Bromley
BR2 9UU
Director Name | Mr May Ellison Patrick |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(59 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 1992) |
Role | Company Director |
Correspondence Address | Oakwood Nursing Home East Harding Petersfield Hants GU13 5NF |
Director Name | Mrs Gillian Mary Lloyd-Williams |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(59 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gladeside Shirley Croydon CR0 7RL |
Director Name | Mrs Margaret Ann Uzzell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(59 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HH |
Secretary Name | Mrs Margaret Ann Uzzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(59 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HH |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
642 at £1 | Miss Janet Ann Brightwell 7.38% Ordinary |
---|---|
642 at £1 | Mrs Mary Elizabeth Wallis 7.38% Ordinary |
641 at £1 | Andrew Ellison Brightwell 7.37% Ordinary |
3.2k at £1 | Mrs Gillian Mary Lloyd-williams 36.82% Ordinary |
3.2k at £1 | Mrs Margaret Ann Uzzell 36.82% Ordinary |
169 at £1 | Sheila Shanks 1.94% Ordinary |
100 at £1 | Gerald Walter Thompson 1.15% Ordinary |
100 at £1 | Shirley Gail Roach 1.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,893 |
Cash | £13,081 |
Current Liabilities | £5,342 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (1 page) |
15 December 2021 | Termination of appointment of Margaret Ann Uzzell as a secretary on 24 May 2021 (1 page) |
15 December 2021 | Termination of appointment of Margaret Ann Uzzell as a director on 24 May 2019 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
14 October 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
1 February 2018 | Change of details for Mrs Gillian Mary Lloyd-Williams as a person with significant control on 29 November 2017 (2 pages) |
1 February 2018 | Termination of appointment of Gillian Mary Lloyd-Williams as a director on 29 November 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mark Darryl Uzzell on 1 December 2015 (2 pages) |
27 January 2016 | Director's details changed for Mark Darryl Uzzell on 1 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Director's details changed for Mrs Gillian Mary Lloyd-Williams on 30 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Mrs Gillian Mary Lloyd-Williams on 30 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Mark Darryl Uzzell on 24 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Mark Darryl Uzzell on 24 December 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Appointment of Mark Darryl Uzzell as a director (3 pages) |
15 November 2011 | Appointment of Mark Darryl Uzzell as a director (3 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 January 2010 | Director's details changed for Mrs Margaret Ann Uzzell on 24 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margaret Ann Uzzell on 24 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Gillian Mary Lloyd-Williams on 24 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Mrs Gillian Mary Lloyd-Williams on 24 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
30 July 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
30 July 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
21 November 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
21 November 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
15 January 2008 | Return made up to 24/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 24/12/07; no change of members (7 pages) |
30 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
25 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
25 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
7 January 2005 | Return made up to 24/12/04; no change of members (7 pages) |
7 January 2005 | Return made up to 24/12/04; no change of members (7 pages) |
18 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
20 January 2004 | Return made up to 24/12/03; no change of members (7 pages) |
20 January 2004 | Return made up to 24/12/03; no change of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
9 January 2003 | Return made up to 24/12/02; full list of members (11 pages) |
9 January 2003 | Return made up to 24/12/02; full list of members (11 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (10 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (10 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
23 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members
|
5 January 2000 | Return made up to 24/12/99; full list of members
|
17 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
17 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
12 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
2 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
2 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
24 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
15 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
23 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
23 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 May 1951 | Articles of association (5 pages) |
17 May 1951 | Articles of association (5 pages) |
21 November 1932 | Certificate of incorporation (1 page) |
21 November 1932 | Incorporation (21 pages) |
21 November 1932 | Certificate of incorporation (1 page) |
21 November 1932 | Incorporation (21 pages) |