Parkhill Road
Bexley
Kent
DA5 1HR
Director Name | Mr Charles Arthur Shanks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Philip Steven Kemsley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Rees Stephen Clow |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Balmoral Gardens Parkhill Road Bexley DA5 1HR |
Director Name | Miss Claire Michelle McGrath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Daniel Joseph Crawley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Nicholas James Kennard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Susanne Mary Walsh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 4 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Andre Edward Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Automotive Service Director |
Correspondence Address | 20 Balmoral Gardens Bexley Kent DA5 1HR |
Secretary Name | Claire Barbara Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Keston Court Parkhill Road Bexley Kent DA5 1HN |
Director Name | Winifred Joan Evans |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Christopher Dos Santos |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hayberry 7 Wansunt Road Bexley Kent DA5 2DF |
Director Name | Anne Margaret Chilton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chichester Court Parkhill Road Bexley Kent DA5 1HA |
Director Name | Mrs Alma Nellie Bell |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Claire Barbara Molloy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2010) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Keston Court 39 Parkhill Road Bexley Kent DA5 1HN |
Director Name | Mrs Pauline Beatrice Lavender |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Grangewood Bexley Kent DA5 3JU |
Director Name | Mrs Linda Geraghty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2019) |
Role | Health Care Assistant |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Mrs Claire Heap |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2019) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Mr Graham Brown |
---|---|
Status | Resigned |
Appointed | 28 February 2018(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Mr Daniel Joseph Crawley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2019) |
Role | Uk Account Manager |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Mrs Marian Clare McGrath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Keith Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2024) |
Role | Insurance Claims Adjuster |
Country of Residence | England |
Correspondence Address | 2 Keston Court Parkhill Road Bexley DA5 1HN |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2022) |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 66.67% - |
---|---|
1 at £1 | Alan Francis Reginald Beadle & Doris Isabella Ethel Beadle 1.67% Ordinary |
1 at £1 | Ann Margaret Chilton 1.67% Ordinary |
1 at £1 | Anne Carter 1.67% Ordinary |
1 at £1 | Arthur Henry Surry 1.67% Ordinary |
1 at £1 | Christopher Dos Santos & June Heather Dos Santos 1.67% Ordinary |
1 at £1 | Dorothy Brighton Holroyd 1.67% Ordinary |
1 at £1 | Executors Of Estate Sara Nora Bennett 1.67% Ordinary |
1 at £1 | Ivan Francis Snowden 1.67% Ordinary |
1 at £1 | Jack James Brown & Elise Rose Hines 1.67% Ordinary |
1 at £1 | Joan Edith Perry 1.67% Ordinary |
1 at £1 | John Richard Hines 1.67% Ordinary |
1 at £1 | Linda Ann Brown & Graham Roland Brown 1.67% Ordinary |
1 at £1 | Margery Ann Medhurst 1.67% Ordinary |
1 at £1 | Maurice Alan Mcgrath & Marian Clare Mcgrath 1.67% Ordinary |
1 at £1 | Norman Charles Crowdy 1.67% Ordinary |
1 at £1 | Pauline Beatrice Lavender 1.67% Ordinary |
1 at £1 | Sally Ann Vickers & Stephen Terence Vickers 1.67% Ordinary |
1 at £1 | Stuart Ian Stringer 1.67% Ordinary |
1 at £1 | Susan Jane Rea & Kenneth Edward Neville Rea 1.67% Ordinary |
1 at £1 | Winifred Joan Evans 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,963 |
Cash | £5,533 |
Current Liabilities | £1,852 |
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
19 February 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
18 February 2021 | Confirmation statement made on 17 February 2021 with updates (8 pages) |
17 February 2021 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates (9 pages) |
23 December 2019 | Appointment of Mr Philip Steven Kemsley as a director on 23 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Charles Arthur Shanks as a director on 23 December 2019 (2 pages) |
19 December 2019 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Jennings & Barrett as a secretary on 19 December 2019 (2 pages) |
27 November 2019 | Appointment of Mrs Marian Clare Mcgrath as a director on 20 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Daniel Joseph Crawley as a director on 18 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Graham Brown as a secretary on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Susanne Mary Walsh as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Anne Margaret Chilton as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Claire Heap as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Linda Geraghty as a director on 5 November 2019 (1 page) |
27 September 2019 | Appointment of Mr Daniel Joseph Crawley as a director on 25 September 2019 (2 pages) |
1 July 2019 | Termination of appointment of Christopher Dos Santos as a director on 1 July 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with updates (9 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Termination of appointment of Winifred Joan Evans as a director on 28 February 2018 (1 page) |
7 March 2018 | Appointment of Mrs Claire Heap as a director on 28 February 2018 (2 pages) |
7 March 2018 | Appointment of Mrs Linda Geraghty as a director on 28 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Graham Brown as a secretary on 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (8 pages) |
14 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
14 March 2016 | Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page) |
14 March 2016 | Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page) |
14 March 2016 | Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 June 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
11 June 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
30 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
30 March 2013 | Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages) |
30 March 2013 | Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages) |
30 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
12 June 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (13 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (13 pages) |
18 May 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
18 May 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Termination of appointment of Claire Molloy as a secretary (1 page) |
30 March 2011 | Termination of appointment of Claire Molloy as a director (1 page) |
30 March 2011 | Termination of appointment of Claire Molloy as a director (1 page) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Termination of appointment of Claire Molloy as a secretary (1 page) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
28 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (31 pages) |
28 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (31 pages) |
11 June 2009 | Director appointed claire barbara molloy (2 pages) |
11 June 2009 | Director appointed claire barbara molloy (2 pages) |
9 June 2009 | Director appointed alma nellie bell (2 pages) |
9 June 2009 | Director appointed winifred joan evans (2 pages) |
9 June 2009 | Director appointed ann margaret chilton (2 pages) |
9 June 2009 | Director appointed winifred joan evans (2 pages) |
9 June 2009 | Director appointed ann margaret chilton (2 pages) |
9 June 2009 | Director appointed alma nellie bell (2 pages) |
3 June 2009 | Director appointed mr john richard hines (1 page) |
3 June 2009 | Director appointed mr john richard hines (1 page) |
11 May 2009 | Director appointed christopher dos santos (2 pages) |
11 May 2009 | Director appointed christopher dos santos (2 pages) |
30 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
21 April 2009 | Return made up to 17/02/09; full list of members (27 pages) |
21 April 2009 | Return made up to 17/02/09; full list of members (27 pages) |
16 February 2009 | Appointment terminated director nicholas kennard (1 page) |
16 February 2009 | Appointment terminated director nicholas kennard (1 page) |
7 October 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
7 October 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (9 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (9 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
21 April 2007 | Return made up to 17/02/07; full list of members
|
21 April 2007 | Return made up to 17/02/07; full list of members
|
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 9 keston court parkhill road bexley kent DA5 1HR (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 9 keston court parkhill road bexley kent DA5 1HR (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 17/02/06; full list of members (10 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (10 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
27 April 2005 | Return made up to 17/02/05; full list of members (10 pages) |
27 April 2005 | Return made up to 17/02/05; full list of members (10 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Ad 17/02/04--------- £ si 58@1=58 £ ic 1/59 (16 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Ad 17/02/04--------- £ si 58@1=58 £ ic 1/59 (16 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (16 pages) |
17 February 2004 | Incorporation (16 pages) |