Road, West Wickham
Kent
BR4 9LN
Director Name | Mr Christopher James Painter |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
Secretary Name | Mrs Judith Erica Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Wickham Chase West Wickham Kent BR4 0BN |
Secretary Name | Mrs Sandra Irene Sims |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2007(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
Director Name | Mr Michael James Ludlow |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
Director Name | Mrs Sandra Irene Sims |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
Director Name | Mrs Judith Erica Painter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
Secretary Name | Mrs Judith Erica Painter |
---|---|
Status | Resigned |
Appointed | 01 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
Website | ludlowpainter.com |
---|
Registered Address | Produce House, 1a Wickham Court Road, West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
50 at £1 | Mrs Judith Erica Painter 50.00% Ordinary |
---|---|
50 at £1 | Stephen George Painter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,586 |
Cash | £20,565 |
Current Liabilities | £98,378 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
31 May 2007 | Delivered on: 20 June 2007 Persons entitled: Michael Ludlow Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge on all its undertaking and assets including book debts stock and work in progress. Outstanding |
---|
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (5 pages) |
---|---|
29 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (5 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
9 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2021 | Resolutions
|
31 August 2021 | Memorandum and Articles of Association (28 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
6 May 2021 | Notification of Christopher James Painter as a person with significant control on 30 April 2021 (2 pages) |
6 May 2021 | Termination of appointment of Judith Erica Painter as a secretary on 30 April 2021 (1 page) |
12 April 2021 | Termination of appointment of Judith Erica Painter as a director on 31 March 2021 (1 page) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
27 November 2020 | Director's details changed for Mr Christopher James Painter on 27 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr Christopher James Painter as a director on 1 June 2020 (2 pages) |
26 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 April 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
7 April 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Appointment of Mrs. Judith Erica Painter as a director (2 pages) |
3 May 2012 | Termination of appointment of Sandra Sims as a secretary (1 page) |
3 May 2012 | Appointment of Mrs. Judith Erica Painter as a director (2 pages) |
3 May 2012 | Termination of appointment of Sandra Sims as a director (1 page) |
3 May 2012 | Termination of appointment of Sandra Sims as a secretary (1 page) |
3 May 2012 | Appointment of Mrs. Judith Erica Painter as a secretary (1 page) |
3 May 2012 | Termination of appointment of Michael Ludlow as a director (1 page) |
3 May 2012 | Termination of appointment of Michael Ludlow as a director (1 page) |
3 May 2012 | Appointment of Mrs. Judith Erica Painter as a secretary (1 page) |
3 May 2012 | Termination of appointment of Sandra Sims as a director (1 page) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Michael James Ludlow on 1 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Sandra Irene Sims on 1 November 2010 (1 page) |
29 November 2010 | Director's details changed for Mrs. Sandra Irene Sims on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs. Sandra Irene Sims on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr. Stephen George Painter on 1 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Sandra Irene Sims on 1 November 2010 (1 page) |
29 November 2010 | Director's details changed for Mrs. Sandra Irene Sims on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael James Ludlow on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael James Ludlow on 1 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Sandra Irene Sims on 1 November 2010 (1 page) |
29 November 2010 | Director's details changed for Mr. Stephen George Painter on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr. Stephen George Painter on 1 November 2010 (2 pages) |
3 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Michael James Ludlow on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Sandra Irene Sims on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Michael James Ludlow on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Sandra Irene Sims on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael James Ludlow on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Sandra Irene Sims on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 July 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
24 July 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
14 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
14 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 84 wickham chase west wickham kent BR4 0BN (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 84 wickham chase west wickham kent BR4 0BN (1 page) |
14 March 2007 | Company name changed spml LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed spml LIMITED\certificate issued on 14/03/07 (2 pages) |
27 November 2006 | Incorporation (12 pages) |
27 November 2006 | Incorporation (12 pages) |