Orpington
Kent
BR5 3LD
Director Name | Stephen Patrick Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 136 Princess Court Bromley Hill Bromley Kent BR1 4JU |
Director Name | Dr Mandy Elizabeth Young |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 April 2015) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitefield Close Orpington Kent BR5 3LD |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 June 2012) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Ahmad Khuddro 50.00% Ordinary |
---|---|
45 at £1 | Mandy Elizabeth Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,844 |
Cash | £1,408 |
Current Liabilities | £34,852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 July 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Mandy Elizabeth Young as a director on 1 April 2015 (1 page) |
17 June 2016 | Termination of appointment of Mandy Elizabeth Young as a director on 1 April 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom on 24 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 5 Whitefield Close St Pauls Cray Orpington Kent BR5 3LD United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 5 Whitefield Close St Pauls Cray Orpington Kent BR5 3LD United Kingdom on 21 August 2012 (1 page) |
26 July 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Wig & Pen Services Limited as a secretary (1 page) |
18 June 2012 | Termination of appointment of Wig & Pen Services Limited as a secretary (1 page) |
24 May 2012 | Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 24 May 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Ahmad Khuddro on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Ahmad Khuddro on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Dr Ahmad Khuddro on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Mandy Elizabeth Young on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Mandy Elizabeth Young on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Mandy Elizabeth Young on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 5 whitefield close saint pauls cray orpington kent BR5 3LD (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 5 whitefield close saint pauls cray orpington kent BR5 3LD (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
3 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Ad 06/05/00--------- £ si 43@1=43 £ ic 2/45 (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Ad 06/05/00--------- £ si 43@1=43 £ ic 2/45 (3 pages) |
18 May 2000 | New director appointed (2 pages) |
5 May 2000 | Company name changed w and p newco (385) LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed w and p newco (385) LIMITED\certificate issued on 08/05/00 (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: tension house 45 tweedy road bromley kent BR1 3NF (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: tension house 45 tweedy road bromley kent BR1 3NF (1 page) |
10 March 2000 | Incorporation (15 pages) |
10 March 2000 | Incorporation (15 pages) |