Cousley Wood
Wadhurst
East Sussex
TN5 6EY
Director Name | Michael Alexander North |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northwood Sunnydale Orpington Kent BR6 8LZ |
Director Name | Leslie John Andrew Seldon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bramley House Mill Court, Penshurst Road Bidborough Kent TN3 0XB |
Director Name | Mrs Claire Agnes Singleton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 The Spinneys Bickley Bromley Kent BR1 2NU |
Director Name | David John Kelynack Greenhalgh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House Knoll Rise Orpington BR6 0PG |
Director Name | Mr Andrew Clarkson Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackheath Park London SE3 9RR |
Director Name | Mrs Patricia Mary Bowden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixie Cottage Stonewall Park Road Langton Green Tunbridge Wells TN3 0HN |
Secretary Name | Mr Harry Edward Bowden |
---|---|
Status | Current |
Appointed | 03 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr John Robert Bowden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pixie Cottage Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HN |
Secretary Name | Mr John Robert Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pixie Cottage Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andrew Clarkson Wright 14.29% Ordinary |
---|---|
100 at £1 | Claire Agnes Singleton 14.29% Ordinary |
100 at £1 | David John Kelynack Greenhalgh 14.29% Ordinary |
100 at £1 | Leslie John Andrew Seldon 14.29% Ordinary |
100 at £1 | Patricia Mary Bowden 14.29% Ordinary |
100 at £1 | Peter John Giblin 14.29% Ordinary |
100 at £1 | Susan Elizabeth North 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,131 |
Cash | £48,816 |
Current Liabilities | £101,216 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
23 November 2001 | Delivered on: 27 November 2001 Satisfied on: 29 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as valiant house, 12 knoll rise, orpington, kent, BR6 0PG, title number SGL151067. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Satisfaction of charge 1 in full (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (11 pages) |
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (11 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (11 pages) |
16 September 2011 | Director's details changed for Michael Alexander North on 1 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Michael Alexander North on 1 September 2011 (2 pages) |
23 September 2010 | Director's details changed for Claire Agnes Singleton on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Andrew Clarkson Wright on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Claire Agnes Singleton on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Alexander North on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for David John Kelynack Greenhalgh on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Leslie John Andrew Seldon on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Andrew Clarkson Wright on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Leslie John Andrew Seldon on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Alexander North on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for David John Kelynack Greenhalgh on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (11 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (5 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (11 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members
|
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members
|
9 October 2003 | Return made up to 01/10/03; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
10 December 2001 | New director appointed (2 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2001 | Ad 11/10/01--------- £ si 699@1=699 £ ic 1/700 (4 pages) |
4 November 2001 | New director appointed (2 pages) |
26 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 October 2001 | £ nc 100/1000 11/10/01 (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (31 pages) |