Orpington
Kent
BR6 8QE
Secretary Name | Susan Joyce French |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01689 810802 |
---|---|
Telephone region | Orpington |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ian Clifford French 50.00% Ordinary |
---|---|
50 at £1 | Susan Joyce French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,260 |
Cash | £541,742 |
Current Liabilities | £325,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 November 2018 | Registered office address changed from The Paddocks Wood Way Orpington Kent BR6 8LS to Lynwood House Crofton Road Orpington Kent BR6 8QE on 21 November 2018 (1 page) |
21 November 2018 | Secretary's details changed for Susan Joyce French on 20 November 2018 (1 page) |
21 November 2018 | Director's details changed for Mr Ian Clifford French on 20 November 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Change of details for Mr Ian Clifford French as a person with significant control on 1 March 2017 (2 pages) |
26 September 2017 | Change of details for Mr Ian Clifford French as a person with significant control on 1 March 2017 (2 pages) |
26 September 2017 | Change of details for Mrs Susan Joyce French as a person with significant control on 1 March 2017 (2 pages) |
26 September 2017 | Change of details for Mrs Susan Joyce French as a person with significant control on 1 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Susan Joyce French as a person with significant control on 1 March 2017 (1 page) |
25 September 2017 | Notification of Ian Clifford French as a person with significant control on 1 March 2017 (2 pages) |
25 September 2017 | Notification of Total Electric Solutions Holdings Limited as a person with significant control on 1 March 2017 (1 page) |
25 September 2017 | Cessation of Susan Joyce French as a person with significant control on 1 March 2017 (1 page) |
25 September 2017 | Cessation of Ian Clifford French as a person with significant control on 1 March 2017 (1 page) |
25 September 2017 | Notification of Total Electric Solutions Holdings Limited as a person with significant control on 1 March 2017 (1 page) |
25 September 2017 | Notification of Susan Joyce French as a person with significant control on 1 March 2017 (2 pages) |
25 September 2017 | Notification of Ian Clifford French as a person with significant control on 1 March 2017 (2 pages) |
25 September 2017 | Notification of Susan Joyce French as a person with significant control on 1 March 2017 (2 pages) |
25 September 2017 | Cessation of Ian Clifford French as a person with significant control on 1 March 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Ian Clifford French on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Ian Clifford French on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members
|
17 October 2007 | Return made up to 19/09/07; full list of members
|
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 13 nutfield way orpington kent BR6 8EU (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 13 nutfield way orpington kent BR6 8EU (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 October 2006 | Ad 21/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2006 | Ad 21/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Incorporation (12 pages) |
19 September 2006 | Incorporation (12 pages) |