Chislehurst
Kent
BR7 5LG
Secretary Name | Maureen Elizabeth Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 1 Tudor Close Chislehurst Kent BR7 5LG |
Director Name | Mr Richard Mark Stone |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Row London SE10 9NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 020 83096699 |
---|---|
Telephone region | London |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Anthony Richard Stone 50.00% Ordinary |
---|---|
500 at £1 | David John Guildford 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
31 January 2018 | Delivered on: 7 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 to 15 tonbridge chambers, pembury road, tonbridge (freehold - K767590). Outstanding |
18 May 2016 | Delivered on: 23 May 2016 Persons entitled: David John Guildford Anthony Richard Stone Rowanmoor Trustees Limited Classification: A registered charge Particulars: Castle house, 19 east street, tonbridge, kent TN9 1HP and land at the lyons east street, tonbridge aforesaid. Outstanding |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
24 June 2018 | Notification of Richard Mark Stone as a person with significant control on 10 June 2018 (2 pages) |
24 June 2018 | Change of details for Mr David John Guildford as a person with significant control on 10 June 2018 (2 pages) |
24 June 2018 | Change of details for Mr Anthony Richard Stone as a person with significant control on 10 June 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 February 2018 | Registration of charge 051501210003, created on 31 January 2018 (43 pages) |
6 February 2018 | Registration of charge 051501210002, created on 31 January 2018 (39 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Change of share class name or designation (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Satisfaction of charge 051501210001 in full (1 page) |
29 August 2017 | Satisfaction of charge 051501210001 in full (1 page) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 January 2017 | Appointment of Mr David John Guildford as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr David John Guildford as a director on 16 January 2017 (2 pages) |
13 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 May 2016 | Registration of charge 051501210001, created on 18 May 2016 (23 pages) |
23 May 2016 | Registration of charge 051501210001, created on 18 May 2016 (23 pages) |
7 May 2016 | Appointment of Mr Richard Mark Stone as a director on 28 April 2016 (2 pages) |
7 May 2016 | Appointment of Mr Richard Mark Stone as a director on 28 April 2016 (2 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
18 June 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2005 | Return made up to 10/06/05; full list of members
|
4 August 2005 | Return made up to 10/06/05; full list of members
|
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Full accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Full accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
12 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
12 January 2005 | Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 January 2005 | Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
10 June 2004 | Incorporation (31 pages) |
10 June 2004 | Incorporation (31 pages) |