Mt Vernon
Wa 98274
United States
Director Name | Shekhar Chakravarty |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 October 2001(43 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Engineer |
Country of Residence | India |
Correspondence Address | 804 Himadri 22 Bally Gunge Park Road Kolkata West Bengal 700 019 India |
Director Name | Rachana Mukherjee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 November 2007(49 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ab-122, Salt Lake City Sector 1 Kolkatta West Bengal 700 064 India |
Director Name | Mr Dennis Geoffrey Crussell |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(31 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 April 2004) |
Role | Hypnotist |
Correspondence Address | Oaklands House 29 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mrs Patricia Joan Crussell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 October 2001) |
Role | Rest Home Proprietress |
Correspondence Address | Oaklands House 29 Oaklands Road Bromley Kent BR1 3SJ |
Secretary Name | Mrs Patricia Joan Crussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Oaklands House 29 Oaklands Road Bromley Kent BR1 3SJ |
Secretary Name | Mr Dennis Geoffrey Crussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2004) |
Role | Hypnotist |
Correspondence Address | Oaklands House 29 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Dilip Kumar Dakshy |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(46 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2004) |
Role | Company Secy |
Country of Residence | United Kingdom |
Correspondence Address | 10 County Gate London SE9 3UB |
Secretary Name | Dilip Kumar Dakshy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 County Gate London SE9 3UB |
Director Name | Mr Trevor William Miles |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2010) |
Role | Chartered Engineer |
Correspondence Address | Fossli Park Way Bexley Kent DA5 2JD |
Director Name | Dilip Kumar Dakshy |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 County Gate London SE9 3UB |
Website | brecoropeways.com |
---|
Registered Address | 309 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
121k at £0.05 | Mr Shekhar Chakravarty 53.98% Ordinary |
---|---|
98.8k at £0.05 | Mr Sanjay Chakravarty 44.06% Ordinary |
2k at £0.05 | Deriek C.g Crussell 0.89% Ordinary |
2k at £0.05 | Mrs Rachana Mukherjee 0.89% Ordinary |
200 at £0.05 | Dilip Kumar Dakshy 0.09% Ordinary |
200 at £0.05 | Mr Trevor William Miles 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,696 |
Cash | £30,161 |
Current Liabilities | £30,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
12 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Dilip Dakshy as a director (1 page) |
7 January 2013 | Termination of appointment of Dilip Dakshy as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
14 March 2012 | Director's details changed for Shekhar Chakravarty on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Shekhar Chakravarty on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Rachana Mukherjee on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Dilip Kumar Dakshy on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Sanjay Chakravarty on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Dilip Kumar Dakshy on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Rachana Mukherjee on 26 January 2011 (2 pages) |
14 March 2012 | Director's details changed for Sanjay Chakravarty on 26 January 2011 (2 pages) |
14 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Registered office address changed from Forge House 118 Main Road Sidcup Kent DA14 6NE on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Forge House 118 Main Road Sidcup Kent DA14 6NE on 21 December 2011 (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (16 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (16 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Termination of appointment of Trevor Miles as a director (2 pages) |
21 May 2010 | Termination of appointment of Trevor Miles as a director (2 pages) |
24 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (18 pages) |
24 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (18 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
13 March 2009 | Return made up to 28/12/08; full list of members (7 pages) |
13 March 2009 | Return made up to 28/12/08; full list of members (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Appointment terminated secretary dilip dakshy (1 page) |
17 June 2008 | Appointment terminated secretary dilip dakshy (1 page) |
11 February 2008 | Return made up to 28/12/07; full list of members (9 pages) |
11 February 2008 | Return made up to 28/12/07; full list of members (9 pages) |
11 December 2007 | Ad 02/11/07--------- £ si [email protected]=1220 £ ic 9988/11208 (2 pages) |
11 December 2007 | Ad 02/11/07--------- £ si [email protected]=1220 £ ic 9988/11208 (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Ad 10/08/07--------- £ si [email protected]=8988 £ ic 1000/9988 (2 pages) |
15 September 2007 | Ad 10/08/07--------- £ si [email protected]=8988 £ ic 1000/9988 (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 29 oaklands road, bromley, kent, BR1 3SJ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 29 oaklands road, bromley, kent, BR1 3SJ (1 page) |
3 April 2007 | £ nc 1000/500000 13/03/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | £ nc 1000/500000 13/03/07 (1 page) |
15 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
10 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 28/12/04; full list of members (7 pages) |
6 February 2006 | Return made up to 28/12/04; full list of members (7 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
14 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
14 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
26 June 2003 | Variation order of court (2 pages) |
26 June 2003 | Variation order of court (2 pages) |
2 May 2003 | Return made up to 28/12/02; full list of members
|
2 May 2003 | Return made up to 28/12/02; full list of members
|
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
9 February 2001 | Return made up to 28/12/00; full list of members; amend (6 pages) |
9 February 2001 | Return made up to 28/12/00; full list of members; amend (6 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (2 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (2 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
24 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 December 1998 (3 pages) |
11 January 1999 | Full accounts made up to 31 December 1998 (3 pages) |
16 February 1998 | Full accounts made up to 31 December 1997 (3 pages) |
16 February 1998 | Full accounts made up to 31 December 1997 (3 pages) |
22 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
10 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
10 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 31 December 1996 (3 pages) |
16 January 1997 | Full accounts made up to 31 December 1996 (3 pages) |
26 January 1996 | Full accounts made up to 31 December 1995 (3 pages) |
26 January 1996 | Full accounts made up to 31 December 1995 (3 pages) |
21 December 1995 | Return made up to 28/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 28/12/95; no change of members (6 pages) |