Hayes
Bromley
Kent
BR2 9EJ
Director Name | Mr David Ernest George Shapland |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Media Conpany Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Michael Scott Vos |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Brian Arthur Orpin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 February 2017) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Ashlar Farnham Lane Langton Green Tunbridge Wells Kent TN3 0LA |
Director Name | Thomas William Brown |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2002) |
Role | Retired |
Correspondence Address | Summerland House Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0LA |
Director Name | Michael Hugh O'Kane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House Farnham Lane Langton Green Tunbridge Wells Kent TN3 0LA |
Secretary Name | Michael Hugh O'Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House Farnham Lane Langton Green Tunbridge Wells Kent TN3 0LA |
Director Name | Mr Dennis Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ryders Langton Green Tunbridge Wells Kent TN3 0DX |
Director Name | Michael Dennis Cavanagh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2001) |
Role | Banker |
Correspondence Address | Southview Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0LA |
Director Name | Mr Andrew Robert Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Southview Farnham Lane Tunbridge Wells Kent TN3 0LA |
Director Name | Gavin James Kidd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 October 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Summerland House Farnham Lane Langton Green Tunbridge Wells Kent TN3 0LA |
Director Name | Mr Benjamin Clifton Scarbrough |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House Farnham Lane Langton Green Tunbridge Wells Kent TN3 0LA |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Leonard James Wager & Jacqueline Wager 20.00% Ordinary |
---|---|
1 at £1 | Christopher Langridge 20.00% Ordinary |
1 at £1 | Dennis Jones & Patricia Mary Jones 20.00% Ordinary |
1 at £1 | Panfile LTD 20.00% Ordinary |
1 at £1 | Ruth Orpin & Brian Arthur Orpin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,583 |
Cash | £1,556 |
Current Liabilities | £273 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
7 March 2024 | Appointment of Mr David Ernest George Shapland as a director on 5 March 2024 (2 pages) |
---|---|
6 March 2024 | Termination of appointment of Benjamin Clifton Scarbrough as a director on 5 March 2024 (1 page) |
6 March 2024 | Termination of appointment of Dennis Jones as a director on 5 March 2024 (1 page) |
5 March 2024 | Appointment of Mr Andrew Robert Wood as a director on 5 March 2024 (2 pages) |
23 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
14 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
5 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Benjamin Clifton Scarbrough on 11 February 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Dennis Jones on 20 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
23 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Brian Arthur Orpin as a director on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Brian Arthur Orpin as a director on 17 February 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Gavin James Kidd as a director on 7 October 2014 (1 page) |
3 March 2015 | Termination of appointment of Andrew Robert Wood as a director on 1 October 2014 (1 page) |
3 March 2015 | Termination of appointment of Andrew Robert Wood as a director on 1 October 2014 (1 page) |
3 March 2015 | Termination of appointment of Andrew Robert Wood as a director on 1 October 2014 (1 page) |
3 March 2015 | Termination of appointment of Gavin James Kidd as a director on 7 October 2014 (1 page) |
3 March 2015 | Termination of appointment of Gavin James Kidd as a director on 7 October 2014 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Appointment of Mr Benjamin Clifton Scarbrough as a director on 29 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Benjamin Clifton Scarbrough as a director on 29 September 2014 (2 pages) |
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 March 2014 | Termination of appointment of Michael O'kane as a secretary (1 page) |
11 March 2014 | Termination of appointment of Michael O'kane as a director (1 page) |
11 March 2014 | Termination of appointment of Michael O'kane as a secretary (1 page) |
11 March 2014 | Termination of appointment of Michael O'kane as a director (1 page) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
21 November 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
5 February 2010 | Director's details changed for Gavin James Kidd on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Brian Arthur Orpin on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Dennis Jones on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Brian Arthur Orpin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Dennis Jones on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Andrew Robert Wood on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Dennis Jones on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Brian Arthur Orpin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Andrew Robert Wood on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Gavin James Kidd on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Gavin James Kidd on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Andrew Robert Wood on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
17 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (7 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (7 pages) |
16 December 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
16 December 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
14 May 2008 | Return made up to 03/02/08; full list of members (7 pages) |
14 May 2008 | Return made up to 03/02/08; full list of members (7 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
9 August 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
9 August 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (4 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (4 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (10 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (10 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (10 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (10 pages) |
21 October 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
21 October 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
6 March 2003 | Return made up to 03/02/03; full list of members (10 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: sherbourne farnham lane, langton green tunbridge wells kent TN3 0LA (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: sherbourne farnham lane, langton green tunbridge wells kent TN3 0LA (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 03/02/03; full list of members (10 pages) |
6 March 2003 | New director appointed (2 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
12 March 2002 | Return made up to 03/02/02; full list of members (9 pages) |
12 March 2002 | Return made up to 03/02/02; full list of members (9 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (9 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (9 pages) |
18 September 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: sherbourne farnham lane langton green tunbridge wells kent TN3 0JT (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: sherbourne farnham lane langton green tunbridge wells kent TN3 0JT (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
22 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
15 October 1999 | Ad 14/07/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
15 October 1999 | Ad 14/07/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 October 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 October 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 September 1999 | Ad 14/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 September 1999 | Ad 14/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 September 1999 | Ad 14/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 September 1999 | Ad 14/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 1999 | Incorporation (20 pages) |
3 February 1999 | Incorporation (20 pages) |