London
EC2Y 5AU
Director Name | Stephen Pennington |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Maidstone Road Chatham Kent ME4 6JN |
Director Name | Mr Keith Arthur Ginn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Crescent Drive Petts Wood Orpington Kent BR5 1BB |
Director Name | Mr Stephen Gary Pennington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Maidstone Road Chatham Kent ME4 6JN |
Director Name | Mr Edward George Champney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waldens Waldens Road Orpington Kent BR5 4EU |
Director Name | Edward George Champney |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mountview Road Orpington Kent BR6 0HN |
Secretary Name | Mr David Gates |
---|---|
Status | Resigned |
Appointed | 31 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | Onega House, 112 Main Road Sidcup DA14 6NE |
Director Name | Mr Nigel Mark Grayston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Dartford Road Dartford DA1 3EN |
Director Name | Mr Timothy Long |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2018) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 119 Dartford Road Dartford DA1 3EN |
Director Name | Mr Carl Byford |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(9 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 117 Dartford Road Dartford DA1 3EP |
Director Name | Mr Paul Somerville |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Dartford Road Dartford DA1 3EN |
Director Name | APS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Telephone | 01634 727700 |
---|---|
Telephone region | Medway |
Registered Address | Mha Macintyre Hudson 6th Floor London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50 at £1 | Armour Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Edward Champney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,411 |
Current Liabilities | £232,274 |
Latest Accounts | 30 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 19 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2019 (overdue) |
6 September 2017 | Delivered on: 11 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 April 2017 | Delivered on: 19 April 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
2 November 2011 | Delivered on: 3 November 2011 Satisfied on: 29 October 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2017 | Notification of Bridge Security Associates (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
11 September 2017 | Registration of charge 066690860003, created on 6 September 2017 (32 pages) |
8 August 2017 | Appointment of Mr Timothy Long as a director on 8 August 2017 (2 pages) |
14 July 2017 | Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
1 June 2017 | Termination of appointment of Keith Arthur Ginn as a director on 23 March 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 April 2017 | Registration of charge 066690860002, created on 18 April 2017 (22 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 April 2017 | Termination of appointment of David Gates as a secretary on 24 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Nigel Mark Grayston as a director on 5 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Laurels Court Rock Road Borough Green Sevenoaks Kent TN15 8rd to Onega House, 112 Main Road Sidcup DA14 6NE on 7 April 2017 (1 page) |
19 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 March 2015 | Termination of appointment of Edward George Champney as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Edward George Champney as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Stephen Gary Pennington as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Stephen Gary Pennington as a director on 5 March 2015 (1 page) |
6 October 2014 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 31 May 2014 (1 page) |
6 October 2014 | Appointment of Mr David Gates as a secretary on 31 May 2014 (2 pages) |
6 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 March 2014 | Appointment of Edward George Champney as a director (2 pages) |
29 October 2013 | Satisfaction of charge 1 in full (3 pages) |
28 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 October 2013 | Registered office address changed from Chapter House Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS on 25 October 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Appointment of Mr Stephen Gary Pennington as a director (2 pages) |
27 June 2013 | Appointment of Mr Edward Champney as a director (2 pages) |
28 May 2013 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 28 May 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Mr Keith Arthur Ginn as a director (2 pages) |
29 September 2011 | Company name changed imperial painting & decorating contractors LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Termination of appointment of Stephen Pennington as a director (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephen Pennington on 11 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Nationwide Secretarial Services Limited on 11 August 2010 (2 pages) |
13 May 2010 | Full accounts made up to 31 August 2009 (3 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 March 2009 | Director appointed stephen pennington (2 pages) |
18 August 2008 | Appointment terminated director aps secretaries LTD (1 page) |
11 August 2008 | Incorporation (18 pages) |