West Wickham
Kent
BR4 9LN
Director Name | Mr Keith Robin Phillips |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Deryck Maxwell Cheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Blackstock Mews London N4 2BT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Peter Perry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
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 |
50 at £1 | Keith Robin Phillips 50.00% Ordinary |
---|---|
50 at £1 | Mr Deryck Maxwell Cheyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,635 |
Cash | £161 |
Current Liabilities | £77,833 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
3 December 2020 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN United Kingdom to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 3 December 2020 (1 page) |
---|---|
3 December 2020 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 3 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
3 December 2020 | Director's details changed for Mr. Keith Robin Phillips on 3 December 2020 (2 pages) |
10 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
3 December 2019 | Secretary's details changed for Mr Peter Perry Wilson on 29 November 2019 (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 December 2018 | Director's details changed for Mr Deryck Maxwell Cheyne on 29 November 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr. Keith Robin Phillips on 29 November 2018 (2 pages) |
4 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 October 2014 | Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 January 2010 | Director's details changed for Keith Robin Phillips on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Keith Robin Phillips on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Keith Robin Phillips on 1 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / deryck cheyne / 21/01/2008 (1 page) |
25 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / deryck cheyne / 21/01/2008 (1 page) |
15 January 2009 | Director appointed keith robin phillips (2 pages) |
15 January 2009 | Director appointed keith robin phillips (2 pages) |
15 January 2009 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 May 2004 | Return made up to 30/11/03; full list of members (6 pages) |
13 May 2004 | Return made up to 30/11/03; full list of members (6 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 April 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 30/11/02; full list of members
|
27 April 2003 | Return made up to 30/11/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
15 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
2 March 2001 | Return made up to 30/11/00; full list of members (7 pages) |
2 March 2001 | Return made up to 30/11/00; full list of members (7 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
30 November 1999 | Incorporation (18 pages) |
30 November 1999 | Incorporation (18 pages) |