Petts Wood
Orpington
BR5 1FE
Director Name | Mrs Anna-Marie Walker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Director Name | Mr Derek Henry Jordan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Retired Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howards Crest Close Beckenham Kent BR3 6NW |
Director Name | Mrs Ann Elizabeth Day |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | End Cottage Silver Street Emery Down Hampshire SO43 7DX |
Secretary Name | Mrs Ann Elizabeth Day |
---|---|
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | End Cottage Silver Street Emery Down Hampshire SO43 7DX |
Director Name | Mr Steven Barry Daniels |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Registered Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Anna Marie Wilson 50.00% Ordinary |
---|---|
500 at £1 | Bruce Gordon Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£336,575 |
Cash | £46,387 |
Current Liabilities | £439,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as suite 31 press house crest view drive petts wood orpington t/n SGL792428 and SGL792429. Outstanding |
---|---|
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
30 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
28 September 2022 | Termination of appointment of Steven Barry Daniels as a director on 23 September 2022 (1 page) |
24 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 September 2020 | Director's details changed for Mr Bruce Gordon Walker on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mrs Anna-Marie Walker on 22 September 2020 (2 pages) |
20 May 2020 | Registered office address changed from Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE on 20 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 September 2019 | Registration of charge 077309830001, created on 4 September 2019 (20 pages) |
10 September 2019 | Registration of charge 077309830002, created on 4 September 2019 (18 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
14 May 2019 | Cessation of Anna Marie Walker as a person with significant control on 4 March 2019 (1 page) |
14 May 2019 | Change of details for Mr Bruce Gordon Walker as a person with significant control on 4 March 2019 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from Bayheath House Fairway Petts Wood Orpington BR5 1EG England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY on 5 June 2018 (1 page) |
22 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
8 February 2016 | Registered office address changed from 2nd Floor Suite Mega House, Crest View Drive Petts Wood Orpington Kent BR5 1BY to Bayheath House Fairway Petts Wood Orpington BR5 1EG on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 2nd Floor Suite Mega House, Crest View Drive Petts Wood Orpington Kent BR5 1BY to Bayheath House Fairway Petts Wood Orpington BR5 1EG on 8 February 2016 (1 page) |
1 December 2015 | Appointment of Mr Steven Barry Daniels as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Steven Barry Daniels as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Steven Barry Daniels as a director on 1 December 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 May 2014 | Termination of appointment of Ann Day as a director (1 page) |
15 May 2014 | Termination of appointment of Ann Day as a secretary (1 page) |
15 May 2014 | Termination of appointment of Ann Day as a director (1 page) |
15 May 2014 | Termination of appointment of Ann Day as a secretary (1 page) |
27 August 2013 | Second filing of TM01 previously delivered to Companies House
|
27 August 2013 | Second filing of TM01 previously delivered to Companies House
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 July 2013 | Appointment of Mrs Anna-Marie Walker as a director (2 pages) |
19 July 2013 | Termination of appointment of Derek Jordan as a director
|
19 July 2013 | Appointment of Mrs Anna-Marie Walker as a director (2 pages) |
19 July 2013 | Termination of appointment of Derek Jordan as a director
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Previous accounting period extended from 31 March 2012 to 31 December 2012 (3 pages) |
2 January 2013 | Previous accounting period extended from 31 March 2012 to 31 December 2012 (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
4 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 August 2011 | Incorporation (25 pages) |
5 August 2011 | Incorporation (25 pages) |