Bromley
BR1 3JU
Secretary Name | Patricia Joyce Farrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1991(28 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 47 Palace Road Bromley BR1 3JU |
Director Name | Mr Adam Farrant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 Palace Road Bromley BR1 3JU |
Director Name | Miss Laura Farrant |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 Palace Road Bromley BR1 3JU |
Director Name | Mr Maxwell Dickson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1991(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Insurance Broker |
Correspondence Address | 5 Lagonda Way Dartford Kent DA1 5HP |
Director Name | Mr Vince John Ollard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hilton Close Faversham Kent ME13 8NN |
Website | gillnoble.co.uk |
---|
Registered Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
805 at £1 | P.h. Farrant 80.50% Ordinary |
---|---|
30 at £1 | A. Farrant 3.00% Ordinary |
30 at £1 | B. Farrant 3.00% Ordinary |
30 at £1 | L. Farrant 3.00% Ordinary |
105 at £1 | P.j. Farrant 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,225 |
Cash | £216,560 |
Current Liabilities | £403,278 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 June 2018 | Delivered on: 27 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 September 1982 | Delivered on: 7 September 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC account no 7056388. Fully Satisfied |
3 April 1981 | Delivered on: 6 April 1981 Satisfied on: 29 March 2015 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 28 the broadway, lewhaw (weybridge) surrey. Fully Satisfied |
10 April 1975 | Delivered on: 27 February 1976 Satisfied on: 29 March 2015 Persons entitled: Lloyds Bank LTD Classification: Pursuant to an order of court dated 6-2-76 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 tranquil vale, blackheath l/b of lewisham. Fully Satisfied |
19 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
21 February 2020 | Director's details changed for Miss Laura Farrant on 1 January 2020 (2 pages) |
21 February 2020 | Change of details for Mr Paul Harold Farrant as a person with significant control on 1 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Adam Farrant on 1 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Paul Harold Farrant on 1 January 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Patricia Joyce Farrant on 1 January 2020 (1 page) |
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
19 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 June 2018 | Registration of charge 007470070004, created on 27 June 2018 (32 pages) |
18 June 2018 | Resolutions
|
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 March 2015 | Satisfaction of charge 2 in full (1 page) |
29 March 2015 | Satisfaction of charge 2 in full (1 page) |
29 March 2015 | Satisfaction of charge 1 in full (1 page) |
29 March 2015 | Satisfaction of charge 1 in full (1 page) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 February 2014 | Director's details changed for Mr Adam Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Mr Adam Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Mr Adam Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Miss Laura Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Miss Laura Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Miss Laura Farrant on 1 January 2014 (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 March 2013 | Director's details changed for Ms Laura Adams on 8 March 2013 (2 pages) |
9 March 2013 | Director's details changed for Ms Laura Adams on 8 March 2013 (2 pages) |
9 March 2013 | Director's details changed for Ms Laura Adams on 8 March 2013 (2 pages) |
8 March 2013 | Appointment of Mr Adam Farrant as a director (2 pages) |
8 March 2013 | Appointment of Ms Laura Adams as a director (2 pages) |
8 March 2013 | Appointment of Mr Adam Farrant as a director (2 pages) |
8 March 2013 | Appointment of Ms Laura Adams as a director (2 pages) |
12 September 2012 | Termination of appointment of Vince Ollard as a director (1 page) |
12 September 2012 | Termination of appointment of Vince Ollard as a director (1 page) |
16 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 June 2010 | Director's details changed for Mr Vince John Ollard on 1 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Vince John Ollard on 1 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Vince John Ollard on 1 May 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 September 2008 | Secretary's change of particulars / patricia farrant / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / paul farrant / 01/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / patricia farrant / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / paul farrant / 01/09/2008 (1 page) |
5 August 2008 | Director appointed mr vince john ollard (1 page) |
5 August 2008 | Director appointed mr vince john ollard (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 April 2004 | Auditor's resignation (1 page) |
29 April 2004 | Auditor's resignation (1 page) |
17 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
21 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
9 January 2001 | Location of register of members (1 page) |
9 January 2001 | Location of register of members (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
30 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
19 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
9 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 132-138 high st bromley kent BR1 1EZ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 132-138 high st bromley kent BR1 1EZ (1 page) |
27 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
16 May 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
16 January 1963 | Incorporation (15 pages) |
16 January 1963 | Certificate of incorporation (1 page) |