Orpington
Kent
BR6 8QE
Director Name | Mr Andrew Charles Webley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2022(8 years after company formation) |
Appointment Duration | 2 years (closed 22 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Secretary Name | Alyson Downs |
---|---|
Status | Resigned |
Appointed | 01 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 14 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 April |
22 January 2024 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
1 August 2023 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 1 August 2023 (2 pages) |
1 August 2023 | Resolutions
|
1 August 2023 | Declaration of solvency (7 pages) |
1 August 2023 | Appointment of a voluntary liquidator (3 pages) |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 14 April 2022 (10 pages) |
1 June 2022 | Appointment of Mr Andrew Charles Webley as a director on 14 April 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
1 June 2022 | Cessation of Timothy Robin Downs as a person with significant control on 14 April 2022 (1 page) |
1 June 2022 | Termination of appointment of Alyson Downs as a secretary on 14 April 2022 (1 page) |
1 June 2022 | Notification of Webley Holdings (Uk) Limited as a person with significant control on 14 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
7 April 2022 | Current accounting period extended from 31 March 2022 to 14 April 2022 (1 page) |
5 January 2022 | Change of details for Mr Timothy Robin Downs as a person with significant control on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Mr Timothy Robin Downs on 5 January 2022 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
12 April 2021 | Change of details for Mr Timothy Robin Downs as a person with significant control on 27 October 2020 (2 pages) |
12 April 2021 | Director's details changed for Mr Timothy Robin Downs on 27 October 2020 (2 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 July 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Timothy Robin Downs on 24 February 2017 (2 pages) |
23 March 2017 | Director's details changed for Timothy Robin Downs on 24 February 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Appointment of Alyson Downs as a secretary on 1 October 2015 (3 pages) |
9 October 2015 | Appointment of Alyson Downs as a secretary on 1 October 2015 (3 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
24 April 2014 | Appointment of Timothy Robin Downs as a director (3 pages) |
24 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
24 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
24 April 2014 | Appointment of Timothy Robin Downs as a director (3 pages) |
11 April 2014 | Incorporation (38 pages) |
11 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
11 April 2014 | Incorporation (38 pages) |
11 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |