Orpington
Kent
BR6 0NG
Director Name | David Edward Bettridge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Sheila Elizabeth Glover |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Brookwood Close Bromley Kent BR2 0RP |
Secretary Name | Jonathan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mr Richard William Lawrence Leach |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2013) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 25 Branscombe Court No 2 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2023) |
Correspondence Address | 49-50 Windmilll Street Gravesend Kent DA12 1BG |
Registered Address | C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr A. Regan 5.88% Ordinary |
---|---|
1 at £1 | Mr A.a. Syer 5.88% Ordinary |
1 at £1 | Mr C. Cockram & Mrs P.m. Cockram 5.88% Ordinary |
1 at £1 | Mr Colin John Crawley 5.88% Ordinary |
1 at £1 | Mr D. Betteridge & Miss S. Glover 5.88% Ordinary |
1 at £1 | Mr D.j. Yonge & Mrs D.m.g. Yonge 5.88% Ordinary |
1 at £1 | Mr David Edward Bettridge 5.88% Ordinary |
1 at £1 | Mr L. Rogers & Ms T.a. May 5.88% Ordinary |
1 at £1 | Mr P.j. Bacon & Mrs P.a Bacon 5.88% Ordinary |
1 at £1 | Mr R. Smith 5.88% Ordinary |
1 at £1 | Mr Richard Leach 5.88% Ordinary |
1 at £1 | Mr Siamak Bodbin 5.88% Ordinary |
1 at £1 | Mr Sidhu & Mrs S. Sidhu 5.88% Ordinary |
1 at £1 | Mrs J.a. Cocker 5.88% Ordinary |
1 at £1 | Observatory LTD 5.88% Ordinary |
2 at £1 | Salvation Army Trustee Co. 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £105 |
Net Worth | £64,957 |
Cash | £2,889 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Micro company accounts made up to 25 March 2019 (3 pages) |
27 November 2019 | Director's details changed for Mr Siamak Bodbin on 27 November 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
22 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
22 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 December 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
22 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
20 December 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
19 November 2013 | Termination of appointment of Richard Leach as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Leach as a director (1 page) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
4 October 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Jonathan Morris as a secretary (1 page) |
3 October 2012 | Termination of appointment of Jonathan Morris as a secretary (1 page) |
3 October 2012 | Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 3 October 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Total exemption full accounts made up to 25 March 2011 (5 pages) |
20 January 2012 | Total exemption full accounts made up to 25 March 2011 (5 pages) |
9 December 2011 | Appointment of Richard William Lawrence Leach as a director (3 pages) |
9 December 2011 | Appointment of Richard William Lawrence Leach as a director (3 pages) |
29 November 2011 | Appointment of Mr Siamak Bodbin as a director (2 pages) |
29 November 2011 | Appointment of Mr Siamak Bodbin as a director (2 pages) |
6 October 2011 | Termination of appointment of Sheila Glover as a director (2 pages) |
6 October 2011 | Termination of appointment of David Bettridge as a director (2 pages) |
6 October 2011 | Termination of appointment of Sheila Glover as a director (2 pages) |
6 October 2011 | Termination of appointment of David Bettridge as a director (2 pages) |
6 August 2011 | Director's details changed for David Edward Bettridge on 18 May 2011 (2 pages) |
6 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Director's details changed for David Edward Bettridge on 18 May 2011 (2 pages) |
6 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Director's details changed for Sheila Elizabeth Glover on 18 May 2011 (2 pages) |
6 August 2011 | Director's details changed for Sheila Elizabeth Glover on 18 May 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
11 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (13 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (5 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (5 pages) |
25 August 2009 | Return made up to 18/05/09; full list of members (6 pages) |
25 August 2009 | Return made up to 18/05/09; full list of members (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 February 2009 | Ad 01/12/08\gbp si 32@1=32\gbp ic 2/34\ (5 pages) |
10 February 2009 | Ad 01/12/08\gbp si 32@1=32\gbp ic 2/34\ (5 pages) |
14 November 2008 | Return made up to 18/05/08; full list of members (6 pages) |
14 November 2008 | Return made up to 18/05/08; full list of members (6 pages) |
19 September 2008 | Director's change of particulars / sheila glover / 12/08/2008 (1 page) |
19 September 2008 | Director's change of particulars / sheila glover / 12/08/2008 (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Accounting reference date shortened from 31/05/08 to 25/03/08 (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 8 parklands, 53 wickham road beckenham kent BR3 6QJ (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 8 parklands, 53 wickham road beckenham kent BR3 6QJ (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/08 to 25/03/08 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (11 pages) |
18 May 2007 | Incorporation (11 pages) |