Well Hill Chelsfield
Orpington
Kent
BR6 7QJ
Director Name | Mr Garry John Wisdom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Well Hill Lane Well Hill Chelsfield Orpington Kent BR6 7QJ |
Secretary Name | Diane Jill Wisdom |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | The Orchard Well Hill Lane Well Hill Chelsfield Orpington Kent BR6 7QJ |
Director Name | Mr Shane Wisdom |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(15 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | gjwisdom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83009828 |
Telephone region | London |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dave Gould 25.00% Ordinary B |
---|---|
1 at £1 | Mr Garry John Wisdom 25.00% Ordinary |
1 at £1 | Mrs Diane Jill Wisdom 25.00% Ordinary |
1 at £1 | Shane Wisdom 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £240,171 |
Gross Profit | £138,355 |
Net Worth | £527,663 |
Cash | £80,658 |
Current Liabilities | £180,771 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
1 November 2021 | Delivered on: 2 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 and unit 2 faraday way orpington BR5 3QW registered at the land registry under title numbers SGL668442 and SGL667891. Outstanding |
---|
27 January 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
19 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2020 | Resolutions
|
19 February 2020 | Change of share class name or designation (2 pages) |
14 February 2020 | Appointment of Mr Shane Wisdom as a director on 6 January 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
4 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 January 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
8 January 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
22 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
10 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
22 November 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
7 February 2011 | Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
6 January 2010 | Director's details changed for Diane Jill Wisdom on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Garry John Wisdom on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Diane Jill Wisdom on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Garry John Wisdom on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Diane Jill Wisdom on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Garry John Wisdom on 6 January 2010 (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
6 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
9 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
9 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
14 January 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 16 winchester walk london SE1 9AQ (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 16 winchester walk london SE1 9AQ (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
14 December 2004 | Incorporation (14 pages) |
14 December 2004 | Incorporation (14 pages) |