Bromley
BR1 1HN
Director Name | Mrs Patricia Segall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Ravensbourne Road Bromley BR1 1HN |
Secretary Name | Samantha Segall |
---|---|
Status | Closed |
Appointed | 15 June 2016(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 72 Southwood Park Southwood Lawn Road London N6 5SG |
Director Name | Jeremy Harold Segall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 72 The Ridgeway Stanmore Middlesex HA7 4BD |
Director Name | Mrs Patricia Segall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Southwood Park Highgate London N6 5SG |
Secretary Name | Mrs Patricia Segall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Southwood Park Highgate London N6 5SG |
Director Name | Derek Ivor Segall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(59 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 02 April 2014) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | Highwood House Highwood Hill London NW7 4HA |
Secretary Name | Gary Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(60 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 15 June 2016) |
Role | Contractor |
Correspondence Address | 82 Hadley Road Barnet Hertfordshire EN5 5QR |
Director Name | Paul Chain |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 82 Hadley Road Barnet Hertfordshire EN5 5QR |
Director Name | Colin Lennard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(61 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2004) |
Role | Property Developer |
Correspondence Address | Highwood House Highwood Hill London NW7 4HA |
Registered Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
4k at £1 | Salac LTD 99.93% Non-cumulative Preference |
---|---|
1 at £1 | Salac LTD 0.02% Ordinary A |
1 at £1 | Salac LTD 0.02% Ordinary B |
1 at £1 | Salac LTD 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £207,345 |
Cash | £94,818 |
Current Liabilities | £366,328 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
29 September 2017 | Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 (2 pages) |
---|---|
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Appointment of Samantha Segall as a secretary on 15 June 2016 (3 pages) |
23 June 2016 | Termination of appointment of Gary Bower as a secretary on 15 June 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 December 2014 | Registered office address changed from 72 Southwood Park Southwood Lawn Road London N6 5SQ England to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to 72 Southwood Park Southwood Lawn Road London N6 5SQ on 22 October 2014 (1 page) |
28 May 2014 | Appointment of Mrs Patricia Segall as a director (2 pages) |
26 May 2014 | Appointment of Ms Samantha Segall as a director (2 pages) |
26 May 2014 | Termination of appointment of Derek Segall as a director (1 page) |
11 March 2014 | Registered office address changed from , 82 Hadley Road, Barnet, Hertfordshire, EN5 5QR on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2012 | Director's details changed for Derek Ivor Segall on 30 November 2011 (2 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2009 | Return made up to 31/12/07; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / derek segall / 02/01/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / gary baker / 01/04/2009 (1 page) |
20 April 2009 | Appointment terminated director paul chain (2 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/03; full list of members
|
17 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: highwood house, highwood hill, london, NW7 4HA (1 page) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2004 | New director appointed (2 pages) |
18 June 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 June 2003 | New secretary appointed (2 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 highwood house, highwood hill, london, NW7 4HA (1 page) |
14 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 March 2000 | Full accounts made up to 31 March 1998 (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 May 1999 | Registered office changed on 17/05/99 from: 2 athenaeum road, whetstone, london, N20 9YU (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members
|
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |