Petts Wood
Orpington
BR5 1FE
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Director Name | Mr Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
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 |
2.5k at £1 | Alan Cornish 25.00% Ordinary |
---|---|
2.5k at £1 | Bruce Walker 25.00% Ordinary |
2.5k at £1 | Insight Nominees LTD 25.00% Ordinary |
2.5k at £1 | Robert Sargent 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,143 |
Cash | £18,562 |
Current Liabilities | £1,772 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Legal charge over the freehold property known as land lying to the east of jackson road, bromley comprised in SGL553906 and the freehold property known as 60A jackson road, bromley, BR2 8NS comprised in SGL533821. Outstanding |
24 November 2014 | Delivered on: 25 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Mega house crest view drive orpington kent t/no K142619. Outstanding |
3 November 2014 | Delivered on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 August 2023 | Satisfaction of charge 077441600003 in full (1 page) |
---|---|
8 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
22 December 2021 | Registered office address changed from Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE on 22 December 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 June 2021 | Satisfaction of charge 077441600004 in full (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
10 July 2019 | Resolutions
|
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Registration of charge 077441600004, created on 28 February 2019 (19 pages) |
5 March 2019 | Registration of charge 077441600003, created on 28 February 2019 (15 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
24 July 2018 | Notification of Bruce Gordon Walker as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Withdrawal of a person with significant control statement on 24 July 2018 (2 pages) |
27 March 2018 | Satisfaction of charge 077441600002 in full (1 page) |
27 March 2018 | Satisfaction of charge 077441600001 in full (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Termination of appointment of Insight Nominees Limited as a secretary on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Insight Nominees Limited as a secretary on 17 August 2015 (1 page) |
16 June 2015 | Change of name notice (2 pages) |
16 June 2015 | Company name changed g k goldman klein LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed g k goldman klein LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Change of name notice (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Registration of charge 077441600002, created on 24 November 2014 (9 pages) |
25 November 2014 | Registration of charge 077441600002, created on 24 November 2014 (9 pages) |
4 November 2014 | Registration of charge 077441600001, created on 3 November 2014 (5 pages) |
4 November 2014 | Registration of charge 077441600001, created on 3 November 2014 (5 pages) |
4 November 2014 | Registration of charge 077441600001, created on 3 November 2014 (5 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 June 2014 | Appointment of Mr Robert Sargent as a director (2 pages) |
9 June 2014 | Termination of appointment of Garry Mumford as a director (1 page) |
9 June 2014 | Termination of appointment of Garry Mumford as a director (1 page) |
9 June 2014 | Appointment of Mr Bruce Gordon Walker as a director (2 pages) |
9 June 2014 | Appointment of Mr Alan Stephen Cornish as a director (2 pages) |
9 June 2014 | Appointment of Mr Robert Sargent as a director (2 pages) |
9 June 2014 | Appointment of Mr Alan Stephen Cornish as a director (2 pages) |
9 June 2014 | Appointment of Mr Bruce Gordon Walker as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Solvency statement dated 03/11/11 (1 page) |
8 November 2011 | Solvency statement dated 03/11/11 (1 page) |
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) |
17 August 2011 | Incorporation (23 pages) |
17 August 2011 | Incorporation (23 pages) |