West Wickham
Kent
BR4 0SG
Director Name | Ms Judith Ann Holder |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 23 Westland Drive Bromley BR2 7HE |
Director Name | Mr Peter Eustace |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Croft Avenue West Wickham BR4 0QJ |
Director Name | Mr Ian Willson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2024(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Copse Avenue West Wickham BR4 9NL |
Director Name | Mr Barry Roy Humphreys |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Deer Park Way West Wickham BR4 9QQ |
Director Name | Mr Philip Daniel Johnson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Sylvan Way West Wickham BR4 9HA |
Director Name | Mr David William Sansom |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Hawes Lane West Wickham Kent BR4 0DF |
Director Name | Mr Paul Rispoli |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Keith Meredith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Lime Tree Walk West Wickham BR4 9EB |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
27 February 2024 | Termination of appointment of Paul Rispoli as a director on 6 January 2024 (1 page) |
---|---|
27 February 2024 | Appointment of Mr Ian Willson as a director on 17 February 2024 (2 pages) |
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
10 January 2023 | Appointment of Mr Peter Eustace as a director on 1 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Keith Meredith as a director on 31 December 2022 (1 page) |
3 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
14 October 2022 | Registered office address changed from 32-40 Widmore Road Bromley Kent BR1 1RY United Kingdom to 409-411 Croydon Road Beckenham BR3 3PP on 14 October 2022 (1 page) |
7 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 December 2021 | Termination of appointment of David William Sansom as a director on 1 December 2021 (1 page) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Mr Keith Meredith as a director on 17 June 2021 (2 pages) |
18 June 2021 | Termination of appointment of Philip Daniel Johnson as a director on 1 June 2021 (1 page) |
18 June 2021 | Appointment of Ms Judith Ann Holder as a director on 17 June 2021 (2 pages) |
15 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 March 2021 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 (1 page) |
3 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Barry Roy Humphreys as a director on 21 June 2020 (1 page) |
22 June 2020 | Appointment of Mr Paul Rispoli as a director on 22 June 2020 (2 pages) |
24 October 2019 | Incorporation (29 pages) |