Orpington
Kent
BR6 8QE
Director Name | Sarah Hutton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Sarah Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Keith Roy Jackson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | morgan-cars.com |
---|
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 |
1 at £1 | Mr Brett Keith Syndercombe 33.33% Ordinary |
---|---|
1 at £1 | Mr Keith Roy Jackson 33.33% Ordinary |
1 at £1 | Sarah Hutton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,546 |
Cash | £71,141 |
Current Liabilities | £77,595 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 April 2007 | Delivered on: 12 April 2007 Satisfied on: 25 April 2012 Persons entitled: Richard Ian Holland Bourne and Catherine Bourne Classification: Charge Secured details: £329,000 and all other monies due or to become due. Particulars: The issued share capital of brands hatch morgan limited and all interest and rights. Fully Satisfied |
---|
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Director's details changed for Brett Keith Syndercombe on 28 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Sarah Hutton on 28 February 2014 (1 page) |
27 March 2014 | Director's details changed for Keith Roy Jackson on 28 February 2014 (2 pages) |
27 March 2014 | Director's details changed for Sarah Hutton on 28 February 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT on 3 July 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Sarah Hutton on 9 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Brett Keith Syndercombe on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Brett Keith Syndercombe on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Sarah Hutton on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Keith Roy Jackson on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Keith Roy Jackson on 9 March 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 202 brampton road bexleyheath kent DA7 4SZ (1 page) |
12 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Incorporation (17 pages) |