Orpington
Kent
BR6 8QE
Director Name | Miss Katie Leanne Bollom |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Alfred Paul Nicholas Compton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(6 days after company formation) |
Appointment Duration | 5 years (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 4 Wellside Gardens London SW14 7AD |
Secretary Name | Stephen John Chubb |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 2003(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Farnaby Road Bromley Kent BR1 4BN |
Secretary Name | Mr John Robert Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixie Cottage Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HN |
Director Name | Mr Martin Patrick Bollom |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
80 at £1 | Mr Martin Patrick Bollom 80.00% Ordinary |
---|---|
20 at £1 | Mr Alistair Graham Robertson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,027 |
Cash | £93,463 |
Current Liabilities | £109,226 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Miss Katie Leanne Bollom as a director on 5 January 2019 (2 pages) |
31 July 2019 | Termination of appointment of Martin Patrick Bollom as a director on 4 January 2019 (1 page) |
31 July 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
20 August 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Alistair Graham Robertson on 14 June 2016 (2 pages) |
16 August 2016 | Director's details changed for Alistair Graham Robertson on 14 June 2016 (2 pages) |
16 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 June 2015 | Appointment of Mr Martin Patrick Bollom as a director on 7 May 2015 (3 pages) |
17 June 2015 | Appointment of Mr Martin Patrick Bollom as a director on 7 May 2015 (3 pages) |
17 June 2015 | Appointment of Mr Martin Patrick Bollom as a director on 7 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 July 2010 | Director's details changed for Alistair Graham Robertson on 8 June 2010 (3 pages) |
1 July 2010 | Director's details changed for Alistair Graham Robertson on 8 June 2010 (3 pages) |
1 July 2010 | Director's details changed for Alistair Graham Robertson on 8 June 2010 (3 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Appointment terminated secretary john bowden (1 page) |
13 October 2008 | Return made up to 14/06/08; full list of members (5 pages) |
13 October 2008 | Appointment terminated secretary john bowden (1 page) |
13 October 2008 | Return made up to 14/06/08; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 July 2008 | Director appointed alistair graham robertson (2 pages) |
22 July 2008 | Director appointed alistair graham robertson (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 July 2008 | Appointment terminated director alfred compton (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from valiant house 12 knoll rise orpington kent BR6 0PG (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from valiant house 12 knoll rise orpington kent BR6 0PG (1 page) |
21 July 2008 | Appointment terminated director alfred compton (1 page) |
12 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 March 2006 | Return made up to 14/06/05; full list of members (6 pages) |
14 March 2006 | Return made up to 14/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
28 August 2003 | Nc inc already adjusted 16/07/03 (1 page) |
28 August 2003 | Nc inc already adjusted 16/07/03 (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
5 August 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
29 July 2003 | Company name changed visionwalk LIMITED\certificate issued on 29/07/03 (3 pages) |
29 July 2003 | Company name changed visionwalk LIMITED\certificate issued on 29/07/03 (3 pages) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |