Orpington
Kent
BR6 8QE
Director Name | Mrs Sarah Louise Tizzard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Stephen William Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mrs Susan Carol Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Robert George Tizzard 25.00% Ordinary |
---|---|
250 at £1 | Sarah Louise Tizzard 25.00% Ordinary |
250 at £1 | Stephen William Yarnold 25.00% Ordinary |
250 at £1 | Susan Carol Yarnold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,435 |
Cash | £64,090 |
Current Liabilities | £1,794,583 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property edged red on the plan attached to the legal charge known as land associated with lauren villa, station road, gillingham and land adjoining harwood house newbury gillingham and registered at land registry under title number DT230803 DT386913. Outstanding |
---|---|
24 September 2014 | Delivered on: 11 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Phase 1 (units 1 & 2) harwood retail centre gillingham dorset. Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 10 February 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Satisfaction of charge 080400870002 in full (1 page) |
22 April 2016 | Satisfaction of charge 080400870002 in full (1 page) |
22 April 2016 | Satisfaction of charge 080400870001 in full (1 page) |
22 April 2016 | Satisfaction of charge 080400870001 in full (1 page) |
21 April 2016 | Registration of charge 080400870003, created on 15 April 2016
|
21 April 2016 | Registration of charge 080400870003, created on 15 April 2016
|
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 October 2014 | Registration of charge 080400870002, created on 24 September 2014
|
11 October 2014 | Registration of charge 080400870002, created on 24 September 2014
|
1 August 2014 | Registration of charge 080400870001, created on 30 July 2014 (5 pages) |
1 August 2014 | Registration of charge 080400870001, created on 30 July 2014 (5 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mrs Sarah Louise Tizzard as a director (2 pages) |
1 May 2012 | Appointment of Mrs Susan Carol Yarnold as a director (2 pages) |
1 May 2012 | Appointment of Mrs Susan Carol Yarnold as a director (2 pages) |
1 May 2012 | Appointment of Mr Robert George Tizzard as a director (2 pages) |
1 May 2012 | Appointment of Mrs Sarah Louise Tizzard as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen William Yarnold as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen William Yarnold as a director (2 pages) |
1 May 2012 | Appointment of Mr Robert George Tizzard as a director (2 pages) |
25 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 April 2012 | Incorporation (36 pages) |
20 April 2012 | Incorporation (36 pages) |