Orpington
Kent
BR6 8QE
Director Name | Mr Mark Robert Wildi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mrs Louise Mary Hallsworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Michael Vincent Keane |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 The Covert Petts Wood Orpington Kent BR6 0BU |
Director Name | Mr David McDonald Cheek |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Michael Vincent Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Covert Petts Wood Orpington Kent BR6 0BU |
Director Name | Mr David John Walsh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2015(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
23 November 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
30 September 2022 | Appointment of Mrs Louise Mary Hallsworth as a director on 2 October 2021 (2 pages) |
30 September 2022 | Notification of Louise Mary Hallsworth as a person with significant control on 2 October 2021 (2 pages) |
30 September 2022 | Change of details for Mr Mark Robert Wildi as a person with significant control on 2 October 2021 (2 pages) |
30 September 2022 | Change of details for Mr Christopher Jones as a person with significant control on 2 October 2021 (2 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 2 October 2021
|
30 September 2022 | Change of details for Mr Andrew Meredith as a person with significant control on 2 October 2021 (2 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
7 October 2021 | Cessation of David John Walsh as a person with significant control on 30 September 2021 (1 page) |
7 October 2021 | Notification of Christopher Jones as a person with significant control on 30 September 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
7 October 2021 | Termination of appointment of David John Walsh as a director on 30 September 2021 (1 page) |
11 May 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
23 April 2021 | Appointment of Mr Christopher Jones as a director on 2 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
12 October 2020 | Appointment of Mr Andrew Meredith as a director on 1 October 2020 (2 pages) |
12 October 2020 | Notification of Mark Wildi as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Notification of Andrew Meredith as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Appointment of Mr Mark Robert Wildi as a director on 1 October 2020 (2 pages) |
12 October 2020 | Cessation of David Mcdonald Cheek as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
12 October 2020 | Termination of appointment of David Mcdonald Cheek as a director on 30 September 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 May 2017 | Director's details changed for Mr David John Walsh on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr David Mcdonald Cheek on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr David Mcdonald Cheek on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr David John Walsh on 8 May 2017 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Appointment of David John Walsh as a director on 23 May 2015 (3 pages) |
10 June 2015 | Appointment of David John Walsh as a director on 23 May 2015 (3 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
23 January 2015 | Termination of appointment of Michael Vincent Keane as a director on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 16 the Covert Petts Wood Orpington Kent BR6 0BU to Lynwood House Crofton Road Orpington Kent BR6 8QE on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Michael Vincent Keane as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Michael Vincent Keane as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 16 the Covert Petts Wood Orpington Kent BR6 0BU to Lynwood House Crofton Road Orpington Kent BR6 8QE on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Michael Vincent Keane as a secretary on 23 January 2015 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
9 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Vincent Keane on 3 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr David Mcdonald Cheek on 3 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Michael Vincent Keane on 3 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Michael Vincent Keane on 3 June 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Michael Vincent Keane on 3 June 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Michael Vincent Keane on 3 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr David Mcdonald Cheek on 3 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr David Mcdonald Cheek on 3 June 2010 (3 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Secretary's details changed for Michael Vincent Keane on 3 June 2010 (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
6 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 May 2006 | Return made up to 30/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (16 pages) |
30 May 2000 | Incorporation (16 pages) |