146 Welling High Street
Welling
DA16 1TJ
Secretary Name | Heminstone Estates And Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ |
Director Name | David Leonard Durant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Holly Crescent Woodford Green Essex IG8 9PD |
Director Name | Andrew Graham Wiseman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 37 Connaught Avenue Chingford London E4 7AE |
Secretary Name | Andrew Graham Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 37 Connaught Avenue Chingford London E4 7AE |
Director Name | Mr Stuart Graham Thackeray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 2010) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 20 Straightsmouth Greenwich London SE10 9LB |
Director Name | Dr Keith William Hanson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 November 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Straightsmouth Greenwich London SE10 9LB |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mr Colin William Gifford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 September 2019) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Straightsmouth Greenwich London SE10 9LB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2005) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Hc Wolton And Son Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2008) |
Correspondence Address | Wellington House 90-92 Butt Road Colchester Essex CO3 3DA |
Registered Address | 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bryan Hinshellwood 16.67% Ordinary |
---|---|
1 at £1 | Colin William Gifford & Martina Bertocco 16.67% Ordinary |
1 at £1 | Dr Keith William Hanson 16.67% Ordinary |
1 at £1 | Hsiu-yu Huang 16.67% Ordinary |
1 at £1 | Mr Ezra Leo Godden 16.67% Ordinary |
1 at £1 | Mrs Irene Margaret Skeates 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,904 |
Cash | £22,245 |
Current Liabilities | £19,873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Appointment of Mr Tom Turner as a director on 28 July 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
31 July 2023 | Appointment of Dr Keith William Hanson as a director on 28 July 2023 (2 pages) |
31 July 2023 | Appointment of Mr Manfred Sepse Lubowitz as a director on 28 July 2023 (2 pages) |
23 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 November 2022 | Registered office address changed from Hindwoods 9 Dreadnought Walk London SE10 9FP England to 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ on 8 November 2022 (1 page) |
8 November 2022 | Appointment of Heminstone Estates and Block Management Limited as a secretary on 26 October 2022 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 September 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
6 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
19 July 2021 | Notification of a person with significant control statement (2 pages) |
21 December 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
21 December 2020 | Cessation of Colin William Gifford as a person with significant control on 20 September 2019 (1 page) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 November 2019 | Termination of appointment of Keith William Hanson as a director on 19 November 2019 (1 page) |
19 November 2019 | Cessation of Keith William Hanson as a person with significant control on 19 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Ezra Leo Godden as a director on 7 October 2019 (2 pages) |
13 September 2019 | Termination of appointment of Colin William Gifford as a director on 13 September 2019 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 January 2019 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 3 January 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Notification of Colin William Gifford as a person with significant control on 17 August 2017 (2 pages) |
22 August 2017 | Notification of Keith William Hanson as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Colin William Gifford as a person with significant control on 17 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Keith William Hanson as a person with significant control on 17 August 2017 (2 pages) |
22 August 2017 | Notification of Keith William Hanson as a person with significant control on 17 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Colin William Gifford as a person with significant control on 22 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Termination of appointment of Malcolm Richardson as a secretary (1 page) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Termination of appointment of Malcolm Richardson as a secretary (1 page) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Director's details changed for Dr Keith William Hanson on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Dr Keith William Hanson on 15 August 2011 (2 pages) |
16 May 2011 | Appointment of Colin William Gifford as a director (3 pages) |
16 May 2011 | Appointment of Colin William Gifford as a director (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Annual return made up to 6 August 2010 (9 pages) |
13 August 2010 | Annual return made up to 6 August 2010 (9 pages) |
13 August 2010 | Annual return made up to 6 August 2010 (9 pages) |
12 August 2010 | Termination of appointment of Stuart Thackeray as a director (2 pages) |
12 August 2010 | Termination of appointment of Stuart Thackeray as a director (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
15 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
1 November 2008 | Return made up to 22/06/08; full list of members (9 pages) |
1 November 2008 | Return made up to 22/06/08; full list of members (9 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from wellington house 90-92 butt road colchester essex CO3 3DA (1 page) |
4 July 2008 | Appointment terminated secretary hc wolton and son LTD (1 page) |
4 July 2008 | Appointment terminated secretary hc wolton and son LTD (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from wellington house 90-92 butt road colchester essex CO3 3DA (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Secretary appointed malcolm charles richardson (1 page) |
14 May 2008 | Secretary appointed malcolm charles richardson (1 page) |
13 March 2008 | Return made up to 22/06/07; change of members (7 pages) |
13 March 2008 | Return made up to 22/06/07; change of members (7 pages) |
21 December 2007 | Return made up to 22/06/06; full list of members; amend
|
21 December 2007 | Return made up to 22/06/06; full list of members; amend
|
5 December 2007 | Return made up to 22/06/06; full list of members; amend (6 pages) |
5 December 2007 | Return made up to 22/06/06; full list of members; amend (6 pages) |
2 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 September 2007 | Return made up to 22/06/04; full list of members; amend (8 pages) |
20 September 2007 | Return made up to 22/06/04; full list of members; amend (8 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 August 2006 | Return made up to 22/06/06; full list of members (5 pages) |
10 August 2006 | Return made up to 22/06/06; full list of members (5 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
27 July 2004 | Ad 23/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 July 2004 | Ad 23/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 49-50 windmill street gravesend kent DA12 4BG (1 page) |
16 September 2003 | New secretary appointed (1 page) |
16 September 2003 | Return made up to 22/06/03; full list of members (7 pages) |
16 September 2003 | New secretary appointed (1 page) |
16 September 2003 | Return made up to 22/06/03; full list of members (7 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 49-50 windmill street gravesend kent DA12 4BG (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (1 page) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
2 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Incorporation (16 pages) |
22 June 2001 | Incorporation (16 pages) |