Bromley
Kent
BR1 2SF
Director Name | Mrs Josephine Brown |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Field Close Field Close Bromley Kent BR1 2SF |
Director Name | Miss Caroline Jane Whitten |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1993) |
Role | Computer Consultant |
Correspondence Address | 11 Field Close Bromley Kent BR1 2SF |
Director Name | Mrs Peggy Dorothy Parsons |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1993) |
Role | Retired |
Correspondence Address | 6 Field Close Bromley Kent BR1 2SF |
Director Name | Mrs Iris Lorraine Finch |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 1995) |
Role | Retired |
Correspondence Address | 8 Field Close Bromley Kent BR1 2SF |
Director Name | Mr John Edgar Bowell |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tylney Road Bromley Kent BR1 2RL |
Secretary Name | Miss Pamela Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 14 Field Close Bromley Kent BR1 2SF |
Director Name | Brenda Charlotte Francis |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 7 Field Close Bromley Kent BR1 2SF |
Director Name | Miss Pamela Joyce Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 November 1995) |
Role | Retired |
Correspondence Address | 14 Field Close Bromley Kent BR1 2SF |
Director Name | Miss Pamela Joyce Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 November 1995) |
Role | Retired |
Correspondence Address | 14 Field Close Bromley Kent BR1 2SF |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Michael John Mehigan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 2000) |
Role | Certificated Bailiff |
Correspondence Address | 10 Field Close Bromley Kent BR1 2SF |
Director Name | Eileen Rose Burns |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 2000) |
Role | Retired |
Correspondence Address | 11 Field Close Bromley Kent BR1 2SF |
Director Name | Mrs Margaret Jones |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 4 Field Close Nightingale Lane Bromley Kent BR1 2SF |
Director Name | Mrs Daisy Elizabeth Reid |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 14 Field Close Bromley Kent BR1 2SF |
Director Name | Mrs Daisy Elizabeth Reid |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 14 Field Close Bromley Kent BR1 2SF |
Secretary Name | Mr John Edgar Bowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(37 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Field Close Bromley Kent BR1 2SF |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(38 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Sidney Herbert Olney |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(38 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 September 1999) |
Role | Retired |
Correspondence Address | 1 Field Close Bromley Kent BR1 2SF |
Director Name | Andrew David Karpin Dawe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(40 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2002) |
Role | Police Constable |
Correspondence Address | 12 Field Close Bromley Kent BR1 2SF |
Director Name | Angela Maunders |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2005) |
Role | Housewife |
Correspondence Address | 9 Field Close Nightingale Lane Bromley Kent BR1 2SF |
Director Name | Richard Nunn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2011) |
Role | Bank Treasurer |
Country of Residence | England |
Correspondence Address | 24 Tylney Road Bromley Kent BR1 2RL |
Director Name | Helene Margaret Baker |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2008) |
Role | Retired |
Correspondence Address | 3 Field Close Bromley Kent BR1 2SF |
Director Name | Helene Margaret Baker |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2008) |
Role | Retired |
Correspondence Address | 3 Field Close Bromley Kent BR1 2SF |
Director Name | David Lewis Ralph |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2014) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 7 Field Close Bromley BR1 2SF |
Director Name | Miss Lisa Allen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2011) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Field Close Bromley Kent BR1 2SF |
Director Name | Mrs Gillian Charlotte Timney |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Field Close Nightingale Lane Bromley Kent BR1 2SF |
Director Name | Mr Andrew Joseph Kerekgyarto |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2014) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Field Close Bromley BR1 2SF |
Director Name | Mrs Faith Ralph |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 20 London Road Bromley Kent BR1 3QR |
Director Name | Ms Jacqueline Bonds |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 20 London Road Bromley Kent BR1 3QR |
Director Name | Miss Eleanor Wells |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(60 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 January 2021) |
Role | Marketing Manager And Events Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 20 London Road Bromley Kent BR1 3QR |
Director Name | Miss Sophie Greenwood |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2022) |
Role | Domestic Abuse & Substance Misuse Lead |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Secretary Name | Advanced Support Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2011) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | A. Kerekgarto 7.14% Ordinary |
---|---|
1 at £10 | Carol Wells 7.14% Ordinary |
1 at £10 | Christopher Kin Kay Ho 7.14% Ordinary |
1 at £10 | D. Tatum 7.14% Ordinary |
1 at £10 | Faith Annette Ralph 7.14% Ordinary |
1 at £10 | Gillian Charlotte Timney 7.14% Ordinary |
1 at £10 | Helene Margaret Baker 7.14% Ordinary |
1 at £10 | Iain Roberts & Kim Jean Roberts 7.14% Ordinary |
1 at £10 | L. Morris 7.14% Ordinary |
1 at £10 | Lesley Bonds 7.14% Ordinary |
1 at £10 | Lesley Pearson 7.14% Ordinary |
1 at £10 | Mr Jackie Bonds 7.14% Ordinary |
1 at £10 | Mrs Peggy Parsons 7.14% Ordinary |
1 at £10 | Neil Madden 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,424 |
Net Worth | £1,345 |
Cash | £3,199 |
Current Liabilities | £3,320 |
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 | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 April 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
20 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Sophie Greenwood as a director on 14 January 2022 (1 page) |
14 October 2021 | Appointment of Mrs Josephine Brown as a director on 12 October 2021 (2 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Register inspection address has been changed from C/O Southside Property Mgmt 20 London Road Bromley BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS (1 page) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 April 2021 | Registered office address changed from C/O Southside Property Mgmt 20 London Road Bromley Kent BR1 3QR to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 16 April 2021 (1 page) |
16 April 2021 | Register(s) moved to registered office address Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS (1 page) |
13 January 2021 | Termination of appointment of Eleanor Wells as a director on 8 January 2021 (1 page) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 November 2020 | Appointment of Miss Sophie Greenwood as a director on 30 October 2020 (2 pages) |
21 October 2020 | Appointment of Miss Eleanor Wells as a director on 29 September 2020 (2 pages) |
7 August 2020 | Termination of appointment of Faith Ralph as a director on 31 July 2020 (1 page) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
23 April 2019 | Appointment of Mr Charles Brown as a director on 28 February 2019 (2 pages) |
25 January 2019 | Termination of appointment of Jacqueline Bonds as a director on 24 January 2019 (1 page) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 February 2015 | Appointment of Ms Jacqueline Bonds as a director on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Gillian Charlotte Timney as a director on 16 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Gillian Charlotte Timney as a director on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Ms Jacqueline Bonds as a director on 16 February 2015 (2 pages) |
30 October 2014 | Amended total exemption full accounts made up to 31 December 2012 (9 pages) |
30 October 2014 | Amended total exemption full accounts made up to 31 December 2012 (9 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Termination of appointment of David Ralph as a director (1 page) |
10 April 2014 | Appointment of Mrs Faith Ralph as a director (2 pages) |
10 April 2014 | Termination of appointment of Andrew Kerekgyarto as a director (1 page) |
10 April 2014 | Appointment of Mrs Faith Ralph as a director (2 pages) |
10 April 2014 | Termination of appointment of David Ralph as a director (1 page) |
10 April 2014 | Termination of appointment of Andrew Kerekgyarto as a director (1 page) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 April 2013 | Director's details changed for David Lewis Ralph on 1 April 2013 (2 pages) |
16 April 2013 | Register inspection address has been changed from C/O D Ralph 7 Field Close Bromley BR1 2SF England (1 page) |
16 April 2013 | Director's details changed for David Lewis Ralph on 1 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Director's details changed for David Lewis Ralph on 1 April 2013 (2 pages) |
16 April 2013 | Register inspection address has been changed from C/O D Ralph 7 Field Close Bromley BR1 2SF England (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Register(s) moved to registered inspection location (1 page) |
11 May 2012 | Register(s) moved to registered inspection location (1 page) |
11 May 2012 | Register inspection address has been changed from C/O Advanced 24 Tylney Road Bromley Kent BR1 2RL England (1 page) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Register inspection address has been changed from C/O Advanced 24 Tylney Road Bromley Kent BR1 2RL England (1 page) |
30 January 2012 | Appointment of Mr Andrew Joseph Kerekgyarto as a director (2 pages) |
30 January 2012 | Appointment of Mr Andrew Joseph Kerekgyarto as a director (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2011 | Registered office address changed from C/O Advanced 3Rd Floor 12 Farwig Lane Bromley Kent BR1 3RB England on 19 October 2011 (1 page) |
19 October 2011 | Termination of appointment of Advanced Support Services Limited as a secretary (1 page) |
19 October 2011 | Termination of appointment of Advanced Support Services Limited as a secretary (1 page) |
19 October 2011 | Registered office address changed from C/O Advanced 3Rd Floor 12 Farwig Lane Bromley Kent BR1 3RB England on 19 October 2011 (1 page) |
5 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Registered office address changed from 24 Tylney Road Bromley Kent BR1 2RL England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 24 Tylney Road Bromley Kent BR1 2RL England on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Registered office address changed from 24 Tylney Road Bromley Kent BR1 2RL England on 5 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Richard Nunn as a director (1 page) |
4 July 2011 | Termination of appointment of Lisa Allen as a director (1 page) |
4 July 2011 | Termination of appointment of Lisa Allen as a director (1 page) |
4 July 2011 | Termination of appointment of John Bowell as a director (1 page) |
4 July 2011 | Termination of appointment of John Bowell as a director (1 page) |
4 July 2011 | Termination of appointment of Richard Nunn as a director (1 page) |
29 November 2010 | Appointment of Mrs Gillian Charlotte Timney as a director (2 pages) |
29 November 2010 | Appointment of Mrs Gillian Charlotte Timney as a director (2 pages) |
9 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for David Lewis Ralph on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Richard Nunn on 1 March 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Richard Nunn on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr John Edgar Bowell on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr John Edgar Bowell on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr John Edgar Bowell on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for David Lewis Ralph on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for David Lewis Ralph on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Richard Nunn on 1 March 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Termination of appointment of Charles Reynolds as a secretary (1 page) |
12 July 2010 | Appointment of Advanced Support Services Limited as a secretary (2 pages) |
12 July 2010 | Registered office address changed from 1 Victoria Works Fairway Petts Wood Orpington Kent BR5 1EG United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Advanced Support Services Limited as a secretary (2 pages) |
12 July 2010 | Registered office address changed from 1 Victoria Works Fairway Petts Wood Orpington Kent BR5 1EG United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Charles Reynolds as a secretary (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 16/04/09; full list of members (9 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 1 victoria works fairway petts wood orpington kent BR5 1EG united kingdom (1 page) |
8 September 2009 | Return made up to 16/04/09; full list of members (9 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 1 victoria works fairway petts wood orpington kent BR5 1EG united kingdom (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 7 field close bromley BR1 2SF united kingdom (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 7 field close bromley BR1 2SF united kingdom (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 90-94 edgehill road chislehurst kent BR7 6LB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 90-94 edgehill road chislehurst kent BR7 6LB (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Appointment terminated director daisy reid (1 page) |
15 July 2008 | Return made up to 16/04/08; full list of members (12 pages) |
15 July 2008 | Appointment terminated director daisy reid (1 page) |
15 July 2008 | Return made up to 16/04/08; full list of members (12 pages) |
14 July 2008 | Director appointed miss lisa allen (1 page) |
14 July 2008 | Director appointed miss lisa allen (1 page) |
14 July 2008 | Appointment terminated director helene baker (1 page) |
14 July 2008 | Appointment terminated director helene baker (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
29 April 2007 | Return made up to 16/04/07; change of members (7 pages) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | Return made up to 16/04/07; change of members (7 pages) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (15 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 16/04/06; full list of members (15 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 16/04/05; full list of members (13 pages) |
8 June 2005 | Return made up to 16/04/05; full list of members (13 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (13 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (13 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (15 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (15 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Return made up to 16/04/02; full list of members (13 pages) |
14 May 2002 | Return made up to 16/04/02; full list of members (13 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 94 edgehill road chislehurst BR7 6LB (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 94 edgehill road chislehurst BR7 6LB (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 June 2001 | Return made up to 16/04/01; full list of members
|
19 June 2001 | Return made up to 16/04/01; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 16/04/00; full list of members
|
25 April 2000 | Return made up to 16/04/00; full list of members
|
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
7 May 1999 | Return made up to 16/04/99; change of members (8 pages) |
7 May 1999 | Return made up to 16/04/99; change of members (8 pages) |
9 April 1999 | Auditor's resignation (1 page) |
9 April 1999 | Auditor's resignation (1 page) |
8 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 2 field close bromley kent BR1 2SF (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 2 field close bromley kent BR1 2SF (1 page) |
10 August 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page) |
20 July 1998 | Secretary resigned (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 April 1998 | Return made up to 16/04/98; full list of members (5 pages) |
11 April 1998 | Return made up to 16/04/98; full list of members (5 pages) |
27 April 1997 | Return made up to 16/04/97; change of members (6 pages) |
27 April 1997 | Return made up to 16/04/97; change of members (6 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 April 1996 | Return made up to 16/04/96; no change of members
|
2 April 1996 | Return made up to 16/04/96; no change of members
|
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 14 field close bromley kent BR1 2SF (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 14 field close bromley kent BR1 2SF (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 July 1960 | Incorporation (15 pages) |
28 July 1960 | Incorporation (15 pages) |