Orpington
Kent
BR6 0NZ
Secretary Name | Alison Christine Barbara Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221/227 High Street Orpington Kent BR6 0NZ |
Registered Address | Greytown House 221/227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 February 2008 | Delivered on: 14 February 2008 Satisfied on: 5 August 2010 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 2008 | Delivered on: 20 February 2008 Satisfied on: 5 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 18 winchester street london t/no's NGL175693 and NGL170569. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
9 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Alison Christine Barbara Parker on 29 June 2012 (1 page) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Alison Christine Barbara Parker on 29 June 2012 (1 page) |
19 February 2013 | Director's details changed for Steven Brendan Parker on 29 June 2012 (2 pages) |
19 February 2013 | Director's details changed for Steven Brendan Parker on 29 June 2012 (2 pages) |
11 July 2012 | Registered office address changed from 10 Melville Road Barnes London SW13 9RJ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 10 Melville Road Barnes London SW13 9RJ on 11 July 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
29 April 2010 | Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
28 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Incorporation (17 pages) |
25 January 2008 | Incorporation (17 pages) |