Chislehurst
Kent
BR7 5QS
Director Name | Ms Teresa Jean Parish |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(17 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
Director Name | Mr Justin Michael Rees |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(18 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | 6 Forest Close Chislehurst BR7 5QS |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Lawrence Paul Dunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 April 2002) |
Role | Publishing Consultant |
Correspondence Address | 25 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Louise Elizabeth Etches |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2002) |
Role | Merchant Banker |
Correspondence Address | 19 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Mr Malcolm Graham Fielding |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Forest Close Chislehurst Kent BR7 5QS |
Secretary Name | Simon Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 19 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Peter Butler Chapman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 October 2008) |
Role | IT Consultant |
Correspondence Address | 15 Forest Close Chislehurst Kent BR7 5QS |
Secretary Name | Mr Malcolm Graham Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Marianne Dahl Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Nicholas Thomas Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 March 2015) |
Role | Bank Analyst |
Country of Residence | England |
Correspondence Address | 24 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Kathryn Margaret Weston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2019) |
Role | Admin Ass |
Country of Residence | England |
Correspondence Address | 25 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Mr Ian Menzies Dawson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
Director Name | Mr Stephen Keith Johnson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Forest Close Chislehurst BR7 5QS |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Benna Rashmi & Yogesh Terikere Kumaraswamy 3.85% Ordinary |
---|---|
1 at £1 | Bo In Kim 3.85% Ordinary |
1 at £1 | Catherine Barley 3.85% Ordinary |
1 at £1 | Edward James Velasco & Isabel Patricia Velasco 3.85% Ordinary |
1 at £1 | Gerlinde Southey 3.85% Ordinary |
1 at £1 | Gwyneth Evans 3.85% Ordinary |
1 at £1 | Hilary Butchart 3.85% Ordinary |
1 at £1 | Jeannine Marie Davidson 3.85% Ordinary |
1 at £1 | Kathryn Margaret Weston 3.85% Ordinary |
1 at £1 | Malcolm Graham Fielding 3.85% Ordinary |
1 at £1 | Pamela Diane Wicks 3.85% Ordinary |
1 at £1 | Philip Frederick Clarke 3.85% Ordinary |
1 at £1 | Raymond George Watley 3.85% Ordinary |
1 at £1 | Stephen Martin Dunk 3.85% Ordinary |
1 at £1 | Sylvia Henrietta Voysey & Neil Clement 3.85% Ordinary |
1 at £1 | Teresa Jane Parish 3.85% Ordinary |
1 at £1 | Tim Hakki 3.85% Ordinary |
1 at £1 | Tina Jane Bunbury 3.85% Ordinary |
1 at £1 | Trevor Paul Davies 3.85% Ordinary |
1 at £1 | Valentin Stefan Georgescul & Catalina Georgescul 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £720,612 |
Cash | £87,072 |
Current Liabilities | £747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
31 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Cessation of Stephen Keith Johnson as a person with significant control on 25 February 2019 (1 page) |
1 April 2019 | Cessation of Kathryn Margaret Weston as a person with significant control on 25 February 2019 (1 page) |
1 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
28 February 2019 | Termination of appointment of Kathryn Margaret Weston as a director on 25 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Stephen Keith Johnson as a director on 25 February 2019 (1 page) |
30 October 2018 | Termination of appointment of Malcolm Graham Fielding as a director on 25 October 2018 (1 page) |
30 October 2018 | Cessation of Malcolm Graham Fielding as a person with significant control on 25 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Malcolm Graham Fielding as a secretary on 25 October 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
29 January 2018 | Appointment of Mr Justin Michael Rees as a director on 13 November 2017 (2 pages) |
27 January 2018 | Appointment of Mr Stephen Keith Johnson as a director on 13 November 2017 (2 pages) |
27 January 2018 | Notification of Stephen Keith Johnson as a person with significant control on 13 November 2017 (2 pages) |
27 January 2018 | Notification of Justin Michael Rees as a person with significant control on 13 November 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (11 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (11 pages) |
28 January 2017 | Appointment of Ms Teresa Jean Parish as a director on 14 November 2016 (2 pages) |
28 January 2017 | Appointment of Ms Teresa Jean Parish as a director on 14 November 2016 (2 pages) |
28 January 2017 | Termination of appointment of Ian Menzies Dawson as a director on 14 November 2016 (1 page) |
28 January 2017 | Termination of appointment of Ian Menzies Dawson as a director on 14 November 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages) |
16 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
10 March 2015 | Termination of appointment of Nicholas Thomas Smith as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Nicholas Thomas Smith as a director on 10 March 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Termination of appointment of Marianne Davies as a director (1 page) |
8 April 2013 | Termination of appointment of Marianne Davies as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 24 January 2012 (1 page) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (11 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (19 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (19 pages) |
2 March 2010 | Annual return made up to 17 November 2009 (14 pages) |
2 March 2010 | Annual return made up to 17 November 2009 (14 pages) |
7 September 2009 | Partial exemption accounts made up to 31 March 2009 (17 pages) |
7 September 2009 | Partial exemption accounts made up to 31 March 2009 (17 pages) |
19 March 2009 | Return made up to 17/11/08; full list of members (9 pages) |
19 March 2009 | Return made up to 17/11/08; full list of members (9 pages) |
20 February 2009 | Appointment terminated director peter chapman (1 page) |
20 February 2009 | Appointment terminated director peter chapman (1 page) |
7 October 2008 | Partial exemption accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Partial exemption accounts made up to 31 March 2008 (9 pages) |
2 December 2007 | Return made up to 17/11/07; change of members (7 pages) |
2 December 2007 | Return made up to 17/11/07; change of members (7 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
6 November 2007 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
18 December 2006 | Return made up to 17/11/06; change of members (7 pages) |
18 December 2006 | Return made up to 17/11/06; change of members (7 pages) |
20 July 2006 | Partial exemption accounts made up to 31 March 2006 (9 pages) |
20 July 2006 | Partial exemption accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Return made up to 25/03/06; full list of members (8 pages) |
9 June 2006 | Return made up to 25/03/06; full list of members (8 pages) |
9 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
9 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
24 July 2005 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
24 July 2005 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
4 May 2005 | Return made up to 17/11/04; change of members (8 pages) |
4 May 2005 | Return made up to 17/11/04; change of members (8 pages) |
26 November 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
26 November 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
10 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA (1 page) |
5 June 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
5 June 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
7 December 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
7 December 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 17/11/01; change of members (9 pages) |
14 January 2002 | Return made up to 17/11/01; change of members (9 pages) |
5 December 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: donoghue & co 191A high street bromley kent BR1 1NN (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: donoghue & co 191A high street bromley kent BR1 1NN (1 page) |
2 January 2001 | Return made up to 17/11/00; full list of members
|
2 January 2001 | Return made up to 17/11/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: 1A high street bromley kent BR1 1LF (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 1A high street bromley kent BR1 1LF (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 1/25 (4 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 1/25 (4 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: somers mounts hill cranbrook road, benenden cranbrook kent TN17 4ET (1 page) |
8 May 2000 | Location of register of members (1 page) |
18 April 2000 | Resolutions
|
17 November 1999 | Incorporation (13 pages) |