West Wickham
BR4 0PX
Secretary Name | Ms Chrissy Kishtoo |
---|---|
Status | Current |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 1 17 Palace Grove Bromley BR1 3HA |
Director Name | Mr Chris Derek John Childs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Flat Owner |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham BR4 0PX |
Director Name | Mr Christian Zucca |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 22 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 84 Spur Road Spur Road Orpington BR6 0QN |
Director Name | Mr Luke Bright |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Local Authority |
Country of Residence | England |
Correspondence Address | Flat 2 17 Palace Grove Bromley BR1 3HA |
Director Name | Derek Wilfred Childs |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 17 Palace Grove Bromley Kent BR1 3HA |
Director Name | Maria Jane Natera |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Broadfield Road London SE6 1NG |
Director Name | James Johnson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 4 16 Palace Grove Bromley Kent BR1 3HA |
Secretary Name | Christopher Derek John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Broadfield Road Catford London SE6 1NG |
Director Name | Helen Elizabeth Gear |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 March 2007) |
Role | Bar Manager |
Correspondence Address | Flat 4 17 Palace Grove Bromley Kent BR1 3HA |
Director Name | Anna Marie Gear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Heidi Elsa Pauling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | 8 Brown Spring Drive New Eltham London SE9 3JX |
Secretary Name | Anna Marie Gear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Laura Jeanette Michaels |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 2017) |
Role | Housing Association Project Officer |
Country of Residence | England |
Correspondence Address | Flat 4 17 Palace Grove Bromley BR1 3HA |
Secretary Name | Mrs Laura Jeanette Michaels |
---|---|
Status | Resigned |
Appointed | 18 May 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Flat 4 17 Palace Grove Bromley BR1 3HA |
Secretary Name | Mr Chris Derek John Childs |
---|---|
Status | Resigned |
Appointed | 28 September 2014(8 years after company formation) |
Appointment Duration | 5 years (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | 68 Broadfield Road London SE6 1NG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Chris Childs 25.00% Ordinary |
---|---|
1 at £1 | Chrissy Kishtoo 25.00% Ordinary |
1 at £1 | Laura Michaels 25.00% Ordinary |
1 at £1 | Maria Jane Alderliesten 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,803 |
Current Liabilities | £1,803 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
28 September 2022 | Director's details changed for Mr Luke Bright on 28 September 2022 (2 pages) |
12 May 2022 | Secretary's details changed for Ms Chrissy Kishtoo on 12 May 2022 (1 page) |
22 November 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
2 March 2021 | Appointment of Mr Christian Zucca as a director on 22 July 2015 (2 pages) |
2 March 2021 | Director's details changed for Mr Luke Bright on 2 March 2021 (2 pages) |
2 March 2021 | Appointment of Ms Chrissy Kishtoo as a secretary on 1 October 2009 (2 pages) |
26 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Chris Derek John Childs as a secretary on 10 October 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Director's details changed for Mr Luke Btigh on 28 November 2017 (3 pages) |
29 November 2017 | Director's details changed for Mr Luke Btigh on 28 November 2017 (3 pages) |
27 November 2017 | Appointment of Mr Luke Btigh as a director on 13 April 2017 (2 pages) |
27 November 2017 | Appointment of Mr Luke Btigh as a director on 13 April 2017 (2 pages) |
24 November 2017 | Termination of appointment of Laura Jeanette Michaels as a director on 12 May 2017 (1 page) |
24 November 2017 | Termination of appointment of Laura Jeanette Michaels as a secretary on 1 June 2016 (1 page) |
24 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Laura Jeanette Michaels as a secretary on 1 June 2016 (1 page) |
24 November 2017 | Termination of appointment of Laura Jeanette Michaels as a director on 12 May 2017 (1 page) |
24 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
16 November 2016 | Registered office address changed from 68 Broadfield Road London SE6 1NG to 111a Station Road West Wickham BR4 0PX on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 68 Broadfield Road London SE6 1NG to 111a Station Road West Wickham BR4 0PX on 16 November 2016 (1 page) |
5 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 November 2015 | Appointment of Mrs Laura Jeanette Michaels as a director on 18 May 2014 (2 pages) |
11 November 2015 | Appointment of Mrs Laura Jeanette Michaels as a director on 18 May 2014 (2 pages) |
10 November 2015 | Appointment of Mrs Laura Jeanette Michaels as a secretary on 18 May 2014 (2 pages) |
10 November 2015 | Termination of appointment of Maria Jane Natera as a director on 22 July 2015 (1 page) |
10 November 2015 | Termination of appointment of Maria Jane Natera as a director on 22 July 2015 (1 page) |
10 November 2015 | Appointment of Mrs Laura Jeanette Michaels as a secretary on 18 May 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
28 September 2014 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to 68 Broadfield Road London SE6 1NG on 28 September 2014 (1 page) |
28 September 2014 | Appointment of Mr Chris Derek John Childs as a secretary on 28 September 2014 (2 pages) |
28 September 2014 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to 68 Broadfield Road London SE6 1NG on 28 September 2014 (1 page) |
28 September 2014 | Appointment of Mr Chris Derek John Childs as a secretary on 28 September 2014 (2 pages) |
24 April 2014 | Termination of appointment of Anna Gear as a secretary (1 page) |
24 April 2014 | Termination of appointment of Anna Gear as a director (1 page) |
24 April 2014 | Termination of appointment of Anna Gear as a secretary (1 page) |
24 April 2014 | Termination of appointment of Anna Gear as a director (1 page) |
10 October 2013 | Director's details changed for Maria Jane Alderliesten on 1 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Maria Jane Alderliesten on 1 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Maria Jane Alderliesten on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Christine Kishtoo on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Maria Jane Alderliesten on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Christine Kishtoo on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Christine Kishtoo on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Maria Jane Alderliesten on 1 October 2012 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Appointment of Mr Chris Childs as a director (2 pages) |
26 September 2011 | Director's details changed for Maria Jane Alderliesten on 15 September 2011 (2 pages) |
26 September 2011 | Appointment of Mr Chris Childs as a director (2 pages) |
26 September 2011 | Director's details changed for Maria Jane Alderliesten on 15 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Maria Jane Alderliesten on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Anna Marie Gear on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Christine Kishtoo on 25 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Anna Marie Gear on 25 September 2010 (1 page) |
27 September 2010 | Director's details changed for Maria Jane Alderliesten on 25 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Anna Marie Gear on 25 September 2010 (1 page) |
27 September 2010 | Director's details changed for Anna Marie Gear on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Christine Kishtoo on 25 September 2010 (2 pages) |
27 September 2010 | Termination of appointment of Derek Childs as a director (1 page) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Termination of appointment of Derek Childs as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 May 2009 | Secretary appointed anna marie gear (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 May 2009 | Secretary appointed anna marie gear (2 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from flat 4 17 palace grove bromley kent BR1 3HA (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from flat 4 17 palace grove bromley kent BR1 3HA (1 page) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
18 June 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
13 June 2008 | Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page) |
13 June 2008 | Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Ad 25/09/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: flat 2, 17 palace grove bromley kent BR1 3HA (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Ad 20/10/06--------- £ si 1@1=1 £ ic 6/7 (1 page) |
18 October 2007 | Ad 25/09/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
18 October 2007 | Ad 20/10/06--------- £ si 1@1=1 £ ic 6/7 (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: flat 2, 17 palace grove bromley kent BR1 3HA (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (2 pages) |
18 April 2007 | Director resigned (2 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
30 March 2007 | Nc inc already adjusted 18/02/07 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Nc inc already adjusted 18/02/07 (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (15 pages) |
25 September 2006 | Incorporation (15 pages) |