Bromley
Kent
BR1 2AE
Secretary Name | Mr Colin James Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(50 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pentlands Woodlands Road Bickley Bromley Kent BR1 2AE |
Director Name | Alan George Bartlett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollingworth Road Petts Wood Orpington Kent BR5 1AG |
Director Name | Jean Margaret Bartlett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 1 Hollingworth Road Petts Wood Orpington Kent BR5 1AG |
Director Name | Mr Frederick James Carey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntingfield The Drive Chislehurst Kent BR7 6QS |
Director Name | Mrs Pauline Elizabeth Carey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntingfield The Drive Chislehurst Kent BR7 6QS |
Director Name | John Windross Hall |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 28 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Director Name | Joyce Ellen Hall |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 28 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Secretary Name | Mr Frederick James Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntingfield The Drive Chislehurst Kent BR7 6QS |
Director Name | Miss Catherine Jane Harrison |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Pentlands Woodlands Road Bickley Bromley Kent BR1 2AE |
Secretary Name | Mr Colin James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pentlands Woodlands Road Bickley Bromley Kent BR1 2AE |
Secretary Name | Terence Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2009) |
Role | Manager |
Correspondence Address | Flat 1 29 Old Hill Chislehurst Kent BR7 5LZ |
Registered Address | 20b Shaftesbury House Tylney Road Bromley BR1 2RL |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £693,981 |
Cash | £30,024 |
Current Liabilities | £4,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 November 1999 | Delivered on: 5 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4A lewes road bromley kent t/no SGL405065. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
29 May 1998 | Delivered on: 9 June 1998 Satisfied on: 13 September 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present & future. Fully Satisfied |
28 February 1991 | Delivered on: 2 March 1991 Satisfied on: 31 May 2000 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: 4A lewes road, bromley kent. Fully Satisfied |
23 October 1989 | Delivered on: 3 November 1989 Satisfied on: 13 September 2000 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: Land at the rear of cannon road bromley kent. Fully Satisfied |
22 December 1977 | Delivered on: 30 December 1977 Satisfied on: 13 September 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises:- west side of lewes road bromley, kent, known as 4A & 6 lewes road bromley kent together with all fixtures. Fully Satisfied |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 November 2015 | Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 July 2012 | Director's details changed for Catherine Jane Higham on 21 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Director's details changed for Catherine Jane Higham on 21 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 13 July 2011 (14 pages) |
3 August 2011 | Annual return made up to 13 July 2011 (14 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
6 August 2010 | Annual return made up to 13 July 2010 (14 pages) |
6 August 2010 | Annual return made up to 13 July 2010 (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Director's change of particulars / catherine higham / 01/01/2009 (1 page) |
22 September 2009 | Return made up to 01/07/09; full list of members (8 pages) |
22 September 2009 | Director's change of particulars / catherine higham / 01/01/2009 (1 page) |
22 September 2009 | Secretary appointed colin james harrison (2 pages) |
22 September 2009 | Return made up to 01/07/09; full list of members (8 pages) |
22 September 2009 | Secretary appointed colin james harrison (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from the pentlands woodlands road bickley kent BR1 2AE (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Appointment terminated secretary terence higham (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from the pentlands woodlands road bickley kent BR1 2AE (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Appointment terminated secretary terence higham (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
13 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 13/07/03; full list of members
|
26 August 2003 | Return made up to 13/07/03; full list of members
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
26 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 July 2001 | Return made up to 13/07/01; full list of members
|
10 July 2001 | Return made up to 13/07/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page) |
19 September 2000 | Return made up to 13/07/00; full list of members (9 pages) |
19 September 2000 | Return made up to 13/07/00; full list of members (9 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Return made up to 13/07/99; no change of members (6 pages) |
16 November 1999 | Return made up to 13/07/99; no change of members (6 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 October 1998 | Return made up to 13/07/98; no change of members (6 pages) |
7 October 1998 | Return made up to 13/07/98; no change of members (6 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1995 (12 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 4A lewes road bromley kent BR1 2RN (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 4A lewes road bromley kent BR1 2RN (1 page) |