Orpington
BR5 3QX
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Mr David George Wrighton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Secretary Name | Mr Alan Escudier |
---|---|
Status | Closed |
Appointed | 01 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 March 2024) |
Role | Company Director |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Secretary Name | Mr Simon Routh |
---|---|
Status | Closed |
Appointed | 12 December 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 March 2024) |
Role | Company Director |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Mr Patrick Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairways Darenth Road Dartford Kent DA1 1LZ |
Secretary Name | Mr Patrick Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairways Darenth Road Dartford Kent DA1 1LZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6 Lagoon Road Orpington BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Charlotte Alice Mcmahon 6.67% Ordinary |
---|---|
50 at £1 | Owen James Mcmahon 6.67% Ordinary |
34 at £1 | Stuart Charles Escudier 4.53% Ordinary |
33 at £1 | Aaron Keir Escudier 4.40% Ordinary |
33 at £1 | Courtney Siobhan Elizabeth Escudier 4.40% Ordinary |
25 at £1 | Adam Christopher Wrighton 3.33% Ordinary |
25 at £1 | Karl David Wrighton 3.33% Ordinary |
25 at £1 | Michael Anthony Wrighton 3.33% Ordinary |
25 at £1 | Phillip Javier Wrighton 3.33% Ordinary |
150 at £1 | Alan Escudier 20.00% Ordinary |
150 at £1 | David Wrighton 20.00% Ordinary |
150 at £1 | Paul Mcmahon 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £210,655 |
Gross Profit | £170,871 |
Net Worth | £1,249,673 |
Cash | £13,204 |
Current Liabilities | £199,944 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £110,000 and all other monies due or to become due. Particulars: 191 parkside avenue barnehurst. Fixed charge over all rental income and. Outstanding |
---|---|
27 July 2007 | Delivered on: 2 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 160 rowley avenue sidcup kent. Fixed charge over all rental income and. Outstanding |
27 July 2007 | Delivered on: 2 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £131,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 braeside crescent bexleyheath kent. Fixed charge over all rental income and. Outstanding |
1 September 2006 | Delivered on: 7 September 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £130,000 and all other monies due or to become due. Particulars: 79 discovery drive, kings hill, west malling, kent, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 July 2006 | Delivered on: 25 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £55,428 and all other monies due or to become due. Particulars: 3 regency way bexley heath kent. Fixed charge over all rental income and. Outstanding |
19 July 2006 | Delivered on: 25 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £170,000 and all other monies due or to become due. Particulars: 335 green lane new eltham london. Fixed charge over all rental income and. Outstanding |
31 March 2006 | Delivered on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right, title and interest in and to the deposit, all rights and benefits accruing or arising in connection with the deposit. See the mortgage charge document for full details. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H 335 green lane london. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H 11 howard road dartford. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H 3 regency way and land forming part of regency way bexleyheath kent. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H 8 wessex drive erith kent. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H and l/h 39 and 40 croft close chislehurst kent. Outstanding |
31 March 2006 | Delivered on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: L/H 21 croft close chislehurst kent. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: L/H 79 discovery drive kings hill west malling. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H 160 rowley avenue sidcup kent. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: 4 braeside crescent bexleyheath kent. Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H 191 parkside avenue barnehurst kent. Outstanding |
24 October 2011 | Delivered on: 27 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 salisbury mews london t/n BGL77169 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
17 October 2008 | Delivered on: 28 October 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £117,000.00 due or to become due from the company to the chargee. Particulars: The f/h property 8 wessex drive erith kent t/n K189928. Outstanding |
9 January 2008 | Delivered on: 11 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £119,689.93 and all other monies due or to become due. Particulars: 39 croft close chislehurst kent. Fixed charge over all rental income and. Outstanding |
9 January 2008 | Delivered on: 11 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £119,689.93 and all other monies due or to become due. Particulars: 40 croft close chislehurst kent. Fixed charge over all rental income and. Outstanding |
26 November 2007 | Delivered on: 27 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £108,000 and all other monies due or to become due. Particulars: 21 croft close chislehurst kent,. Fixed charge over all rental income and. Outstanding |
31 March 2006 | Delivered on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights interests and benefits in and to the rental sums payable under the lease (the assigned rights). See the mortgage charge document for full details. Outstanding |
6 July 2017 | Full accounts made up to 31 March 2017 (12 pages) |
---|---|
24 February 2017 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 24 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Appointment of Mr Alan Escudier as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Alan Escudier as a secretary on 1 August 2015 (2 pages) |
8 May 2015 | Director's details changed for David Wrighton on 6 May 2015 (2 pages) |
8 May 2015 | Director's details changed for David Wrighton on 6 May 2015 (2 pages) |
28 April 2015 | Registration of charge 053353410025, created on 24 April 2015 (15 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Alan Escudier on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for David Wrighton on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Paul Mcmahon on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Alan Escudier on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for David Wrighton on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Paul Mcmahon on 4 February 2015 (2 pages) |
22 October 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Termination of appointment of Patrick Bailey as a secretary on 29 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Patrick Bailey as a director on 29 August 2014 (2 pages) |
17 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 September 2014 | Registration of charge 053353410019, created on 29 August 2014 (6 pages) |
11 September 2014 | Registration of charge 053353410024, created on 29 August 2014 (6 pages) |
11 September 2014 | Registration of charge 053353410016, created on 29 August 2014 (6 pages) |
30 June 2014 | S1096 court order to rectify (3 pages) |
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 February 2013 | Director's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages) |
8 February 2013 | Secretary's details changed for Patrick Bailey on 18 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Director's details changed for Paul Mcmahon on 18 January 2011 (3 pages) |
4 November 2010 | Full accounts made up to 30 September 2010 (14 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (10 pages) |
2 December 2009 | Full accounts made up to 30 September 2009 (15 pages) |
3 June 2009 | Auditor's resignation (1 page) |
12 February 2009 | Return made up to 18/01/09; full list of members (8 pages) |
18 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (5 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Return made up to 18/01/07; full list of members; amend (13 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (5 pages) |
22 November 2006 | Return made up to 18/01/06; full list of members; amend (12 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (6 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
5 February 2005 | Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (16 pages) |