Biggin Hill
Westerham
Kent
TN16 3BN
Director Name | Mr Michael Stanley Ricks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 September 2009(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 June 2017) |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | 68 Ismaninger Strasse Munich 81675 |
Director Name | Mr Kevin James Wilford |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Archibald Bruce Scott Garden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 13 February 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Bar Lane Stapleford Cambridge Cambridgeshire CB22 5BJ |
Director Name | Mr Archibald Bruce Scott Garden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 13 February 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Bar Lane Stapleford Cambridge Cambridgeshire CB22 5BJ |
Secretary Name | Kimbells Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2009) |
Correspondence Address | Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA |
Website | oriensadvisors.com |
---|
Registered Address | Building 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
36.4k at £0.01 | Edwin Brenninkmeyer 85.04% Ordinary |
---|---|
6.4k at £0.01 | Michael Stanley Ricks 14.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,533 |
Cash | £9,745 |
Current Liabilities | £77,380 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Appointment of Mr Kevin James Wilford as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Kevin James Wilford as a director on 8 February 2017 (2 pages) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 March 2016 | Registered office address changed from Building 204 Churchill Way Biggin Hill Airport, Biggin Hill Westerham Kent TN16 3BN to Building 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Building 204 Churchill Way Biggin Hill Airport, Biggin Hill Westerham Kent TN16 3BN to Building 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 31 March 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Register inspection address has been changed from 108-110 Jermyn Street London SW1Y 6EE United Kingdom (1 page) |
30 May 2012 | Register inspection address has been changed from 108-110 Jermyn Street London SW1Y 6EE United Kingdom (1 page) |
30 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Archibald Garden as a director (2 pages) |
13 April 2012 | Termination of appointment of Archibald Garden as a director (2 pages) |
3 February 2012 | Appointment of Mr Archibald Bruce Scott Garden as a director (3 pages) |
3 February 2012 | Appointment of Mr Archibald Bruce Scott Garden as a director (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 August 2011 | Termination of appointment of Archibald Garden as a director (1 page) |
23 August 2011 | Termination of appointment of Archibald Garden as a director (1 page) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 26 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 26 May 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 August 2010 (1 page) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Michael Stanley Ricks on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Archibald Bruce Scott Garden on 29 April 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Archibald Bruce Scott Garden on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Michael Stanley Ricks on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 29 April 2010 (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
26 October 2009 | Sub-division of shares on 2 October 2009 (5 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Notice of Restriction on the Company's Articles (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
26 October 2009 | Resolutions
|
26 October 2009 | Sub-division of shares on 2 October 2009 (5 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
26 October 2009 | Notice of Restriction on the Company's Articles (2 pages) |
26 October 2009 | Sub-division of shares on 2 October 2009 (5 pages) |
4 September 2009 | Director appointed mr michael stanley ricks (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
4 September 2009 | Appointment terminated secretary kimbells LLP (1 page) |
4 September 2009 | Appointment terminated secretary kimbells LLP (1 page) |
4 September 2009 | Director appointed mr michael stanley ricks (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
4 September 2009 | Director appointed mr archibald bruce scott garden (1 page) |
4 September 2009 | Director appointed mr archibald bruce scott garden (1 page) |
25 July 2009 | Memorandum and Articles of Association (5 pages) |
25 July 2009 | Memorandum and Articles of Association (5 pages) |
22 July 2009 | Company name changed silbury 380 LIMITED\certificate issued on 22/07/09 (2 pages) |
22 July 2009 | Company name changed silbury 380 LIMITED\certificate issued on 22/07/09 (2 pages) |
22 June 2009 | Appointment terminated director jonathan hambleton (1 page) |
22 June 2009 | Appointment terminated secretary ian foster (1 page) |
22 June 2009 | Secretary appointed kimbells LLP (1 page) |
22 June 2009 | Director appointed mr edwin alphons titus maria brenninkmeyer (1 page) |
22 June 2009 | Appointment terminated secretary ian foster (1 page) |
22 June 2009 | Appointment terminated director jonathan hambleton (1 page) |
22 June 2009 | Director appointed mr edwin alphons titus maria brenninkmeyer (1 page) |
22 June 2009 | Secretary appointed kimbells LLP (1 page) |
29 April 2009 | Incorporation (17 pages) |
29 April 2009 | Incorporation (17 pages) |