South Godstone
Godstone
Surrey
RH9 8JW
Director Name | Mr Paul Marc Wingham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(13 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr David Wingham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Brickhouse Lane South Godstone Godstone Surrey RH9 8JW |
Director Name | Mrs Patricia Wingham |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Brickhouse Lane South Godstone Godstone Surrey RH9 8JW |
Secretary Name | Mrs Patricia Wingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Brickhouse Lane South Godstone Godstone Surrey RH9 8JW |
Director Name | Robert John Rigby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | drrecoveryltd.com |
---|
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | David Wingham 25.00% Ordinary |
---|---|
25 at £1 | Marc David Wingham 25.00% Ordinary |
25 at £1 | Patricia Wingham 25.00% Ordinary |
25 at £1 | Robert John Rigby 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £370,249 |
Gross Profit | £165,523 |
Net Worth | -£5,849 |
Cash | £10,723 |
Current Liabilities | £76,965 |
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 | 31 May |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
21 November 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
13 November 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
17 January 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
31 August 2022 | Appointment of Mr Paul Marc Wingham as a director on 31 May 2021 (2 pages) |
9 August 2022 | Cessation of Marc David Wingham as a person with significant control on 21 December 2020 (1 page) |
8 August 2022 | Notification of Marc David Wingham as a person with significant control on 6 April 2016 (2 pages) |
8 August 2022 | Change of details for Marc David Wingham as a person with significant control on 17 September 2021 (2 pages) |
7 June 2022 | Termination of appointment of Robert John Rigby as a director on 17 September 2021 (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
2 July 2021 | Change of details for David Wingham as a person with significant control on 21 December 2020 (2 pages) |
30 June 2021 | Termination of appointment of Patricia Wingham as a secretary on 21 December 2020 (1 page) |
30 June 2021 | Termination of appointment of Patricia Wingham as a director on 21 December 2020 (1 page) |
30 June 2021 | Termination of appointment of David Wingham as a director on 21 December 2020 (1 page) |
30 June 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
17 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
19 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (15 pages) |
4 July 2017 | Notification of David Wingham as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of David Wingham as a person with significant control on 4 July 2017 (2 pages) |
28 June 2017 | Appointment of Marc David Wingham as a director on 29 May 2009 (2 pages) |
28 June 2017 | Appointment of Marc David Wingham as a director on 29 May 2009 (2 pages) |
26 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 December 2015 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
3 December 2015 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
9 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 January 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
16 January 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Director's details changed for Robert John Rigby on 14 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Robert John Rigby on 14 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Marc David Wingham on 14 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Marc David Wingham on 14 May 2013 (2 pages) |
9 May 2013 | Appointment of Robert John Rigby as a director (2 pages) |
9 May 2013 | Appointment of Robert John Rigby as a director (2 pages) |
25 October 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
25 October 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
31 January 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011 (1 page) |
3 June 2010 | Director's details changed for Marc David Wingham on 14 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr David Wingham on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Marc David Wingham on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Patricia Wingham on 14 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr David Wingham on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Patricia Wingham on 14 May 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
24 November 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 May 2009 | Director appointed marc david wingham (1 page) |
29 May 2009 | Director appointed marc david wingham (1 page) |
22 July 2008 | Secretary appointed mrs patricia wingham (1 page) |
22 July 2008 | Appointment terminated secretary dyer & co secretarial services LTD (1 page) |
22 July 2008 | Appointment terminated secretary dyer & co secretarial services LTD (1 page) |
22 July 2008 | Secretary appointed mrs patricia wingham (1 page) |
22 July 2008 | Director's change of particulars / david wingham / 22/07/2008 (2 pages) |
22 July 2008 | Director's change of particulars / david wingham / 22/07/2008 (2 pages) |
15 May 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
15 May 2008 | Secretary appointed dyer & co secretarial services LTD (1 page) |
15 May 2008 | Secretary appointed dyer & co secretarial services LTD (1 page) |
15 May 2008 | Director appointed patricia wingham (1 page) |
15 May 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
15 May 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
15 May 2008 | Director appointed patricia wingham (1 page) |
15 May 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
15 May 2008 | Director appointed david wingham (1 page) |
15 May 2008 | Director appointed david wingham (1 page) |
14 May 2008 | Incorporation (9 pages) |
14 May 2008 | Incorporation (9 pages) |