Orde Hall Street
London
WC1N 3JL
Director Name | Mr Andrew Christopher Long |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 West Wycombe Road High Wycombe Buckinghamshire HP12 4AA |
Secretary Name | Crispin Peter Burdett |
---|---|
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Millman Court 27-39 Millman Street London WC1N 3JL |
Director Name | Mark Jonathan Aplin |
---|---|
Date of Birth | January 1979 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lower Road Gerrards Cross Buckinghamshire SL9 9AS |
Director Name | Duncan Robert Perritt |
---|---|
Date of Birth | July 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Singlets Lane Flamstead Hertfordshire AL3 8EP |
Director Name | Mr Andrew John Kirton |
---|---|
Date of Birth | May 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Whittington Chase Kingsmead Milton Keynes MK4 4HL |
Website | www.keepitoriginal.co.uk/ |
---|---|
Telephone | 0800 0352715 |
Telephone region | Freephone |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £32,720 |
Cash | £151,354 |
Current Liabilities | £968,695 |
Latest Accounts | 30 June 2018 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 October |
Latest Return | 22 November 2020 (3 months ago) |
---|---|
Next Return Due | 6 December 2021 (9 months, 1 week from now) |
7 February 2017 | Delivered on: 7 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 November 2015 | Delivered on: 26 November 2015 Persons entitled: O.C.Finance Limited Classification: A registered charge Outstanding |
15 January 2011 | Delivered on: 25 January 2011 Persons entitled: Orchard Funding Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 January 2011 | Delivered on: 20 January 2011 Persons entitled: Bexhill UK Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Accounts for a small company made up to 31 October 2019 (8 pages) |
---|---|
3 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
29 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
2 April 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
21 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
22 July 2019 | Secretary's details changed for Crispin Peter Burdett on 12 April 2019 (1 page) |
11 July 2019 | Termination of appointment of Andrew John Kirton as a director on 8 February 2019 (1 page) |
10 July 2019 | Termination of appointment of Duncan Robert Perritt as a director on 5 July 2019 (1 page) |
5 April 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Andrew John Kirton as a director on 1 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Mark Jonathan Aplin as a director on 1 June 2018 (1 page) |
27 April 2018 | Satisfaction of charge 074473970003 in full (1 page) |
10 April 2018 | Resolutions
|
5 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (7 pages) |
5 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (26 pages) |
5 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
5 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
7 February 2017 | Registration of charge 074473970004, created on 7 February 2017 (31 pages) |
7 February 2017 | Registration of charge 074473970004, created on 7 February 2017 (31 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 November 2015 | Registration of charge 074473970003, created on 5 November 2015 (44 pages) |
26 November 2015 | Registration of charge 074473970003, created on 5 November 2015 (44 pages) |
26 November 2015 | Registration of charge 074473970003, created on 5 November 2015 (44 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Crispin Peter Burdett on 1 April 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Crispin Peter Burdett on 1 April 2013 (1 page) |
23 January 2014 | Director's details changed for Mr Crispin Peter Burdett on 1 April 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Crispin Peter Burdett on 1 April 2013 (1 page) |
23 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Crispin Peter Burdett on 1 April 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Crispin Peter Burdett on 1 April 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
17 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|