West Wickham
Kent
BR4 0HJ
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Deborah-Jane Oinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Personal Banking Advisor |
Correspondence Address | 255 Pickhurst Lane West Wickham Kent BR4 0HJ |
Registered Address | C/O Broughton & Co Limited Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
89 at £1 | Christopher Oinn 89.00% Ordinary |
---|---|
10 at £1 | Deborah-jane Oinn 10.00% Ordinary |
1 at £1 | Andrew Oinn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,949 |
Cash | £95,985 |
Current Liabilities | £52,362 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 December 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 November 2017 | Termination of appointment of Deborah-Jane Oinn as a secretary on 30 October 2017 (1 page) |
2 November 2017 | Registered office address changed from 255 Pickhurst Lane West Wickham Kent BR4 0HJ to C/O Broughton & Co Limited Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 255 Pickhurst Lane West Wickham Kent BR4 0HJ to C/O Broughton & Co Limited Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Deborah-Jane Oinn as a secretary on 30 October 2017 (1 page) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 October 2011 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 26 October 2011 (1 page) |
19 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 21 July 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Director's details changed for Christopher Oinn on 3 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Christopher Oinn on 3 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Christopher Oinn on 3 July 2010 (2 pages) |
13 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Director appointed christopher oinn (2 pages) |
9 July 2009 | Director appointed christopher oinn (2 pages) |
9 July 2009 | Secretary appointed deborah-jane oinn (2 pages) |
9 July 2009 | Appointment terminated director barry warmisham (1 page) |
9 July 2009 | Secretary appointed deborah-jane oinn (2 pages) |
9 July 2009 | Appointment terminated director barry warmisham (1 page) |
3 July 2009 | Incorporation (14 pages) |
3 July 2009 | Incorporation (14 pages) |