Wickham Street
Welling
Kent
DA16 3DF
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 8a Green Lane Business Park 240 Green Lane London SE9 3TL |
Director Name | Gerard Livett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Ramsey Walk London N1 2RP |
Secretary Name | Richard Christopher Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Moxon House 16-18 Moxon Street London W1M 3HL |
Director Name | Ruby Catherine Benton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2001) |
Role | Undertaker |
Correspondence Address | 3 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Director Name | James Alan Lear |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2005) |
Role | Taxi Driver |
Correspondence Address | 7 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Secretary Name | Lesley Ellis Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 2001) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Director Name | George Albert Whitnell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2002) |
Role | Taxi Driver |
Correspondence Address | 6 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Simon Dee |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2007) |
Role | Mailing Assistant |
Correspondence Address | 21 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Director Name | Paul Sidney Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2005) |
Role | Surveyor |
Correspondence Address | 13 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Director Name | David Guest |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2007) |
Role | Computer Programmer |
Correspondence Address | 22 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Director Name | Steve Ray |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2008) |
Role | Communication Officer |
Correspondence Address | 24 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Director Name | Susan Irene Baker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 February 2012) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elmfield Court Welling Kent DA16 3DF |
Director Name | Miss Kim Marie Cullinan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2014) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Alan Benton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2012) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Richard James Whybrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2016) |
Role | Traffic Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
Director Name | Ms Jessie Louise Granger |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 2021) |
Role | Resource And Project Planning Manager |
Country of Residence | England |
Correspondence Address | 17 Elmfield Court Wickham Street Welling Kent DA16 3DF |
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
6 December 2023 | Total exemption full accounts made up to 30 September 2023 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
10 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Jessie Louise Granger as a director on 28 August 2021 (1 page) |
13 January 2022 | Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 30 September 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 May 2018 | Appointment of Ms Jessie Louise Granger as a director on 25 November 2017 (2 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
23 May 2016 | Termination of appointment of Richard James Whybrow as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Richard James Whybrow as a director on 29 April 2016 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
17 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 March 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
30 March 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 April 2014 | Termination of appointment of Kim Cullinan as a director (1 page) |
30 April 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
30 April 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
30 April 2014 | Termination of appointment of Kim Cullinan as a director (1 page) |
30 September 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 March 2013 | Annual return made up to 16 March 2013 no member list (4 pages) |
26 March 2013 | Annual return made up to 16 March 2013 no member list (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Secretary's details changed for Property Services Plus Limited on 16 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Alan Benton as a director (1 page) |
26 March 2012 | Annual return made up to 16 March 2012 no member list (4 pages) |
26 March 2012 | Secretary's details changed for Property Services Plus Limited on 16 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Alan Benton as a director (1 page) |
26 March 2012 | Appointment of Mr Richard James Whybrow as a director (2 pages) |
26 March 2012 | Termination of appointment of Susan Baker as a director (1 page) |
26 March 2012 | Annual return made up to 16 March 2012 no member list (4 pages) |
26 March 2012 | Appointment of Mr Richard James Whybrow as a director (2 pages) |
26 March 2012 | Termination of appointment of Susan Baker as a director (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 June 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
7 June 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Susan Irene Baker on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 January 2010 (2 pages) |
4 June 2010 | Appointment of Miss Kim Marie Cullinan as a director (2 pages) |
4 June 2010 | Director's details changed for Lesley Ellis Forrest on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Lesley Ellis Forrest on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Susan Irene Baker on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Lesley Ellis Forrest on 1 January 2010 (2 pages) |
4 June 2010 | Appointment of Miss Kim Marie Cullinan as a director (2 pages) |
4 June 2010 | Director's details changed for Susan Irene Baker on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 January 2010 (2 pages) |
4 June 2010 | Appointment of Mr Alan Benton as a director (2 pages) |
4 June 2010 | Appointment of Mr Alan Benton as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Annual return made up to 16/03/09 (2 pages) |
6 April 2009 | Annual return made up to 16/03/09 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Appointment terminated secretary charles reynolds (1 page) |
20 January 2009 | Appointment terminated director steve ray (1 page) |
20 January 2009 | Appointment terminated director david guest (1 page) |
20 January 2009 | Appointment terminated secretary charles reynolds (1 page) |
20 January 2009 | Appointment terminated director david guest (1 page) |
20 January 2009 | Appointment terminated director steve ray (1 page) |
19 January 2009 | Annual return made up to 16/03/08 (3 pages) |
19 January 2009 | Annual return made up to 16/03/08 (3 pages) |
14 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
14 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Annual return made up to 16/03/07 (5 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Annual return made up to 16/03/07 (5 pages) |
26 March 2007 | Director resigned (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Annual return made up to 16/03/06
|
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Annual return made up to 16/03/06
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
21 March 2005 | Annual return made up to 16/03/05 (5 pages) |
21 March 2005 | Annual return made up to 16/03/05 (5 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Annual return made up to 16/03/04 (5 pages) |
26 March 2004 | Annual return made up to 16/03/04 (5 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
3 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 March 2003 | Annual return made up to 16/03/03 (4 pages) |
14 March 2003 | Annual return made up to 16/03/03 (4 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Annual return made up to 16/03/02 (4 pages) |
26 March 2002 | Annual return made up to 16/03/02 (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: elmfield court wickham street welling kent DA16 3DF (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: elmfield court wickham street welling kent DA16 3DF (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 8 upper ramsey walk london N1 2RP (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 8 upper ramsey walk london N1 2RP (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Incorporation (19 pages) |
16 March 2001 | Incorporation (19 pages) |