Orpington
Kent
BR6 8QE
Director Name | Mr Patrick Sumner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Karen Louise Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | George Hook |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Appleford Drive Minster Sheerness On Sea Kent ME12 2TB |
Director Name | Christine Kemp |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Appleford Drive Minster Sheerness On Sea Kent ME12 2TB |
Secretary Name | Christine Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Appleford Drive Minster Sheerness On Sea Kent ME12 2TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
50 at £1 | Benjamin Monoz-bangle 50.00% Ordinary |
---|---|
50 at £1 | Cassandra Monoz-bangle 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 February 2013 | Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Patrick Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Patrick Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Karen Louise Sumner on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Patrick Sumner on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Patrick Sumner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Karen Louise Sumner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Karen Louise Sumner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Patrick Sumner on 1 October 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (31 pages) |
28 January 2003 | Incorporation (31 pages) |