Hawkhurst
Cranbrook
Kent
TN18 4AT
Director Name | Miss Mary Jane Ward |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Guiness Court Cadogan Street London SW3 2PQ |
Director Name | Mr John Hunnex |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Museum Assistant |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup DA15 7EJ |
Director Name | Caroline Melissa Jarvis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Researcher |
Correspondence Address | 45 Lloyds Way Beckenham Kent BR3 3QT |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Caroline Considine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Rachel Louise Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 February 2007) |
Role | Teacher |
Correspondence Address | 45 Lloyds Way Beckenham Kent BR3 3QT |
Secretary Name | Mr Rex Alan Flin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2010) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Mr Rex Alan Flin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2010) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Mr John Hunnex |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2013) |
Role | Museum Assistant |
Country of Residence | England |
Correspondence Address | Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Mr Gary Wookey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Ms Nicola Jane Gurnham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2015) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Mrs Adrienne Pollock |
---|---|
Status | Resigned |
Appointed | 27 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Mr Eric William Hirons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | Broughton & Co, Roxby House, 20 - 22 Station Road Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dominica Thomson 9.09% Ordinary |
---|---|
1 at £1 | Eric Hirons 9.09% Ordinary |
1 at £1 | Jacqueline Schalburg 9.09% Ordinary |
1 at £1 | Jennifer Lorkin & Peter Lorkin 9.09% Ordinary |
1 at £1 | John Hunnex 9.09% Ordinary |
1 at £1 | Mary Ward 9.09% Ordinary |
1 at £1 | Nicola Gurnham 9.09% Ordinary |
1 at £1 | Paul Brice 9.09% Ordinary |
1 at £1 | Rex Flin 9.09% Ordinary |
1 at £1 | Vinnothan Balakumarasingham 9.09% Ordinary |
1 at £1 | Wing Yuen Chan 9.09% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
21 February 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 January 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (1 page) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 January 2020 (1 page) |
19 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 November 2016 | Registered office address changed from 60 Telford Road Telford Road London SE9 3rd England to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 60 Telford Road Telford Road London SE9 3rd England to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
14 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages) |
14 March 2016 | Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
29 June 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
29 June 2015 | Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 60 Telford Road Telford Road London SE9 3rd on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 60 Telford Road Telford Road London SE9 3rd on 29 June 2015 (1 page) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
5 November 2014 | Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 5 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page) |
4 November 2014 | Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page) |
4 November 2014 | Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page) |
4 November 2014 | Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page) |
4 November 2014 | Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
11 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Appointment of Mr Eric William Hirons as a director (2 pages) |
11 January 2014 | Termination of appointment of John Hunnex as a director (1 page) |
11 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Appointment of Mr Eric William Hirons as a director (2 pages) |
11 January 2014 | Termination of appointment of John Hunnex as a director (1 page) |
11 January 2014 | Termination of appointment of John Hunnex as a director (1 page) |
11 January 2014 | Termination of appointment of John Hunnex as a director (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
20 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
22 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 May 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
9 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
8 August 2010 | Appointment of Mr John Hunnex as a director (2 pages) |
8 August 2010 | Appointment of Mr Gary Wookey as a director (2 pages) |
8 August 2010 | Appointment of Mr John Hunnex as a director (2 pages) |
8 August 2010 | Appointment of Mr Gary Wookey as a director (2 pages) |
2 August 2010 | Registered office address changed from 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page) |
1 August 2010 | Appointment of Mrs Adrienne Pollock as a secretary (1 page) |
1 August 2010 | Termination of appointment of Eric Hirons as a director (1 page) |
1 August 2010 | Termination of appointment of Rex Flin as a secretary (1 page) |
1 August 2010 | Termination of appointment of Rex Flin as a director (1 page) |
1 August 2010 | Termination of appointment of Rex Flin as a secretary (1 page) |
1 August 2010 | Appointment of Mrs Adrienne Pollock as a secretary (1 page) |
1 August 2010 | Appointment of Ms Nicola Jane Gurnham as a director (2 pages) |
1 August 2010 | Appointment of Ms Nicola Jane Gurnham as a director (2 pages) |
1 August 2010 | Termination of appointment of Rex Flin as a director (1 page) |
1 August 2010 | Termination of appointment of Eric Hirons as a director (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
1 February 2010 | Director's details changed for Eric William Hirons on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Rex Alan Flin on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Rex Alan Flin on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Eric William Hirons on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 March 2009 | Return made up to 05/01/09; full list of members (6 pages) |
31 March 2009 | Return made up to 05/01/09; full list of members (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 January 2008 | Return made up to 05/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 05/01/08; no change of members (7 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 45 lloyds way beckenham kent BR3 3QT (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 45 lloyds way beckenham kent BR3 3QT (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 May 2007 | Return made up to 05/01/07; full list of members (10 pages) |
11 May 2007 | Return made up to 05/01/07; full list of members (10 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (10 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (10 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Return made up to 05/01/05; full list of members
|
22 April 2005 | Return made up to 05/01/05; full list of members
|
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
26 February 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
26 February 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Ad 05/01/04--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
5 February 2004 | Ad 05/01/04--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 January 2004 | Incorporation (16 pages) |
5 January 2004 | Incorporation (16 pages) |