | Daren Stuart Maskell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,707 |
Cash | £48,374 |
Current Liabilities | £74,181 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
17 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
27 March 2019 | Appointment of Mr Daren Stuart Maskell as a director on 27 March 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 April 2014 | Registered office address changed from 31 Holbrook Way Bromley Kent BR2 8EF on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 31 Holbrook Way Bromley Kent BR2 8EF on 15 April 2014 (1 page) |
11 April 2014 | Appointment of Mrs Anne Gillian Sutton as a director (2 pages) |
11 April 2014 | Termination of appointment of Daren Maskell as a director (1 page) |
11 April 2014 | Appointment of Mrs Anne Gillian Sutton as a director (2 pages) |
11 April 2014 | Termination of appointment of Daren Maskell as a director (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 January 2011 | Secretary's details changed for Anne Gillian Sutton on 1 January 2011 (1 page) |
26 January 2011 | Director's details changed for Daren Stuart Maskell on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Anne Gillian Sutton on 1 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for Anne Gillian Sutton on 1 January 2011 (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Daren Stuart Maskell on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Daren Stuart Maskell on 1 January 2011 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 January 2010 | Director's details changed for Daren Stuart Maskell on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Daren Stuart Maskell on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Daren Stuart Maskell on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 January 2009 | Secretary's change of particulars / anne sutton / 01/06/2008 (1 page) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 January 2009 | Secretary's change of particulars / anne sutton / 01/06/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 246A sydenham road croydon surrey CR0 2EB (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 246A sydenham road croydon surrey CR0 2EB (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: honeycrock farm axes lane salfords redhill surrey RH1 5QL (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: honeycrock farm axes lane salfords redhill surrey RH1 5QL (1 page) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 March 2003 | Ad 05/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 March 2003 | Ad 05/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 September 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
24 September 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 246A sydenham road croydon surrey CR0 2EB (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 246A sydenham road croydon surrey CR0 2EB (1 page) |
1 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 July 1999 | Secretary resigned (1 page) |
26 January 1999 | Incorporation (14 pages) |
26 January 1999 | Incorporation (14 pages) |