West Wickham
Kent
BR4 9JT
Director Name | John Richard Miller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1994(42 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 16 High Street Downe Kent BR6 7UT |
Secretary Name | Mr Stephen Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(44 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 The Grove West Wickham Kent BR4 9JT |
Director Name | Mr Graham Open |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr Nicholas John Stretton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2017(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr Adam Lee Freeman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr William Norman Adams |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 January 1992) |
Role | Surveyor |
Correspondence Address | 31 The Netherlands Coulsdon Surrey CR5 1NJ |
Director Name | Mr Ronald Leslie Buckingham |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 August 2008) |
Role | Retired Accountant |
Correspondence Address | 37 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | Dr Terence Harry Cannon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1998) |
Role | Civil Servant |
Correspondence Address | 23 Keswick Road West Wickham Kent BR4 9AR |
Director Name | Mr Louis Henry Huggins |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 24 January 2008) |
Role | Chairman |
Correspondence Address | 106 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Gerald Golder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Mr Dennis John Allen Berry |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 29 February 2016) |
Role | Proprietor - Wholesale Electricals |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifford Avenue Chislehurst Kent BR7 5DY |
Secretary Name | Mr Ronald Leslie Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 37 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | Mr James Duncan Stewart |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 15 November 1992) |
Role | Marketing Manager |
Correspondence Address | 57 Banstead Road Ewell Surrey KT17 3HD |
Director Name | Peter David Roberts |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(41 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 April 2004) |
Role | Retired |
Correspondence Address | 31 Courtfield Rise West Wickham Kent BR4 9BD |
Director Name | Mr Maurice Eugene Stretton |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(51 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Glade West Wickham Kent BR4 9LH |
Director Name | Mr John Michael Williams |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Normanhurst Bishops Walk Croydon Surrey CR0 5BA |
Director Name | Mr Andrew Foster |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2017(64 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2021) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Website | www.bromleymytime.org.uk |
---|
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 |
Year | 2012 |
---|---|
Turnover | £9,888 |
Net Worth | £37,583 |
Cash | £31,443 |
Current Liabilities | £1,790 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
9 April 2023 | Termination of appointment of Maurice Eugene Stretton as a director on 17 March 2023 (1 page) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 January 2023 | Statement of company's objects (2 pages) |
25 January 2023 | Resolutions
|
25 January 2023 | Memorandum and Articles of Association (23 pages) |
3 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 March 2022 | Termination of appointment of Andrew Foster as a director on 28 May 2021 (1 page) |
2 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 February 2022 | Memorandum and Articles of Association (24 pages) |
3 February 2022 | Resolutions
|
1 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 July 2021 | Appointment of Mr Adam Lee Freeman as a director on 14 June 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 July 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Cessation of John Richard Miller as a person with significant control on 20 May 2017 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
28 June 2018 | Cessation of Stephen Peacock as a person with significant control on 20 May 2017 (1 page) |
28 June 2018 | Director's details changed for Mr Nicholas John Stretton on 18 June 2018 (2 pages) |
28 June 2018 | Cessation of Maurice Eugene Stretton as a person with significant control on 20 May 2017 (1 page) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
9 June 2017 | Appointment of Mr Andrew Foster as a director on 20 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Andrew Foster as a director on 20 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Nicholas John Stretton as a director on 20 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Nicholas John Stretton as a director on 20 May 2017 (2 pages) |
1 March 2017 | Appointment of Mr Graham Open as a director on 30 April 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 March 2017 | Appointment of Mr Graham Open as a director on 30 April 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Termination of appointment of Dennis John Allen Berry as a director on 29 February 2016 (1 page) |
24 February 2017 | Termination of appointment of Dennis John Allen Berry as a director on 29 February 2016 (1 page) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
24 February 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
24 February 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
25 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
25 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
3 June 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
30 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
28 February 2014 | Termination of appointment of John Williams as a director (1 page) |
28 February 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
28 February 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
28 February 2014 | Termination of appointment of John Williams as a director (1 page) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
22 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
9 March 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
9 March 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
23 February 2010 | Director's details changed for Maurice Eugene Stretton on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Peacock on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for John Richard Miller on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Maurice Eugene Stretton on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Dennis John Allen Berry on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Peacock on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Dennis John Allen Berry on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
23 February 2010 | Director's details changed for John Richard Miller on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
4 March 2009 | Annual return made up to 31/12/08 (4 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Annual return made up to 31/12/08 (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 111A,station road, west wickham, kent, (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 111A,station road, west wickham, kent, (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of register of members (1 page) |
20 August 2008 | Appointment terminate, director ronald leslie buckingham logged form (1 page) |
20 August 2008 | Appointment terminate, director ronald leslie buckingham logged form (1 page) |
8 August 2008 | Director appointed john michael williams (2 pages) |
8 August 2008 | Annual return made up to 31/12/07 (6 pages) |
8 August 2008 | Appointment terminated director louis huggins (1 page) |
8 August 2008 | Annual return made up to 31/12/07 (6 pages) |
8 August 2008 | Director appointed john michael williams (2 pages) |
8 August 2008 | Appointment terminated director louis huggins (1 page) |
6 August 2008 | Appointment terminated director ronald buckingham (2 pages) |
6 August 2008 | Appointment terminated director ronald buckingham (2 pages) |
30 June 2008 | Partial exemption accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Partial exemption accounts made up to 30 September 2007 (11 pages) |
7 February 2008 | Partial exemption accounts made up to 30 September 2006 (12 pages) |
7 February 2008 | Partial exemption accounts made up to 30 September 2006 (12 pages) |
3 February 2007 | Annual return made up to 31/12/06 (6 pages) |
3 February 2007 | Annual return made up to 31/12/06 (6 pages) |
30 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
30 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
7 March 2006 | Annual return made up to 31/12/05 (6 pages) |
7 March 2006 | Annual return made up to 31/12/05 (6 pages) |
27 October 2005 | Full accounts made up to 30 September 2004 (15 pages) |
27 October 2005 | Full accounts made up to 30 September 2004 (15 pages) |
24 January 2005 | Annual return made up to 31/12/04
|
24 January 2005 | Annual return made up to 31/12/04
|
22 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
13 January 2004 | Annual return made up to 31/12/03 (6 pages) |
13 January 2004 | Annual return made up to 31/12/03 (6 pages) |
19 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
19 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
13 January 2003 | Annual return made up to 31/12/02 (6 pages) |
13 January 2003 | Annual return made up to 31/12/02 (6 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 January 2002 | Annual return made up to 31/12/01 (5 pages) |
10 January 2002 | Annual return made up to 31/12/01 (5 pages) |
13 February 2001 | Annual return made up to 31/12/00 (5 pages) |
13 February 2001 | Annual return made up to 31/12/00 (5 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 January 2000 | Annual return made up to 31/12/99 (5 pages) |
10 January 2000 | Annual return made up to 31/12/99 (5 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
15 January 1999 | Annual return made up to 31/12/98 (6 pages) |
15 January 1999 | Annual return made up to 31/12/98 (6 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
21 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 February 1998 | Annual return made up to 31/12/97 (6 pages) |
3 February 1998 | Annual return made up to 31/12/97 (6 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 February 1997 | Annual return made up to 31/12/96 (6 pages) |
6 February 1997 | Annual return made up to 31/12/96 (6 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 January 1996 | Annual return made up to 31/12/95 (6 pages) |
30 January 1996 | Annual return made up to 31/12/95 (6 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
21 June 1995 | Director's particulars changed (2 pages) |