West Wickham
Kent
BR4 9JG
Director Name | Mr Guy Dudman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 124 Domonic Drive London SE9 3LL |
Director Name | Mr Timothy James Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Ceiling And Partition Contractor |
Country of Residence | England |
Correspondence Address | 88 Dynes Road Kemsing Sevenoaks TN15 6RF |
Director Name | Mr Kevin Richard Peck |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Automotive Technician |
Country of Residence | England |
Correspondence Address | 65 Stroud Green Way Croydon CR0 7BF |
Director Name | Mr Ken Strange |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Crouch Lane Borough Green Sevenoaks TN15 8LU |
Director Name | Mr Peter Robert Pembery |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Artington Close Farnborough Kent BR6 7UL |
Director Name | Mr Steve Airey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(same day as company formation) |
Role | Motor Vehicle Technician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Birchington Close Bexleyheath Kent DA7 5ED |
Director Name | Mr Peter John Hayes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Marvels Lane Grove Park London SE12 9PH |
Director Name | Mr Le Anh Luong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oldstead Road Bromley Kent BR1 5RN |
Secretary Name | Mr Peter Jones |
---|---|
Status | Resigned |
Appointed | 23 March 2019(3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | 30 Overhill Way Beckenham BR3 6SW |
Registered Address | 40 Kingsway West Wickham Kent BR4 9JG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
21 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (3 pages) |
5 October 2022 | Registered office address changed from 40 Kingsway 40 Kingsway West Wickham BR4 9JG England to 40 Kingsway West Wickham Kent BR4 9JG on 5 October 2022 (1 page) |
30 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 May 2022 | Registered office address changed from 21 Birchington Close Bexleyheath Kent DA7 5ED United Kingdom to 40 Kingsway 40 Kingsway West Wickham BR4 9JG on 30 May 2022 (1 page) |
7 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
5 June 2021 | Appointment of Mr Timothy James Kelly as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Steve Airey as a director on 31 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Le Anh Luong as a director on 31 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Ken Strange as a director on 1 June 2021 (2 pages) |
3 June 2021 | Appointment of Mr Kevin Richard Peck as a director on 1 June 2021 (2 pages) |
3 June 2021 | Appointment of Mr Guy Dudman as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Peter John Hayes as a director on 31 May 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Peter Jones as a secretary on 17 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Peter Robert Pembery as a director on 17 December 2019 (1 page) |
28 March 2019 | Appointment of Mr Peter Jones as a secretary on 23 March 2019 (2 pages) |
27 March 2019 | Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
18 February 2019 | Memorandum and Articles of Association (13 pages) |
18 February 2019 | Resolutions
|
20 December 2018 | Incorporation (24 pages) |