High Drive
Woldingham
Surrey
CR3 7ED
Director Name | Ann Katherine Murray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Mays Lane Earley Reading Berkshire RG6 1JX |
Director Name | Owena Thomas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91a Mays Lane Earley Reading Berkshire RG6 1JX |
Secretary Name | Mr Anthony John Summers |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(1 year, 12 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Beeches High Drive Woldingham Surrey CR3 7ED |
Director Name | Stephen Patrick Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Douglas James Edward Griffiths |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2006) |
Role | Hvac Engineer |
Correspondence Address | 91 Mays Lane Earley Reading Berkshire RG6 1JX |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Registered Address | Tenison House, Tweedy Road Bromley Kent BR1 3NF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Martin David Kennedy 25.00% Ordinary |
---|---|
1 at £1 | Mr Anthony John Summers 25.00% Ordinary |
1 at £1 | Ms Ann Katherine Murray 25.00% Ordinary |
1 at £1 | Ms Owena Thomas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £24,800 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
1 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
28 July 2023 | Termination of appointment of Ann Katherine Murray as a director on 6 January 2023 (1 page) |
15 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Director's details changed for Ann Katherine Murray on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Ann Katherine Murray on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Ann Katherine Murray on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Owena Thomas on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Owena Thomas on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Owena Thomas on 1 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members
|
10 August 2004 | Return made up to 27/07/04; full list of members
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
30 August 2002 | Return made up to 27/07/02; full list of members (11 pages) |
30 August 2002 | Return made up to 27/07/02; full list of members (11 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Ad 18/06/01--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Ad 18/06/01--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
27 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
10 April 2001 | Company name changed woodside park property company l imited\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed woodside park property company l imited\certificate issued on 10/04/01 (2 pages) |
29 September 2000 | Return made up to 02/08/00; full list of members (5 pages) |
29 September 2000 | Return made up to 02/08/00; full list of members (5 pages) |
27 July 1999 | Incorporation (15 pages) |
27 July 1999 | Incorporation (15 pages) |