Bromley
BR2 8LJ
Director Name | Greta Frances Gutkind |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 October 2005) |
Role | Housewife |
Correspondence Address | 5 Hollymead Road Chipstead Coulsdon Surrey CR5 3LQ |
Director Name | Alan Fordham Pearcy |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | Jalna Oldfield Road Bickley Bromley Kent BR1 2LE |
Director Name | Mr Basil Ernest Pearcy |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 04 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Greenways Beckenham Kent BR3 3NG |
Secretary Name | Mrs Jill Yvonne Pearcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalna Oldfield Road Bickley Bromley Kent BR1 2LE |
Director Name | Mr Mark Fordham Pearcy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(37 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 05 July 2019) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brownspring Drive London SE9 3JY |
Director Name | Moira Frances Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(37 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 05 July 2019) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caprice 17 Greenways Walton On The Hill Surrey KT20 7QE |
Director Name | Mrs Jill Yvonne Pearcy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(50 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalna Oldfield Road Bickley Bromley Kent BR1 2LE |
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 |
Year | 2013 |
---|---|
Net Worth | £1,487,877 |
Cash | £125,998 |
Current Liabilities | £26,897 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 April 1993 | Delivered on: 11 May 1993 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 441 bromley road downham lewisham london t/n sgl 373396. Fully Satisfied |
---|---|
29 April 1993 | Delivered on: 11 May 1993 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 441 bromley road downham lewisham london t/n tgl 75943. Fully Satisfied |
5 November 1958 | Delivered on: 6 November 1958 Satisfied on: 3 January 1996 Persons entitled: J. Powell T. L. Beagley Miss D. L. Powell Classification: Mortgage Secured details: £2,800. Particulars: 117 high street, penge, kent. Fully Satisfied |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 August 2019 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
6 July 2019 | Notification of Tadworth Hotels Ltd as a person with significant control on 5 July 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2019 | Appointment of Mr Kritanand Nathoo as a director on 5 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Jill Yvonne Pearcy as a secretary on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Moira Frances Robinson as a director on 5 July 2019 (1 page) |
5 July 2019 | 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 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Mark Fordham Pearcy as a director on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Jill Yvonne Pearcy as a director on 5 July 2019 (1 page) |
5 July 2019 | Cessation of Jill Yvonne Pearcy as a person with significant control on 5 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
23 November 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
14 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
2 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
2 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Director's details changed for Mr Mark Fordham Pearcy on 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Director's details changed for Mr Mark Fordham Pearcy on 31 December 2011 (2 pages) |
1 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 January 2010 | Director's details changed for Moira Frances Robinson on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mrs Jill Yvonne Pearcy on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Moira Frances Robinson on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Jill Yvonne Pearcy on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 February 2009 | Director's change of particulars / moira robinson / 01/01/2008 (1 page) |
5 February 2009 | Director's change of particulars / moira robinson / 01/01/2008 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
10 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Return made up to 31/12/03; full list of members
|
12 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 June 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
22 June 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 347 sydenham road sydenham london SE26 5SL (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 347 sydenham road sydenham london SE26 5SL (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
28 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Wd 10/11/88 ad 24/10/88--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
16 November 1982 | Accounts made up to 30 June 1982 (6 pages) |