Biggin Hill
Westerham
TN16 3GA
Director Name | Mr Peter William Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penrhyn Close Caterham Surrey CR3 5JX |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Mrs Susan Whelan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beddlestead Farm Beddlestead Lane Chelsham Warlingham Surrey CR6 9QN |
Secretary Name | Mr John Joseph Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Mr Stuart Richard Stevens |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2013) |
Role | Insurance Fraud Manager |
Country of Residence | England |
Correspondence Address | 3 Glovers Close Norheads Lane Biggin Hill Westerham Kent TN16 3GA |
Director Name | Mr Paul Stephen Sewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2014) |
Role | Printing Editor |
Country of Residence | England |
Correspondence Address | 12 Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Secretary Name | Mr Paul Stephen Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2014) |
Role | Printing Editor |
Country of Residence | England |
Correspondence Address | 12 Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Director Name | Mrs Pat Clark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Secretary Name | Mrs Pat Clark |
---|---|
Status | Resigned |
Appointed | 30 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 8 Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Secretary Name | Mr Steve Adamson |
---|---|
Status | Resigned |
Appointed | 25 August 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | 5 Glovers Close Biggin Hill Westerham TN16 3GA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Glovers Close Biggin Hill Westerham TN16 3GA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
1 at £200 | Anita Mchugh & Stephen Hugh Adamson 8.33% Ordinary |
---|---|
1 at £200 | Caroline Mary Yilmaz & David John Borg 8.33% Ordinary |
1 at £200 | Claire Kilgour & Andrew Kilgour 8.33% Ordinary |
1 at £200 | James King & Kayla King 8.33% Ordinary |
1 at £200 | Kate Cowley & Mark Cowley 8.33% Ordinary |
1 at £200 | Kieth Roberts & Julie Miller 8.33% Ordinary |
1 at £200 | Lee James Keal & Elizabeth Ann Nahome 8.33% Ordinary |
1 at £200 | Ondre Isobel Jones 8.33% Ordinary |
1 at £200 | Paul Stephen Sewell 8.33% Ordinary |
1 at £200 | Ray Love 8.33% Ordinary |
1 at £200 | Steven Gascoine & Janne Gascione 8.33% Ordinary |
1 at £200 | Terence Clark 8.33% Ordinary |
3 at £0.2 | John Joseph Whelan 0.02% Founder |
2 at £0.2 | Peter William Green 0.02% Founder |
Year | 2014 |
---|---|
Net Worth | £549 |
Cash | £3,130 |
Current Liabilities | £2,960 |
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 | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
8 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 November 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 November 2017 | Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
25 August 2016 | Appointment of Mr Steve Adamson as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from 8 Glovers Close Biggin Hill Westerham Kent TN16 3GA to 3 Glovers Close Biggin Hill Westerham TN16 3GA on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Steve Adamson as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Pat Clark as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Pat Clark as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Keith Roberts as a director on 25 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Pat Clark as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Pat Clark as a director on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Keith Roberts as a director on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from 8 Glovers Close Biggin Hill Westerham Kent TN16 3GA to 3 Glovers Close Biggin Hill Westerham TN16 3GA on 25 August 2016 (1 page) |
10 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Termination of appointment of Paul Stephen Sewell as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Stephen Sewell as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2013 | Appointment of Mrs Pat Clark as a secretary (2 pages) |
30 October 2013 | Registered office address changed from 12 Glovers Close Biggin Hill Westerham Kent TN16 3GA on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 12 Glovers Close Biggin Hill Westerham Kent TN16 3GA on 30 October 2013 (1 page) |
30 October 2013 | Appointment of Mrs Pat Clark as a secretary (2 pages) |
30 October 2013 | Appointment of Mrs Pat Clark as a director (2 pages) |
30 October 2013 | Appointment of Mrs Pat Clark as a director (2 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 September 2013 | Termination of appointment of Stuart Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Stuart Stevens as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Director's details changed for Stuart Richard Stevens on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Stephen Sewell on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Stephen Sewell on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stuart Richard Stevens on 11 October 2009 (2 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (10 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (10 pages) |
19 December 2008 | Appointment terminated director and secretary john whelan (1 page) |
19 December 2008 | Director and secretary appointed paul stephen sewell (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from norheads house 14 glovers close biggin hill kent TN16 3GA (1 page) |
19 December 2008 | Director appointed stuart richard stevens (2 pages) |
19 December 2008 | Appointment terminated director and secretary john whelan (1 page) |
19 December 2008 | Director appointed stuart richard stevens (2 pages) |
19 December 2008 | Appointment terminated director peter green (1 page) |
19 December 2008 | Director and secretary appointed paul stephen sewell (2 pages) |
19 December 2008 | Appointment terminated director peter green (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from norheads house 14 glovers close biggin hill kent TN16 3GA (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Return made up to 05/12/07; full list of members (10 pages) |
21 May 2008 | Return made up to 05/12/07; full list of members (10 pages) |
23 January 2008 | Return made up to 05/12/06; no change of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 January 2008 | Ad 26/02/04-24/03/05 £ si 12@200 (3 pages) |
23 January 2008 | Return made up to 05/12/06; no change of members (4 pages) |
23 January 2008 | Return made up to 05/12/04; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 January 2008 | Ad 06/05/03--------- £ si [email protected] £ ic 5/5 (2 pages) |
23 January 2008 | Return made up to 05/12/05; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: norheads house, glovers close biggin hill kent TB16 3XH (1 page) |
23 January 2008 | Ad 26/02/04-24/03/05 £ si 12@200 (3 pages) |
23 January 2008 | Return made up to 05/12/05; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: norheads house, glovers close biggin hill kent TB16 3XH (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Ad 06/05/03--------- £ si [email protected] £ ic 5/5 (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 05/12/04; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 January 2008 | Restoration by order of the court (2 pages) |
21 January 2008 | Restoration by order of the court (2 pages) |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (3 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (3 pages) |
5 December 2003 | Incorporation (12 pages) |
5 December 2003 | Incorporation (12 pages) |