West Wickham
Kent
BR4 0PX
Director Name | Mrs Isabel Grazyna Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr David Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Amanda Braithwaite |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr Symon Lewis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Suheyla Douce |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2023(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Health Professional |
Country of Residence | Northern Ireland |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr Edward Michael Wisniewski-Smith |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(20 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Ms Alison Susan Mulford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bryanston Street London W1H 7AA |
Director Name | Mr Phillip Trevor Wallis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 2 Saint Martins Batchworth Lane Northwood Middlesex HA6 2BP |
Secretary Name | Ms Alison Susan Mulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bryanston Street London W1H 7AA |
Director Name | Mr Stephen Cummings |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2012) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | Wickham Hall 94-98 High Street West Wickham Kent BR4 0NF |
Director Name | Mr Derek Livesey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Coach House St Mary's Trinity Hill Axminster Devon EX13 5SL |
Secretary Name | Derek Kenneth Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 11 Colburn Avenue Caterham Surrey CR3 6HW |
Secretary Name | Fiona Mary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Apartment 6 94-98 High Street West Wickham Kent BR4 0NF |
Director Name | Fiona Mary Montes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Apartment 6 94-98 High Street West Wickham Kent BR4 0NF |
Secretary Name | Mr Stephen Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wickham Hall 94-98 High Street West Wickham Kent BR4 0NF |
Director Name | Mr David Michael King |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Secretary Name | Mr David Michael King |
---|---|
Status | Resigned |
Appointed | 24 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr Glen Shipston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Telephone | 020 87771767 |
---|---|
Telephone region | London |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,135 |
Cash | £27,403 |
Current Liabilities | £22,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
4 September 2023 | Appointment of Mr Symon Lewis as a director on 23 August 2023 (2 pages) |
---|---|
4 September 2023 | Appointment of Mr David Smith as a director on 23 August 2023 (2 pages) |
4 September 2023 | Appointment of Mr Paul Teague as a director on 23 August 2023 (2 pages) |
4 September 2023 | Appointment of Mrs Suheyla Douce as a director on 27 August 2023 (2 pages) |
4 September 2023 | Appointment of Mrs Amanda Braithwaite as a director on 23 August 2023 (2 pages) |
4 September 2023 | Appointment of Mrs Isabel Grazyna Smith as a director on 23 August 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 December 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2021 | Director's details changed for Mr Glen Shipston on 30 September 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
19 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Termination of appointment of David Michael King as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of David Michael King as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of David Michael King as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of David Michael King as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of David Michael King as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of David Michael King as a secretary on 3 October 2014 (1 page) |
24 April 2014 | Termination of appointment of Fiona Montes as a director (3 pages) |
24 April 2014 | Termination of appointment of Fiona Montes as a director (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 December 2012 | Appointment of Mr Glen Shipston as a director (2 pages) |
18 December 2012 | Appointment of Mr Glen Shipston as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Director's details changed for Fiona Mary Ferguson on 8 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Fiona Mary Ferguson on 8 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Fiona Mary Ferguson on 8 October 2012 (2 pages) |
13 November 2012 | Registered office address changed from 94-98 High Street West Wickham Kent BR4 0NF on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Registered office address changed from 94-98 High Street West Wickham Kent BR4 0NF on 13 November 2012 (1 page) |
24 April 2012 | Appointment of Mr David Michael King as a secretary (1 page) |
24 April 2012 | Appointment of Mr David Michael King as a secretary (1 page) |
24 April 2012 | Termination of appointment of Stephen Cummings as a director (1 page) |
24 April 2012 | Termination of appointment of Stephen Cummings as a director (1 page) |
24 April 2012 | Appointment of Mr David Michael King as a director (2 pages) |
24 April 2012 | Appointment of Mr David Michael King as a secretary (1 page) |
24 April 2012 | Appointment of Mr David Michael King as a director (2 pages) |
24 April 2012 | Appointment of Mr David Michael King as a secretary (1 page) |
23 April 2012 | Termination of appointment of Stephen Cummings as a secretary (1 page) |
23 April 2012 | Termination of appointment of Stephen Cummings as a secretary (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Fiona Mary Ferguson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Stephen Cummings on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Fiona Mary Ferguson on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Fiona Mary Ferguson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Stephen Cummings on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. Stephen Cummings on 1 October 2009 (2 pages) |
27 July 2009 | Director appointed fiona mary ferguson (2 pages) |
27 July 2009 | Secretary appointed stephen cummings (2 pages) |
27 July 2009 | Secretary appointed stephen cummings (2 pages) |
27 July 2009 | Appointment terminated secretary fiona ferguson (1 page) |
27 July 2009 | Appointment terminated secretary fiona ferguson (1 page) |
27 July 2009 | Director appointed fiona mary ferguson (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 08/10/07; change of members (6 pages) |
6 November 2007 | Return made up to 08/10/07; change of members (6 pages) |
15 October 2007 | Accounting reference date shortened from 07/04/07 to 31/03/07 (1 page) |
15 October 2007 | Accounting reference date shortened from 07/04/07 to 31/03/07 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 7 April 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 7 April 2006 (1 page) |
15 January 2007 | Return made up to 08/10/06; full list of members (8 pages) |
15 January 2007 | Return made up to 08/10/06; full list of members (8 pages) |
15 January 2007 | Accounts for a dormant company made up to 7 April 2006 (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 11 colburn avenue caterham surrey CR3 6HW (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 11 colburn avenue caterham surrey CR3 6HW (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
20 December 2005 | Return made up to 08/10/05; full list of members
|
20 December 2005 | Return made up to 08/10/05; full list of members
|
4 October 2005 | Accounts for a dormant company made up to 7 April 2005 (3 pages) |
4 October 2005 | Accounts for a dormant company made up to 7 April 2005 (3 pages) |
4 October 2005 | Accounts for a dormant company made up to 7 April 2005 (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page) |
23 December 2004 | Return made up to 08/10/04; full list of members
|
23 December 2004 | Return made up to 08/10/04; full list of members
|
24 August 2004 | Accounting reference date extended from 31/10/04 to 07/04/05 (1 page) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 07/04/05 (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
8 October 2003 | Incorporation (14 pages) |
8 October 2003 | Incorporation (14 pages) |