Company NameOld Forge Mews Limited
Company StatusActive
Company Number04328547
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Danielle Tournes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Forge Mews
Rye
East Sussex
TN31 7DD
Director NameMrs Patricia Chapman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Forge Mews
Rye
East Sussex
TN31 7DD
Director NameMr Anthony Corniluis Lenihan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltcote Cottage New England Lane
Playden
East Sussex
TN31 7NT
Director NameMs Gillian Nicola Edwards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belmont Avenue Palmers Green
London
N13 4HD
Secretary NameMr Anthony Cornelius Lenihan
StatusCurrent
Appointed10 September 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address45b Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Director NameMs Anna-Marie Gear
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45b Windsor Drive
Orpington
BR6 6EY
Director NameMrs Hildegard Maria Hayley-Barker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed10 August 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45b Windsor Drive
Orpington
BR6 6EY
Director NameDerek John Hanwell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleMechanical Engineer
Correspondence AddressBridge Point
St Margarets Terrace
Rye
East Sussex
TN31 7DE
Director NamePamela Ann Hanwell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleDeveloper
Correspondence AddressBridge Point
St. Margarets Terrace
Rye
East Sussex
TN31 7DE
Secretary NameDerek John Hanwell
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleMechanical Engineer
Correspondence AddressBridge Point
St Margarets Terrace
Rye
East Sussex
TN31 7DE
Director NameMr Nicholas John Street
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 November 2019)
RoleSupply Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Forge Mews
Wish Street
Rye
East Sussex
TN31 7DD
Director NameStephen Anthony Eldridge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2009)
RoleCo Director
Correspondence Address6 Forge Mews
Rye
East Sussex
TN31 7DD
Director NameMr Robert Michael Evans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield House Tintagel Road
Finchampstead
Wokingham
Berkshire
RG40 3JH
Director NameMr Raymond Hugh Hayley-Barker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration13 years (resigned 29 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLandgate Chambers
Rye
East Sussex
TN31 7LJ
Secretary NameMr Raymond Hugh Hayley-Barker
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration13 years (resigned 29 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLandgate Chambers
Rye
East Sussex
TN31 7LJ
Director NameMrs Valerie Ida Edwards
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2018)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Cottage Coopers Lane
Northaw
Herts
EN6 4NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45b Windsor Drive
Orpington
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

1 at £1Danielle Tournes
16.67%
Ordinary
1 at £1L.v. LTD
16.67%
Ordinary
1 at £1Nicholas John Street & Anna Marie Gear
16.67%
Ordinary
1 at £1Patricia Ann Chapman
16.67%
Ordinary
1 at £1Raymond Hugh Hayley-barker
16.67%
Ordinary
1 at £1Wendy Irene Wright
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

24 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
28 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 March 2022Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 45B Windsor Drive Orpington BR6 6EY on 9 March 2022 (1 page)
28 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
19 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
16 August 2021Appointment of Mrs Hildegard Maria Hayley-Barker as a director on 10 August 2021 (2 pages)
14 April 2021Change of details for Mr Tony Lenihan as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Change of details for Lv Limited as a person with significant control on 14 April 2021 (2 pages)
29 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
25 March 2021Appointment of Ms Anna-Marie Gear as a director on 1 February 2021 (2 pages)
9 November 2020Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 9 November 2020 (1 page)
2 October 2020Appointment of Mr Anthony Cornelius Lenihan as a secretary on 10 September 2020 (2 pages)
11 September 2020Termination of appointment of Raymond Hugh Hayley-Barker as a director on 29 May 2020 (1 page)
11 September 2020Termination of appointment of Raymond Hugh Hayley-Barker as a secretary on 29 May 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
9 December 2019Termination of appointment of Nicholas John Street as a director on 10 November 2019 (1 page)
23 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
5 February 2019Termination of appointment of Valerie Ida Edwards as a director on 17 September 2018 (1 page)
4 February 2019Appointment of Ms Gillian Nicola Edwards as a director on 17 September 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 April 2017Appointment of Mr Anthony Cornelius Lenihan as a director on 22 March 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 April 2017Appointment of Mr Anthony Cornelius Lenihan as a director on 22 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
21 March 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 26 November 2016 with updates (11 pages)
30 January 2017Confirmation statement made on 26 November 2016 with updates (11 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(9 pages)
21 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(9 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Director's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (1 page)
22 December 2014Secretary's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (1 page)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(9 pages)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(9 pages)
18 June 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
18 June 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
28 January 2014Termination of appointment of Robert Evans as a director (1 page)
28 January 2014Termination of appointment of Robert Evans as a director (1 page)
2 December 2013Annual return made up to 26 November 2013
Statement of capital on 2013-12-02
  • GBP 6
(9 pages)
2 December 2013Annual return made up to 26 November 2013
Statement of capital on 2013-12-02
  • GBP 6
(9 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (10 pages)
17 October 2012Appointment of Valerie Ida Edwards as a director (3 pages)
17 October 2012Appointment of Valerie Ida Edwards as a director (3 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Termination of appointment of Stephen Eldridge as a director (1 page)
21 February 2011Termination of appointment of Stephen Eldridge as a director (1 page)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (10 pages)
22 March 2010Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 22 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 December 2008Return made up to 26/11/08; full list of members (7 pages)
4 December 2008Return made up to 26/11/08; full list of members (7 pages)
3 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 February 2008Return made up to 26/11/07; full list of members (7 pages)
26 February 2008Return made up to 26/11/07; full list of members (7 pages)
25 February 2008Director's change of particulars / pamela chapman / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / pamela chapman / 22/02/2008 (1 page)
13 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New director appointed (2 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
1 February 2007Ad 23/06/06--------- £ si 3@1 (2 pages)
1 February 2007Ad 23/06/06--------- £ si 1@1 (2 pages)
1 February 2007Ad 23/06/06--------- £ si 1@1 (2 pages)
1 February 2007Ad 23/06/06--------- £ si 1@1 (2 pages)
1 February 2007Ad 23/06/06--------- £ si 3@1 (2 pages)
1 February 2007Ad 23/06/06--------- £ si 1@1 (2 pages)
14 December 2006Return made up to 26/11/06; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 26/11/06; full list of members (2 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
4 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
22 December 2005Return made up to 26/11/05; full list of members (2 pages)
22 December 2005Return made up to 26/11/05; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
8 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
7 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
22 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption full accounts made up to 30 November 2002 (5 pages)
30 December 2002Total exemption full accounts made up to 30 November 2002 (5 pages)
18 December 2002Return made up to 26/11/02; full list of members (7 pages)
18 December 2002Return made up to 26/11/02; full list of members (7 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
26 November 2001Incorporation (17 pages)
26 November 2001Incorporation (17 pages)