Orpington
Kent
BR6 8QE
Director Name | Mr Liam Ownsworth |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr David Sean Michael Hatton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Sundridge Avenue Chislehurst Kent BR7 5LU |
Director Name | John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Georges Road West Bromley Kent BR1 2NP |
Secretary Name | Mr David Sean Michael Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Sundridge Avenue Chislehurst Kent BR7 5LU |
Director Name | Mrs Angela Gail Hatton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Thornton Chenie House 27 Bloomfield Road Bromley Kent BR2 9RY |
Director Name | Mrs Sumana Charmaine Lenton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Haverstock Hill London NW3 4QG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 020 82896095 |
---|---|
Telephone region | London |
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 |
26 at £1 | David Sean Michael Hatton 26.00% Ordinary |
---|---|
26 at £1 | John Michael Babington Lenton 26.00% Ordinary |
24 at £1 | Angela Hatton 24.00% Ordinary |
24 at £1 | Sumana Lenton 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,069 |
Cash | £179,597 |
Current Liabilities | £152,549 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
25 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
2 July 2020 | Director's details changed for Mr Richard Lewis Kaffel on 30 April 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Liam Ownsworth on 30 April 2020 (2 pages) |
2 July 2020 | Change of details for Ok Investments Limited as a person with significant control on 2 July 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 April 2020 | Registered office address changed from 201 Haverstock Hill London NW3 4QG England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 30 April 2020 (1 page) |
7 January 2020 | Registered office address changed from 210 Haverstock Hill London NW3 4QG England to 201 Haverstock Hill London NW3 4QG on 7 January 2020 (1 page) |
28 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
5 July 2019 | Termination of appointment of David Sean Michael Hatton as a director on 24 June 2019 (1 page) |
5 July 2019 | Termination of appointment of John Michael Babington Lenton as a director on 24 June 2019 (1 page) |
14 May 2019 | Cessation of David Sean Michael Hatton as a person with significant control on 2 May 2019 (1 page) |
14 May 2019 | Termination of appointment of David Sean Michael Hatton as a secretary on 2 May 2019 (1 page) |
14 May 2019 | Registered office address changed from Thornton Chenie House 27 Bloomfield Road Bromley Kent BR2 9RY to 210 Haverstock Hill London NW3 4QG on 14 May 2019 (1 page) |
14 May 2019 | Notification of Ok Investments Limited as a person with significant control on 2 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Liam Ownsworth as a director on 2 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Richard Lewis Kaffel as a director on 2 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Angela Gail Hatton as a director on 2 May 2019 (1 page) |
14 May 2019 | Cessation of John Michael Babington Lenton as a person with significant control on 2 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Sumana Charmaine Lenton as a director on 2 May 2019 (1 page) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Appointment of Mrs Angela Gail Hatton as a director (2 pages) |
1 August 2012 | Appointment of Mrs Sumana Charmaine Lenton as a director (2 pages) |
1 August 2012 | Appointment of Mrs Sumana Charmaine Lenton as a director (2 pages) |
1 August 2012 | Appointment of Mrs Angela Gail Hatton as a director (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for David Sean Michael Hatton on 18 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Michael Babington Lenton on 18 July 2010 (2 pages) |
23 July 2010 | Director's details changed for David Sean Michael Hatton on 18 July 2010 (2 pages) |
23 July 2010 | Director's details changed for John Michael Babington Lenton on 18 July 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 82 sundridge avenue chislehurst kent BR7 5LU (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 82 sundridge avenue chislehurst kent BR7 5LU (1 page) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
26 July 2001 | Ad 18/07/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Ad 18/07/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 July 2001 | Ad 18/07/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Registered office changed on 26/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Ad 18/07/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
18 July 2001 | Incorporation (13 pages) |
18 July 2001 | Incorporation (13 pages) |