Chislehurst
Kent
BR7 5HE
Director Name | Roger Anthony Pearce |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1991(46 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Camden Park Road Chislehurst Kent BR7 5HE |
Secretary Name | Mrs Madeline Patricia Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1991(46 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Camden Park Road Chislehurst Kent BR7 5HE |
Director Name | Andrew James Pearce |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(51 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 12 Harvest Bank Road West Wickham Kent BR4 9DJ |
Director Name | Mr John Graham Branscombe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1993) |
Role | Surveyor |
Correspondence Address | 59 Hartford Road Bexley Kent DA5 1NL |
Director Name | Mr Geoffrey Charles Salmon |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Surveyor |
Correspondence Address | 23 Fairfield Road Bromley Kent BR1 3QN |
Director Name | John Christopher Owlett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(51 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 January 2002) |
Role | Construction |
Correspondence Address | 67 Hurstbourne Road London SE23 2AA |
Website | pearcebrosbuilders.co.uk |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£17,396 |
Cash | £1,426 |
Current Liabilities | £301,643 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 26 February 2017 (overdue) |
---|
9 November 2015 | Liquidators' statement of receipts and payments to 30 August 2015 (9 pages) |
---|---|
9 November 2015 | Liquidators statement of receipts and payments to 30 August 2015 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 30 August 2015 (9 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 30 August 2014 (9 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 30 August 2014 (9 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 30 August 2014 (9 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 30 August 2013 (8 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (8 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (8 pages) |
5 September 2012 | Statement of affairs with form 4.19 (8 pages) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Registered office address changed from 1 North Street Bromley Kent BR1 1RB on 5 September 2012 (2 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Registered office address changed from 1 North Street Bromley Kent BR1 1RB on 5 September 2012 (2 pages) |
5 September 2012 | Statement of affairs with form 4.19 (8 pages) |
5 September 2012 | Registered office address changed from 1 North Street Bromley Kent BR1 1RB on 5 September 2012 (2 pages) |
30 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 February 2010 | Director's details changed for Andrew James Pearce on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew James Pearce on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Roger Anthony Pearce on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Roger Anthony Pearce on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Madeline Patricia Pearce on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Madeline Patricia Pearce on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 May 2006 | Return made up to 12/02/06; full list of members
|
30 May 2006 | Return made up to 12/02/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
29 March 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
24 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
24 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
10 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
10 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 12/02/02; full list of members
|
27 February 2002 | Return made up to 12/02/02; full list of members
|
27 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (9 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (9 pages) |
1 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 February 1998 | Return made up to 12/02/98; full list of members (5 pages) |
6 February 1998 | Return made up to 12/02/98; full list of members (5 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
6 February 1997 | Return made up to 12/02/97; change of members (6 pages) |
6 February 1997 | Return made up to 12/02/97; change of members (6 pages) |
10 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
10 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
28 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
1 February 1993 | Particulars of mortgage/charge (3 pages) |
1 February 1993 | Particulars of mortgage/charge (3 pages) |
8 May 1948 | Allotment of shares (4 pages) |
8 May 1948 | Allotment of shares (4 pages) |
10 June 1944 | Incorporation (15 pages) |
10 June 1944 | Incorporation (15 pages) |