4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director Name | Mr Iain Colquhoun |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Elmdene, 4 Camden Park Tunbridge Wells TN2 4TW |
Director Name | Mr Christopher John Davies |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(55 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Flat 4 Elmdene 4 Camden Park Tunbridge Wells TN2 4TW |
Secretary Name | Mr Iain Colquhoun |
---|---|
Status | Current |
Appointed | 23 April 2019(55 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Flat 5 Elmdene 4 Camden Park Tunbridge Wells TN2 4TW |
Director Name | Elisa Sophia Elvera Lawrence |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1, Elmdene 4 Camden Park Tunbridge Wells TN2 4TW |
Director Name | Mrs Beatrice Bull |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 March 1992) |
Role | Independant |
Correspondence Address | 31 Hookswood Close Crowborough East Sussex TN6 2SF |
Director Name | Joan Maureen Barry McConnell |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Secretary - Civil Service |
Correspondence Address | 1 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW |
Director Name | Mrs Juanita Sharp |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years after company formation) |
Appointment Duration | 3 years (resigned 07 June 1994) |
Role | Instructor |
Correspondence Address | 39 Oriental Road Sunninghill Ascot Berkshire SL5 7AZ |
Director Name | Douglas Frank Skipper |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 2 Elmdene Tunbridge Wells Kent TN2 4TW |
Director Name | Mrs Dominique Glover-Lozach'Meur |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1991(28 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 04 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmdene Tunbridge Wells Kent TN2 4TW |
Secretary Name | Douglas Frank Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 2 Elmdene Tunbridge Wells Kent TN2 4TW |
Director Name | Miss Audrey Eda Finlaison |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 1992(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Retired School Teacher |
Correspondence Address | 3 Elmdene Tunbridge Wells Kent TN2 4TW |
Director Name | John Anthony Glover |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(31 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 28 February 2019) |
Role | Wealth Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Joan Maureen Barry McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(35 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1999) |
Role | Retd Pers Sec |
Correspondence Address | 1 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Mr Alistair Julian Russell Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW |
Director Name | June Ivy Newson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(36 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW |
Director Name | Ms Jacqueline Newson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2017(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2020) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Street Hellingly Hailsham BN27 4EE |
Telephone | 01892 523033 |
---|---|
Telephone region | Tunbridge Wells |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Alistair Julian Russell Fairclough 40.00% Ordinary |
---|---|
1 at £1 | Francoise Dominique Glover-lozach'meur 20.00% Ordinary |
1 at £1 | John Anthony Glover 20.00% Ordinary |
1 at £1 | June Ivy Newson 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,363 |
Net Worth | £5 |
Cash | £10,031 |
Current Liabilities | £10,238 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from 2 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW to Damer House Meadow Way Wickford Essex SS12 9HA on 9 May 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
10 May 2021 | Appointment of Elisa Sophia Elvera Lawrence as a director on 18 December 2020 (2 pages) |
10 May 2021 | Termination of appointment of Jacqueline Newson as a director on 18 December 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
6 May 2019 | Appointment of Mr Christopher John Davies as a director on 23 April 2019 (2 pages) |
6 May 2019 | Appointment of Mr Iain Colquhoun as a secretary on 23 April 2019 (2 pages) |
6 May 2019 | Director's details changed for Mr Iaian Colquhoun on 6 May 2019 (2 pages) |
6 March 2019 | Termination of appointment of John Anthony Glover as a director on 28 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Iaian Colquhoun as a director on 1 February 2019 (2 pages) |
17 December 2018 | Termination of appointment of Dominique Glover-Lozach'meur as a director on 4 December 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Appointment of Ms Jacqueline Newson as a director on 9 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Jacqueline Newson as a director on 9 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of June Ivy Newson as a director on 7 September 2017 (1 page) |
18 September 2017 | Termination of appointment of June Ivy Newson as a director on 7 September 2017 (1 page) |
28 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 March 2015 | Termination of appointment of Alistair Julian Russell Fairclough as a secretary on 17 October 2014 (1 page) |
5 March 2015 | Termination of appointment of Alistair Julian Russell Fairclough as a secretary on 17 October 2014 (1 page) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Secretary's details changed for Alistair Julian Russell Fairclough on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Mrs Dominique Glover-Lozach'meur on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for John Anthony Glover on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Dominique Glover-Lozach'meur on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Dominique Glover-Lozach'meur on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for June Ivy Newson on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for John Anthony Glover on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Alistair Julian Russell Fairclough on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for June Ivy Newson on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for June Ivy Newson on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Alistair Julian Russell Fairclough on 9 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Director's details changed for John Anthony Glover on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Director's details changed for Mr Alistair Julian Russell Fairclough on 9 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Alistair Julian Russell Fairclough on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Secretary's details changed for Alistair Julian Russell Fairclough on 7 June 2011 (1 page) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (16 pages) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 July 2008 | Return made up to 09/05/08; full list of members (5 pages) |
14 July 2008 | Return made up to 09/05/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / john glover / 16/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / john glover / 16/06/2008 (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 09/05/07; no change of members (8 pages) |
22 May 2007 | Return made up to 09/05/07; no change of members (8 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members
|
9 May 2006 | Return made up to 03/05/06; full list of members
|
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members
|
7 June 2001 | Return made up to 01/06/01; full list of members
|
7 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Return made up to 25/05/98; no change of members (6 pages) |
27 May 1998 | Return made up to 25/05/98; no change of members (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
20 June 1997 | Return made up to 25/05/97; full list of members (8 pages) |
20 June 1997 | Return made up to 25/05/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Return made up to 25/05/96; no change of members (6 pages) |
31 May 1996 | Return made up to 25/05/96; no change of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |