Orpington
Kent
BR6 0PG
LLP Designated Member Name | Amanda Jane Mehlin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Designated Member Name | David John Kelynack Greenhalgh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mrs Amanda Jane Custis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Jill Noel Lawton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Benjamin James Madden |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Claire Elizabeth Schneck |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Jeremy Laurence Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Alexander Killala Wormald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Judith Mary Curran |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mrs Grace Elizabeth Clarke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mrs Emily Harriet Carey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Designated Member Name | Mr John Robert Bowden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Andrew John Wood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Stephen John Chubb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Peter John Giblin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mrs Nicola Mary Androsov |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | William Robert Addis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 days after company formation) |
Appointment Duration | 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mrs Rosalie Eve Brennan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Kevin John Bristow |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mr Gavin Paul Powis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
LLP Member Name | Mrs Michelle Sotiris Pinnington |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 12 Knoll Rise Orpington Kent BR6 0PG |
Website | cwj.co.uk |
---|---|
Telephone | 01704 071117 |
Telephone region | Southport |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250,303 |
Cash | £26,564 |
Current Liabilities | £277,377 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 August 2019 | Member's details changed for David John Kelynack Greenhalgh on 22 August 2019 (2 pages) |
22 August 2019 | Member's details changed for Amanda Jane Mehlin on 22 August 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of John Robert Bowden as a member on 30 April 2019 (1 page) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
7 September 2018 | Appointment of Mrs Emily Harriet Carey as a member on 1 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Gavin Paul Powis as a member on 28 February 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 June 2017 | Member's details changed for Judith Mary Curran on 25 May 2017 (2 pages) |
7 June 2017 | Member's details changed for Judith Mary Curran on 25 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Peter John Giblin as a member on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Peter John Giblin as a member on 1 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Michelle Sotiris Pinnington as a member on 1 May 2017 (3 pages) |
15 May 2017 | Appointment of Mrs Michelle Sotiris Pinnington as a member on 1 May 2017 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 27 May 2016 (15 pages) |
6 June 2016 | Annual return made up to 27 May 2016 (15 pages) |
6 June 2016 | Member's details changed for Grace Elizabeth Clarke on 1 May 2016 (2 pages) |
6 June 2016 | Member's details changed for Mr Gavin Paul Powis on 1 May 2016 (2 pages) |
6 June 2016 | Member's details changed for Grace Elizabeth Clarke on 1 May 2016 (2 pages) |
6 June 2016 | Member's details changed for Mr Gavin Paul Powis on 1 May 2016 (2 pages) |
6 June 2016 | Member's details changed for Jeremy Laurence Groeger Wilson on 1 May 2016 (2 pages) |
6 June 2016 | Member's details changed for Jeremy Laurence Groeger Wilson on 1 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Gavin Paul Powis as a member on 1 May 2016 (3 pages) |
1 June 2016 | Appointment of Mr Gavin Paul Powis as a member on 1 May 2016 (3 pages) |
1 June 2016 | Appointment of Grace Elizabeth Clarke as a member on 1 May 2016 (3 pages) |
1 June 2016 | Appointment of Grace Elizabeth Clarke as a member on 1 May 2016 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 June 2015 | Annual return made up to 27 May 2015 (13 pages) |
3 June 2015 | Annual return made up to 27 May 2015 (13 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 October 2014 | Termination of appointment of Andrew John Wood as a member on 30 September 2014 (2 pages) |
15 October 2014 | Appointment of Judith Mary Curran as a member on 1 October 2014 (3 pages) |
15 October 2014 | Appointment of Judith Mary Curran as a member on 1 October 2014 (3 pages) |
15 October 2014 | Termination of appointment of Andrew John Wood as a member on 30 September 2014 (2 pages) |
15 October 2014 | Appointment of Judith Mary Curran as a member on 1 October 2014 (3 pages) |
17 July 2014 | Termination of appointment of Rosalie Eve Brennan as a member on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Rosalie Eve Brennan as a member on 30 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 (14 pages) |
5 June 2014 | Annual return made up to 27 May 2014 (14 pages) |
5 March 2014 | Termination of appointment of Nicola Androsov as a member (2 pages) |
5 March 2014 | Termination of appointment of Nicola Androsov as a member (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 June 2013 | Annual return made up to 27 May 2013 (15 pages) |
17 June 2013 | Annual return made up to 27 May 2013 (15 pages) |
12 March 2013 | Termination of appointment of Stephen Chubb as a member (2 pages) |
12 March 2013 | Termination of appointment of Stephen Chubb as a member (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 June 2012 | Annual return made up to 27 May 2012 (16 pages) |
1 June 2012 | Annual return made up to 27 May 2012 (16 pages) |
31 May 2012 | Appointment of Mr Alexander Killala Wormald as a member (2 pages) |
31 May 2012 | Appointment of Mrs Rosalie Eve Brennan as a member (2 pages) |
31 May 2012 | Appointment of Mrs Rosalie Eve Brennan as a member (2 pages) |
31 May 2012 | Appointment of Mr Kevin John Bristow as a member (2 pages) |
31 May 2012 | Appointment of Mr Kevin John Bristow as a member (2 pages) |
31 May 2012 | Appointment of Mr Alexander Killala Wormald as a member (2 pages) |
12 April 2012 | Termination of appointment of William Addis as a member (2 pages) |
12 April 2012 | Termination of appointment of William Addis as a member (2 pages) |
10 April 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
10 April 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
21 June 2011 | Appointment of Claire Elizabeth Schneck as a member (3 pages) |
21 June 2011 | Appointment of Nicola Mary Androsov as a member (3 pages) |
21 June 2011 | Appointment of Jeremy Laurence Groeger Wilson as a member (3 pages) |
21 June 2011 | Appointment of David John Kelynack Greenhalgh as a member (3 pages) |
21 June 2011 | Appointment of Andrew John Wood as a member (3 pages) |
21 June 2011 | Appointment of Stephen John Chubb as a member (3 pages) |
21 June 2011 | Appointment of Andrew John Wood as a member (3 pages) |
21 June 2011 | Appointment of David John Kelynack Greenhalgh as a member (3 pages) |
21 June 2011 | Appointment of Jeremy Laurence Groeger Wilson as a member (3 pages) |
21 June 2011 | Appointment of Benjamin James Madden as a member (3 pages) |
21 June 2011 | Appointment of Stephen John Chubb as a member (3 pages) |
21 June 2011 | Appointment of Dr Peter John Giblin as a member (3 pages) |
21 June 2011 | Appointment of Amanda Jane Mehlin as a member (3 pages) |
21 June 2011 | Appointment of Amanda Jane Mehlin as a member (3 pages) |
21 June 2011 | Appointment of Claire Elizabeth Schneck as a member (3 pages) |
21 June 2011 | Appointment of Nicola Mary Androsov as a member (3 pages) |
21 June 2011 | Appointment of Jill Noel Lawton as a member (3 pages) |
21 June 2011 | Appointment of Jill Noel Lawton as a member (3 pages) |
21 June 2011 | Appointment of William Robert Addis as a member (3 pages) |
21 June 2011 | Appointment of Dr Peter John Giblin as a member (3 pages) |
21 June 2011 | Appointment of Amanda Jane Custis as a member (3 pages) |
21 June 2011 | Appointment of Amanda Jane Custis as a member (3 pages) |
21 June 2011 | Appointment of William Robert Addis as a member (3 pages) |
21 June 2011 | Appointment of Benjamin James Madden as a member (3 pages) |
27 May 2011 | Incorporation of a limited liability partnership (9 pages) |
27 May 2011 | Incorporation of a limited liability partnership (9 pages) |