Orpington
Kent
BR5 2UB
Director Name | Mr Nicholas James Toomey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trustee House Cray Valley Road Orpington Kent BR5 2UB |
Director Name | Mr Neil Cuffe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Justin House West Street Bromley BR1 1JN |
Director Name | Mr Stephen John Burrell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH |
Registered Address | Trustee House Cray Valley Road Orpington Kent BR5 2UB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
19 May 2021 | Delivered on: 20 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
1 March 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
---|---|
15 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
20 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 July 2021 | Registered office address changed from 21 Sangley Road London SE6 2DT England to Trustee House Cray Valley Road Orpington Kent BR5 2UB on 3 July 2021 (1 page) |
20 May 2021 | Registration of charge 114272540001, created on 19 May 2021 (14 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
29 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
13 January 2020 | Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 21 Sangley Road London SE6 2DT on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Stephen John Burrell as a director on 13 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Tony John Matthews as a director on 13 January 2020 (2 pages) |
13 January 2020 | Appointment of Mr Nicholas James Toomey as a director on 13 January 2020 (2 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 July 2019 | Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 11 King Street King's Lynn PE30 1ET on 11 July 2019 (1 page) |
11 July 2019 | Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH England to 11 King Street King's Lynn PE30 1ET on 11 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
13 September 2018 | Resolutions
|
13 September 2018 | Change of name notice (2 pages) |
24 July 2018 | Termination of appointment of Neil Cuffe as a director on 24 July 2018 (1 page) |
24 July 2018 | Registered office address changed from Justin House West Street Bromley BR1 1JN United Kingdom to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 24 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Stephen John Burrell as a director on 24 July 2018 (2 pages) |
21 June 2018 | Incorporation Statement of capital on 2018-06-21
|