Orpington
BR6 6DF
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 22 Worple Road Epsom Surrey KT18 5EF |
Director Name | Mr Antonie Christoffel Lombard Bouwer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 22 July 2014) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mrs Irene Selma Choritz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 2015(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2016) |
Role | Retired |
Country of Residence | South Africa |
Correspondence Address | Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Percival Julian Choritz |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 2015(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | South Africa |
Correspondence Address | Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Bryan Isaac Choritz |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2022) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 38 Glentrammon Road Orpington BR6 6DF |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Richard Dunstan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,825 |
Cash | £960 |
Current Liabilities | £1,820 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
6 July 2012 | Delivered on: 12 July 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £247,675 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 clocktower mews brighton road kingswood tadworth. Outstanding |
---|---|
6 July 2012 | Delivered on: 12 July 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £238,149 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 clocktower mews brighton road kingswood tadworth. Outstanding |
18 December 2023 | Registered office address changed from 38 Glentrammon Road Orpington BR6 6DF England to 2 2 Chase Road Epsom KT19 8TL on 18 December 2023 (1 page) |
---|---|
15 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
14 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 January 2023 | Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
20 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Bryan Isaac Choritz as a director on 3 March 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 July 2020 | Director's details changed for Mr Richard Ewart Dunstan on 17 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF England to 38 Glentrammon Road Orpington BR6 6DF on 30 July 2020 (1 page) |
30 July 2020 | Change of details for Mr Richard Ewart Dunstan as a person with significant control on 17 July 2020 (2 pages) |
24 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 January 2020 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF on 8 January 2020 (1 page) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 December 2016 | Appointment of Mr Bryan Isaac Choritz as a director on 8 December 2016 (2 pages) |
11 December 2016 | Termination of appointment of Percival Julian Choritz as a director on 8 December 2016 (1 page) |
11 December 2016 | Termination of appointment of Irene Selma Choritz as a director on 8 December 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 October 2015 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 12 October 2015 (1 page) |
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 11 September 2015 (1 page) |
18 May 2015 | Appointment of Mr Percival Julian Choritz as a director on 17 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Irene Selma Choritz as a director on 17 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Percival Julian Choritz as a director on 17 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Irene Selma Choritz as a director on 17 May 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 July 2014 | Termination of appointment of Andries Christoffel Stricker as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Antonie Christoffel Lombard Bouwer as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Richard Ewart Dunstan as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Andries Christoffel Stricker as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Richard Ewart Dunstan as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Antonie Christoffel Lombard Bouwer as a director on 22 July 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 July 2013 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages) |
25 July 2013 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages) |
25 July 2013 | Registered office address changed from 22 Worple Road Epsom Surrey KT18 5EF England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 22 Worple Road Epsom Surrey KT18 5EF England on 25 July 2013 (1 page) |
31 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|