Orpington
Kent
BR5 4HH
Director Name | Miss Beata Wolinska |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 April 2012(same day as company formation) |
Role | Aircraft Groomer |
Country of Residence | United Kingdom |
Correspondence Address | Flat3 43 Oakfield Road Croydon Surrey CR0 2UX |
Secretary Name | Mr Stuart Harvey Webster |
---|---|
Status | Current |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | Mr Stuart Harvey Webster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | London Law Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
24 January 2024 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
1 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
18 May 2021 | Secretary's details changed for Mr Stuart Harvey Webster on 18 May 2021 (1 page) |
18 May 2021 | Director's details changed for Mr Stuart Harvey Webster on 18 May 2021 (2 pages) |
20 October 2020 | Registered office address changed from C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB on 20 October 2020 (1 page) |
20 October 2020 | Change of details for Mr Stuart Harvey Webster as a person with significant control on 20 October 2020 (2 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
20 April 2020 | Change of details for Mr Stuart Harvey Webster as a person with significant control on 18 April 2020 (2 pages) |
20 April 2020 | Secretary's details changed for Mr Stuart Harvey Webster on 18 April 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Stuart Harvey Webster on 11 March 2020 (2 pages) |
22 August 2019 | Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page) |
22 August 2019 | Registered office address changed from Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
17 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
27 July 2016 | Director's details changed for Mrs Francesca Creighton Elliott on 27 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Mr Stuart Harvey Webster on 27 July 2016 (1 page) |
27 July 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
27 July 2016 | Director's details changed for Mrs Francesca Creighton Elliott on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mis Beata Wolinska on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Stuart Harvey Webster on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Stuart Harvey Webster on 27 July 2016 (2 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
27 July 2016 | Director's details changed for Mis Beata Wolinska on 27 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Mr Stuart Harvey Webster on 27 July 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 18 April 2016 Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 Statement of capital on 2016-05-05
|
19 August 2015 | Registered office address changed from C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 Statement of capital on 2015-04-21
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 18 April 2012
|
4 September 2013 | Statement of capital following an allotment of shares on 18 April 2012
|
5 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham Surrey CR3 6JG on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham Surrey CR3 6JG on 14 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 5 September 2012 (2 pages) |
10 May 2012 | Appointment of Mrs Francesca Creighton Elliott as a director (2 pages) |
10 May 2012 | Appointment of Mr Stuart Harvey Webster as a director (2 pages) |
10 May 2012 | Termination of appointment of John Cowdry as a director (1 page) |
10 May 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 May 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Mis Beata Wolinska as a director (2 pages) |
10 May 2012 | Appointment of Mr Stuart Harvey Webster as a director (2 pages) |
10 May 2012 | Appointment of Mr Stuart Harvey Webster as a secretary (2 pages) |
10 May 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 May 2012 | Appointment of Mrs Francesca Creighton Elliott as a director (2 pages) |
10 May 2012 | Termination of appointment of John Cowdry as a director (1 page) |
10 May 2012 | Appointment of Mis Beata Wolinska as a director (2 pages) |
10 May 2012 | Appointment of Mr Stuart Harvey Webster as a secretary (2 pages) |
18 April 2012 | Incorporation (34 pages) |
18 April 2012 | Incorporation (34 pages) |