Orpington
Kent
BR6 0JP
Director Name | Mr Samuel Joseph Collett |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(14 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Philip Alan Stephens |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Philip Alan Stephens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,567 |
Cash | £23,091 |
Current Liabilities | £92,759 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
7 August 2015 | Delivered on: 10 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 January 2021 | Termination of appointment of Philip Alan Stephens as a director on 19 January 2021 (1 page) |
---|---|
19 January 2021 | Change of details for Mr Philip Stephens as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Appointment of Pamela Louise Stephens as a director on 19 January 2021 (2 pages) |
19 January 2021 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 3 Roberts Mews Orpington Kent BR6 0JP on 19 January 2021 (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
26 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
4 December 2017 | Change of details for Mr Philip Stephens as a person with significant control on 1 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Philip Alan Stephens on 1 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Philip Alan Stephens on 1 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
4 December 2017 | Change of details for Mr Philip Stephens as a person with significant control on 1 November 2017 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
28 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
10 August 2015 | Registration of charge 064410950001, created on 7 August 2015 (8 pages) |
10 August 2015 | Registration of charge 064410950001, created on 7 August 2015 (8 pages) |
10 August 2015 | Registration of charge 064410950001, created on 7 August 2015 (8 pages) |
16 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
10 February 2015 | Registered office address changed from C/O C/O Englesman Accountants the Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from C/O C/O Englesman Accountants the Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 December 2011 | Registered office address changed from 31 Soho Lofts 10 Richmond Buildings London W1D 3DD on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from 31 Soho Lofts 10 Richmond Buildings London W1D 3DD on 21 December 2011 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
5 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 January 2010 | Director's details changed for Philip Alan Stephens on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Alan Stephens on 1 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Philip Alan Stephens on 1 November 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 April 2009 | Director's change of particulars / philip stephens / 01/04/2009 (1 page) |
1 April 2009 | Return made up to 29/11/08; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / philip stephens / 01/04/2009 (1 page) |
1 April 2009 | Return made up to 29/11/08; full list of members (3 pages) |
29 April 2008 | Director appointed philip alan stephens (1 page) |
29 April 2008 | Director appointed philip alan stephens (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Incorporation (10 pages) |
29 November 2007 | Incorporation (10 pages) |