Orpington
Kent
BR6 9LD
Secretary Name | Rita Henrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(3 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | 16 Warren Gardens Orpington Kent BR6 6JD |
Secretary Name | Lisa Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Highlands Road Orpington Kent BR5 4JP |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6XL |
Secretary Name | Hundred House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Registered Address | Flat 1 9 St. Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
2 at £1 | Gary Philip Henrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,447 |
Cash | £149 |
Current Liabilities | £6,572 |
Latest Accounts | 5 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
31 January 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
14 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
11 December 2017 | Previous accounting period extended from 3 April 2017 to 5 April 2017 (1 page) |
9 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 April 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 3 April 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 3 April 2015 (4 pages) |
1 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
5 September 2014 | Registered office address changed from Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Flat 1 9 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 June 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
20 February 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
27 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Gary Philip Henrick on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gary Philip Henrick on 12 July 2010 (2 pages) |
30 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 July 2009 | Secretary appointed rita henrick (1 page) |
29 July 2009 | Appointment terminated secretary lisa thompson (1 page) |
29 July 2009 | Secretary appointed rita henrick (1 page) |
29 July 2009 | Appointment terminated secretary lisa thompson (1 page) |
29 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 March 2008 | Secretary's change of particulars / lisa thompson / 17/08/2007 (1 page) |
5 March 2008 | Director's change of particulars / gary henrick / 17/08/2007 (1 page) |
5 March 2008 | Director's change of particulars / gary henrick / 17/08/2007 (1 page) |
5 March 2008 | Secretary's change of particulars / lisa thompson / 17/08/2007 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
25 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
24 July 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (14 pages) |
12 July 2006 | Incorporation (14 pages) |