Avondale Road
Bromley
Kent
BR1 4ER
Director Name | Mr Ward Alexander Shipley-Younan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2002(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Richard Walker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1993) |
Role | Program Co-Ordinator |
Correspondence Address | 11 Beeches Court Bromley Kent BR1 4ER |
Director Name | Mr Richard John Fagg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 December 1998) |
Role | Property Manager |
Correspondence Address | 4 Marina Close Bromley Kent BR2 0XP |
Director Name | Mr Royston Herbert Henley |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1993) |
Role | Retired |
Correspondence Address | 4 Beeches Court Bromley Kent BR1 4ER |
Director Name | Jane Elizabeth Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1993) |
Role | Student |
Correspondence Address | 11 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Secretary Name | Mr Richard John Fagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 4 Marina Close Bromley Kent BR2 0XP |
Director Name | Paul Handley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1997) |
Role | Handyman |
Correspondence Address | 8 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Julia Allison Hey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1995) |
Role | Bank Clerk |
Correspondence Address | 12 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Paul Gay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2000) |
Role | Banker |
Correspondence Address | 2 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Denise Sharon McAuley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 15 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Jane Elizabeth Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2000) |
Role | Housewife |
Correspondence Address | 11 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Denise Sharon McAuley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 15 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | Nicholas Middleton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2001) |
Role | Fruit Importer |
Correspondence Address | 6 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Paul Christopher Cowell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2002) |
Role | Franchise Milkman |
Correspondence Address | 8 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Ms Nicolette Ann Street |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(44 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Ms Nicolette Ann Street |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(44 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Director Name | Ms Penelope Jane Cullen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(47 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2014) |
Role | Teacher |
Correspondence Address | 16 Beeches Court Avondale Road Bromley Kent BR1 4ER |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | Dr T. Santhalingham 5.56% Ordinary |
---|---|
1 at £10 | Mr B. Greene 5.56% Ordinary |
1 at £10 | Mr D.c.t. Holder & Ms M.s.d. Ibanez 5.56% Ordinary |
1 at £10 | Mr Nicholas John Williams 5.56% Ordinary |
1 at £10 | Mr Paul Sharpe 5.56% Ordinary |
1 at £10 | Mr R.a.a. Kempley 5.56% Ordinary |
1 at £10 | Mr S.c.a. Peiris 5.56% Ordinary |
1 at £10 | Mr Timothy Anthonisz 5.56% Ordinary |
1 at £10 | Mrs Amanda Bobbie Fasham 5.56% Ordinary |
1 at £10 | Mrs M. Constantinou 5.56% Ordinary |
1 at £10 | Mrs Sally Jane Harrison-baker 5.56% Ordinary |
1 at £10 | Ms A. Cook & Ms A.m. Scott 5.56% Ordinary |
1 at £10 | Ms Jennifer Helen Mathews 5.56% Ordinary |
1 at £10 | Ms Patricia Ann Pullen 5.56% Ordinary |
1 at £10 | Ms Penelope Jane Cullen 5.56% Ordinary |
1 at £10 | Ms Sarah Jane Golding 5.56% Ordinary |
1 at £10 | Ms T.o. Gay 5.56% Ordinary |
1 at £10 | Ward Alexander Shipley-younan 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Ward Alexander Shipley-Younan as a director on 7 January 2021 (2 pages) |
3 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 July 2014 | Termination of appointment of Penelope Jane Cullen as a director on 5 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Penelope Jane Cullen as a director on 5 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Penelope Jane Cullen as a director on 5 July 2014 (1 page) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 May 2013 | Termination of appointment of Nicolette Street as a director (1 page) |
15 May 2013 | Termination of appointment of Nicolette Street as a director (1 page) |
14 January 2013 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Director's details changed for Penelope Jane Clifford on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Penelope Jane Clifford on 23 August 2012 (2 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Appointment of Ms Nicolette Ann Street as a director (2 pages) |
13 April 2010 | Appointment of Ms Nicolette Ann Street as a director (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (9 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
26 March 2008 | Appointment terminated director nicolette street (1 page) |
26 March 2008 | Appointment terminated director nicolette street (1 page) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Return made up to 01/09/06; full list of members (10 pages) |
9 October 2006 | Return made up to 01/09/06; full list of members (10 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Return made up to 01/09/05; full list of members (9 pages) |
20 September 2005 | Return made up to 01/09/05; full list of members (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
9 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
24 April 2003 | New director appointed (1 page) |
24 April 2003 | New director appointed (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (9 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (9 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
16 November 2000 | Return made up to 01/09/00; full list of members (13 pages) |
16 November 2000 | Return made up to 01/09/00; full list of members (13 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 November 1999 | Return made up to 01/09/99; full list of members
|
2 November 1999 | Return made up to 01/09/99; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: c/o ekins estates unit 25 acorn park crayford road dartford kent DA1 4AJ (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: c/o ekins estates unit 25 acorn park crayford road dartford kent DA1 4AJ (1 page) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 September 1998 | Return made up to 01/09/98; change of members; amend (8 pages) |
22 September 1998 | Return made up to 01/09/98; change of members; amend (8 pages) |
10 September 1998 | Return made up to 01/09/98; change of members (6 pages) |
10 September 1998 | Return made up to 01/09/98; change of members (6 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: woolwich property services property management department 22 tranquil vale blackheath london SE3 0BB (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: woolwich property services property management department 22 tranquil vale blackheath london SE3 0BB (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
5 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
5 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 August 1996 | Return made up to 01/09/96; full list of members (5 pages) |
27 August 1996 | Return made up to 01/09/96; full list of members (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: c/o woolwich property services LTD. Kingswood house, 47-51 sidcup hill sidcup kent DA14 6HQ (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: c/o woolwich property services LTD. Kingswood house, 47-51 sidcup hill sidcup kent DA14 6HQ (1 page) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 01/09/95; change of members
|
4 September 1995 | Return made up to 01/09/95; change of members
|
4 September 1995 | New director appointed (2 pages) |