Green Street Green
Orpington
Kent
BR6 6BG
Director Name | Mrs Susan Kings |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 High Street Green Street Green Orpington Kent BR6 6BG |
Secretary Name | Mrs Susan Kings |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 41 High Street Green Street Green Orpington Kent BR6 6BG |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 07 765865487 |
---|---|
Telephone region | Mobile |
Registered Address | 41 High Street Green Street Green Orpington Kent BR6 6BG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Susan Kings 51.00% Ordinary |
---|---|
49 at £1 | Reginald Kings 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,438 |
Current Liabilities | £251,080 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
6 May 2022 | Delivered on: 12 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 October 2015 | Delivered on: 7 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 41 high street green street green orpington kent. Outstanding |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 November 2013 | Delivered on: 10 December 2013 Satisfied on: 7 October 2015 Persons entitled: Stromboli Limited Classification: A registered charge Particulars: 41 high street green street orpington kent. Notification of addition to or amendment of charge. Fully Satisfied |
29 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 November 2015 | Director's details changed for Mrs Susan Kings on 23 October 2015 (2 pages) |
28 November 2015 | Director's details changed for Mr Reginald Robin Kings on 23 October 2015 (2 pages) |
28 November 2015 | Secretary's details changed for Mrs Susan Kings on 23 October 2015 (1 page) |
28 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
7 October 2015 | Satisfaction of charge 059804680002 in full (4 pages) |
7 October 2015 | Registration of charge 059804680003, created on 6 October 2015 (40 pages) |
7 October 2015 | Registration of charge 059804680003, created on 6 October 2015 (40 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 June 2014 | Amended accounts made up to 30 November 2013 (6 pages) |
13 April 2014 | Registered office address changed from 114 Cloonmore Avenue Orpington Kent BR6 9LW on 13 April 2014 (1 page) |
13 March 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
10 December 2013 | Registration of charge 059804680002 (21 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
30 October 2011 | Director's details changed for Susan Kings on 22 August 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
4 November 2009 | Director's details changed for Reginald Robin Kings on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Susan Kings on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Susan Kings on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Reginald Robin Kings on 4 November 2009 (2 pages) |
7 January 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
7 May 2008 | Amended accounts made up to 30 November 2007 (9 pages) |
7 May 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
13 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
27 October 2006 | Incorporation (15 pages) |