Orpington
BR5 3QB
Director Name | Mr William Adegbey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 13 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr John Rash |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 21 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 March 2022) |
Role | Commercial Director |
Country of Residence | Ghana |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Secretary Name | Miss Lorraine King |
---|---|
Status | Closed |
Appointed | 28 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr David Nathan Isreal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 09 June 2021(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 01 March 2022) |
Role | Director Of International Affairs |
Country of Residence | Nigeria |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Andrew Duro Obanla |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2021) |
Role | Durector |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Ms Alison Pamela Land |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Jonathon King |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre Maidstone Road Chatham Kent ME5 9FD |
Director Name | Mr Glen Whitworth |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Andrew Nicholas Shepherd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Jonathan Paul King |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Jonathan Paul King |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Yusuf Karim Bangura |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr Glenn Dennis Whitworth |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Secretary Name | Mr Jonathan Paul King |
---|---|
Status | Resigned |
Appointed | 10 January 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 2021) |
Role | Company Director |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Director Name | Mr David Nathan Isreal |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 June 2021(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 2021) |
Role | Director Of International Affairs |
Country of Residence | Nigeria |
Correspondence Address | Tms House Cray Avenue Orpington BR5 3QB |
Registered Address | Tms House Cray Avenue Orpington BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 29 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
26 February 2021 | Notification of Andrew Duro Obanla as a person with significant control on 1 December 2016 (2 pages) |
---|---|
26 February 2021 | Director's details changed for Mr Andrew Duro Obanla on 1 December 2015 (2 pages) |
26 February 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
26 February 2021 | Appointment of Mr Andrew Duro Obanla as a director on 1 December 2015 (2 pages) |
26 February 2021 | Termination of appointment of Jonathan Paul King as a director on 3 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Alison Pamela Land as a director on 3 January 2021 (1 page) |
23 February 2021 | Appointment of Miss Alison Pamela Land as a director on 26 June 2018 (2 pages) |
23 February 2021 | Cessation of Jonathan Paul King as a person with significant control on 1 February 2021 (1 page) |
15 February 2021 | Secretary's details changed for Mr Jonathan Pal King on 1 February 2021 (1 page) |
10 February 2021 | Cessation of Yusif Karim Bangura as a person with significant control on 28 January 2021 (1 page) |
10 February 2021 | Appointment of Mr Jonathan Paul King as a director on 26 July 2019 (2 pages) |
10 February 2021 | Termination of appointment of Yusuf Karim Bangura as a director on 3 January 2021 (1 page) |
6 February 2021 | Notification of Jonathan Paul King as a person with significant control on 12 September 2020 (2 pages) |
29 January 2021 | Appointment of Mr Jonathan Paul King as a secretary (2 pages) |
29 January 2021 | Appointment of Mr Jonathan Pal King as a secretary on 10 January 2021 (2 pages) |
27 January 2021 | Notification of Yusif Karim Bangura as a person with significant control on 15 January 2021 (2 pages) |
27 January 2021 | Cessation of Yusuf Karim Bangura as a person with significant control on 26 January 2021 (1 page) |
27 January 2021 | Termination of appointment of Glenn Dennis Whitworth as a director on 14 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Jonathan Paul King as a director on 7 January 2021 (1 page) |
27 January 2021 | Cessation of Jonathan Paul King as a person with significant control on 7 January 2021 (1 page) |
27 January 2021 | Notification of Yusuf Karim Bangura as a person with significant control on 4 December 2020 (2 pages) |
27 January 2021 | Appointment of Mr Yusuf Karim Bangura as a director on 10 September 2020 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (3 pages) |
21 September 2020 | Appointment of Mr Glenn Dennis Whitworth as a director on 21 September 2020 (2 pages) |
14 September 2020 | Notification of Jonathan King as a person with significant control on 14 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Glen Whitworth as a director on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Andrew Nicholas Shepherd as a director on 8 September 2020 (1 page) |
8 September 2020 | Registered office address changed from Square Root Business Centre 102 - 106 Windmill Road Croydon CR0 2XQ England to Tms House Cray Avenue Orpington BR5 3QB on 8 September 2020 (1 page) |
25 August 2020 | Appointment of Mr Jonathan Paul King as a director on 25 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 March 2019 | Cessation of Jonathon King as a person with significant control on 1 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Jonathon King as a director on 1 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
23 January 2019 | Appointment of Mr Andrew Nicholas Shepherd as a director on 10 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Glen Whitworth as a director on 10 January 2019 (2 pages) |
8 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
23 August 2018 | Current accounting period shortened from 31 May 2018 to 31 May 2017 (1 page) |
7 August 2018 | Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
7 August 2018 | Registered office address changed from Innovation Centre Maidstone Road Chatham Kent ME5 9FD United Kingdom to Square Root Business Centre 102 - 106 Windmill Road Croydon CR0 2XQ on 7 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
23 July 2018 | Resolutions
|
19 July 2018 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 19 July 2018 (1 page) |
19 July 2018 | Cessation of Bryan Thornton as a person with significant control on 19 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Bryan Anthony Thornton as a director on 19 July 2018 (1 page) |
19 July 2018 | Notification of Jonathon King as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Cessation of Cfs Secretaries as a person with significant control on 19 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Jonathon King as a director on 19 July 2018 (2 pages) |
18 December 2017 | Notification of Bryan Thornton as a person with significant control on 14 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
15 December 2017 | Notification of Cfs Secretaries as a person with significant control on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Bryan Thornton as a director on 14 December 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 December 2017 | Cessation of Peter Valaitis as a person with significant control on 14 November 2017 (1 page) |
14 December 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 December 2017 (1 page) |
14 November 2017 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 14 November 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|