Orpington
Kent
BR6 0PG
Secretary Name | John Robert Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Valiant House Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Marco Edouard Dwek 70.00% Ordinary |
---|---|
30 at £1 | Valerina Properties LTD 30.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
23 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
22 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 January 2018 | Cessation of Valerina Properties Limited as a person with significant control on 30 January 2018 (1 page) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 January 2015 | Registered office address changed from 50 Broadway London SW1H 0BL to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 50 Broadway London SW1H 0BL to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 50 Broadway London SW1H 0BL to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 8 January 2015 (1 page) |
22 December 2014 | Termination of appointment of John Christopher Turnbull as a director on 10 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Broadway Secretaries Limited as a secretary on 10 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Broadway Directors Limited as a director on 10 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Broadway Directors Limited as a director on 10 December 2014 (1 page) |
22 December 2014 | Termination of appointment of John Christopher Turnbull as a director on 10 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Broadway Secretaries Limited as a secretary on 10 December 2014 (1 page) |
16 December 2014 | Appointment of John Robert Bowden as a secretary on 10 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Marc Edouard Dwek as a director on 10 December 2014 (3 pages) |
16 December 2014 | Appointment of John Robert Bowden as a secretary on 10 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Marc Edouard Dwek as a director on 10 December 2014 (3 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
11 July 2014 | Secretary's details changed for Broadway Secretaries Limited on 10 July 2014 (1 page) |
11 July 2014 | Director's details changed for Broadway Directors Limited on 10 July 2014 (1 page) |
11 July 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
11 July 2014 | Secretary's details changed for Broadway Secretaries Limited on 10 July 2014 (1 page) |
11 July 2014 | Director's details changed for Broadway Directors Limited on 10 July 2014 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
14 January 2013 | Annual return made up to 10 July 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 10 July 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Administrative restoration application (3 pages) |
14 January 2013 | Administrative restoration application (3 pages) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of John Christopher Turnbull as a director (2 pages) |
14 April 2010 | Appointment of John Christopher Turnbull as a director (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Termination of appointment of Andrew Chadwick as a director (1 page) |
13 April 2010 | Termination of appointment of Andrew Chadwick as a director (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 September 2008 | Director appointed andrew john chadwick (2 pages) |
30 September 2008 | Director appointed andrew john chadwick (2 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2005 | Incorporation (14 pages) |
12 July 2005 | Incorporation (14 pages) |