Bromley
BR2 8LJ
Director Name | Mrs Rowena Mary Forster |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 08 January 2015) |
Role | Retired School Govenor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilford Drive Ely Cambridgeshire CB6 1TL |
Director Name | Mrs Elisabeth Anne Calmes |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 May 2017) |
Role | Retired Personal Assistant |
Country of Residence | France |
Correspondence Address | Residence Les Azurelles Batiment Paradisier C1 174 Avenue De La Lanterne F-06200 Nice Foreign |
Director Name | Mr Francis Edward John Coningsby |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 May 2017) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beech Rise Bury St Edmunds Suffolk IP33 2QE |
Director Name | Mr Thomas Arthur Charles Coningsby |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 May 2017) |
Role | Retired Circuit Judge |
Country of Residence | United Kingdom |
Correspondence Address | Leyfields Elmore Road Chipstead Coulsdon Surrey CR5 3SG |
Secretary Name | Mr Francis Edward John Coningsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beech Rise Bury St Edmunds Suffolk IP33 2QE |
Registered Address | 102 Lower Gravel Road Bromley BR2 8LJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
91 at £1 | Mr Francis Edward John Coningsby 25.00% Ordinary |
---|---|
91 at £1 | Mr Thomas Arthur Charles Coningsby 25.00% Ordinary |
91 at £1 | Mrs Elisabeth Anne Calmes 25.00% Ordinary |
91 at £1 | Mrs Rowena Mary Forster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,114 |
Cash | £4,962 |
Current Liabilities | £9,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Properties known as:. 1. 441 bromley road, bromley BR1 4PH being all of the land and buildings in title TGL75943 including all buildings, fixtures and fittings, the related rights and the goodwill.. 2. 441 bromley road, bromley BR1 4PH being all of the land and buildings in title SGL373396 including all buildings, fixtures and fittings, the related rights and the goodwill.. 3. 80 beckenham lane, bromley BR2 0DW being all of the land and buildings in title K186651 including all buildings, fixtures and fittings, the related rights and the goodwill.. 4. 39 high street, thornton heath CR7 8RU being all of the land and buildings in title SGL430017 including all buildings, fixtures and fittings, the related rights and the goodwill.. 5. 117-117A high street, penge, london SE20 7DS being all of the land and buildings in title K47092 including all buildings, fixtures and fittings, the related rights and the goodwill.. 6. 426-428, upper elmers end road, beckenham BR3 3HQ being all of the land and buildings in title P91610 including all buildings, fixtures and fittings, the related rights and the goodwill.. 7. 5 lewis grove, london SE13 6BG being all of the land and buildings in title SGL319317 including all buildings, fixtures and fittings, the related rights and the goodwill.. 8. 511 abbey road, abbey wood, london SE2 9HA being all of the land and buildings in title SGL4784 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
24 January 2018 | Delivered on: 24 January 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 195 high street london SE20 7PF and as more particularly described at the land registry: 195 high street london SE20 7PF. Outstanding |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Registration of charge 003914540002, created on 5 July 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Registration of charge 003914540001, created on 24 January 2018 (6 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
3 November 2017 | Cessation of Francis Edward John Coningsby as a person with significant control on 25 May 2017 (1 page) |
3 November 2017 | Notification of New Key Consultancy Services Ltd as a person with significant control on 25 May 2017 (1 page) |
3 November 2017 | Cessation of Thomas Arthur Charles Coningsby as a person with significant control on 25 May 2017 (1 page) |
3 November 2017 | Notification of New Key Consultancy Services Ltd as a person with significant control on 25 May 2017 (1 page) |
3 November 2017 | Cessation of Thomas Arthur Charles Coningsby as a person with significant control on 25 May 2017 (1 page) |
3 November 2017 | Cessation of Francis Edward John Coningsby as a person with significant control on 25 May 2017 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
25 May 2017 | Termination of appointment of Francis Edward John Coningsby as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Thomas Arthur Charles Coningsby as a director on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 102 Lower Gravel Road Bromley BR2 8LJ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 102 Lower Gravel Road Bromley BR2 8LJ on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Francis Edward John Coningsby as a director on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Kritanand Nathoo as a director on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Francis Edward John Coningsby as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Elisabeth Anne Calmes as a director on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Kritanand Nathoo as a director on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Elisabeth Anne Calmes as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Thomas Arthur Charles Coningsby as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Francis Edward John Coningsby as a secretary on 25 May 2017 (1 page) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
3 January 2017 | Secretary's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (2 pages) |
3 January 2017 | Secretary's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Termination of appointment of Rowena Mary Forster as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Rowena Mary Forster as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Rowena Mary Forster as a director on 8 January 2015 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 February 2010 | Director's details changed for Mr Francis Edward John Coningsby on 17 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Thomas Arthur Charles Coningsby on 17 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mrs Elisabeth Anne Calmes on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Francis Edward John Coningsby on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Thomas Arthur Charles Coningsby on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Rowena Mary Forster on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Rowena Mary Forster on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Elisabeth Anne Calmes on 17 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2004 | Return made up to 17/01/04; no change of members (5 pages) |
29 January 2004 | Return made up to 17/01/04; no change of members (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2003 | Return made up to 17/01/03; no change of members (5 pages) |
29 January 2003 | Return made up to 17/01/03; no change of members (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members
|
5 February 2002 | Return made up to 17/01/02; full list of members
|
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 January 2001 | Return made up to 17/01/01; full list of members
|
26 January 2001 | Registered office changed on 26/01/01 from: temple chambers 87-89 high street croydon CR9 1XE (1 page) |
26 January 2001 | Return made up to 17/01/01; full list of members
|
26 January 2001 | Registered office changed on 26/01/01 from: temple chambers 87-89 high street croydon CR9 1XE (1 page) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2000 | Return made up to 17/01/00; full list of members
|
23 January 2000 | Return made up to 17/01/00; full list of members
|
18 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
3 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
25 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
24 May 1983 | Accounts made up to 31 March 1982 (7 pages) |