About

Registered Number: 02758612
Date of Incorporation: 23/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 2 Park Mews, 35 Park Road, Chislehurst, Kent, BR7 5AY

 

Founded in 1992, Park Mews Chislehurst Ltd have registered office in Chislehurst, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Park Mews Chislehurst Ltd has 14 directors listed as Davey, Jean Frances, Eaton, Mark, Kear, Greta, Davey, Jean Frances, Durham, Ernest Norman, Barnett, Michael Kenneth, Clark, George Ernest, Davey, Raymond Leonard, Durham, Ernest Norman, Gilbert, Pamela Margaret, Long, Geoffrey Philip, Reynolds, Jane, Tillet, Rita, Wetz, Philip Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Jean Frances 10 October 2009 - 1
EATON, Mark 23 February 2019 - 1
KEAR, Greta 05 February 2010 - 1
BARNETT, Michael Kenneth 18 July 1995 23 January 1996 1
CLARK, George Ernest 03 September 1996 30 September 1998 1
DAVEY, Raymond Leonard 18 July 1995 30 November 2009 1
DURHAM, Ernest Norman 18 July 1995 23 February 2019 1
GILBERT, Pamela Margaret 17 February 1996 30 July 1999 1
LONG, Geoffrey Philip 23 October 1992 18 July 1995 1
REYNOLDS, Jane 03 September 1996 02 December 1998 1
TILLET, Rita 04 September 1997 21 April 1999 1
WETZ, Philip Michael 19 October 2012 24 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Jean Frances 21 April 1999 10 October 2009 1
DURHAM, Ernest Norman 10 October 2009 23 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 June 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 01 November 2014
CH01 - Change of particulars for director 01 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 22 May 2013
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 29 October 2012
CH01 - Change of particulars for director 28 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 23 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
AP03 - Appointment of secretary 27 October 2009
AA - Annual Accounts 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 01 November 2003
RESOLUTIONS - N/A 04 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 21 October 2002
RESOLUTIONS - N/A 18 June 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 11 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 09 November 1999
RESOLUTIONS - N/A 14 September 1999
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 29 December 1998
363s - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 24 October 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 22 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 16 September 1996
288 - N/A 22 April 1996
288 - N/A 20 February 1996
363s - Annual Return 15 November 1995
288 - N/A 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
288 - N/A 23 October 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 12 October 1994
RESOLUTIONS - N/A 19 August 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 31 January 1994
NEWINC - New incorporation documents 23 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.