Highland Road
Bromley
Kent
BR1 4AF
Director Name | Jack Sheppard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 February 2012(47 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mrs Susan Butterfield |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 1992) |
Role | Housewife |
Correspondence Address | 4 Glen Court Bromley Kent BR1 4BD |
Director Name | Ethel Louise Taylor |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1994) |
Role | Retired |
Correspondence Address | 11 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Ethel Louise Taylor |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1994) |
Role | Retired |
Correspondence Address | 11 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Mrs June Moore |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 March 1998) |
Role | Accountant |
Correspondence Address | 6 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Mr Arthur Jeffrey Harvey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Financial Adviser |
Correspondence Address | 8 Cawston Court Highland Road Bromley Kent BR1 4AF |
Director Name | Mrs Marie Andrews |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 22 January 1992) |
Role | Health Education Officer |
Correspondence Address | 6 Glen Court Bromley Kent BR1 4BD |
Director Name | Mr Alfred Henry Andrews |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 22 January 1992) |
Role | Retired |
Correspondence Address | 6 Glen Court Bromley Kent BR1 4BD |
Secretary Name | Mr Alfred Henry Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 6 Glen Court Bromley Kent BR1 4BD |
Director Name | Corinne Carr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Personnel Officer |
Correspondence Address | 9 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Mrs Hilda Horn |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 April 2000) |
Role | Retired |
Correspondence Address | 5 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Mr Simon Fitzpatrick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1994) |
Role | Black Horse Financial Consultant |
Correspondence Address | 8 Havery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Stephen Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1993(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 1995) |
Role | Contractor (Building Services) |
Correspondence Address | 2 Glen Court Grasmere Road Bromley Kent BR1 4BD |
Secretary Name | Ethel Louise Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 January 1994(29 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 1994) |
Role | Company Director |
Correspondence Address | 11 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Secretary Name | Corinne Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | General Officer |
Correspondence Address | 9 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Director Name | Priscilla Diane Watt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(31 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 January 2012) |
Role | Stores Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glen Court Grasmere Road Bromley Kent BR1 4BD |
Secretary Name | Stuart Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Civil Engineer |
Correspondence Address | 3 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Secretary Name | Michael Hughes-Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cawston Court Highland Road Bromley Kent BR1 4AF |
Director Name | Heather Ann Bianchi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2008) |
Role | Accounts Manager |
Correspondence Address | 5 Cawston Court Highland Road Bromley Kent BR1 4AF |
Director Name | Joanne Elizabeth Fairfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 February 2012) |
Role | Telecomms |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glen Court Grasmere Road Bromley Kent BR1 4BD |
Director Name | Mrs June Moore |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2007) |
Role | Retired |
Correspondence Address | 6 Mavery Court Grasmere Road Bromley Kent BR1 4BE |
Secretary Name | Heather Ann Bianchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2008) |
Role | Accounts Manager |
Correspondence Address | 5 Cawston Court Highland Road Bromley Kent BR1 4AF |
Secretary Name | Mr Christopher John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2010) |
Role | Property Manager |
Correspondence Address | 50 Pickhurst Park Bromley Kent BR2 0TW |
Registered Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,067 |
Gross Profit | -£1,164 |
Net Worth | £33,754 |
Cash | £33,858 |
Current Liabilities | £785 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
3 May 1965 | Delivered on: 10 May 1965 Satisfied on: 15 July 2010 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due from matbrick developments LTD. Particulars: The glen, grasmere road, bromley road, kent with all fixtures. Fully Satisfied |
---|
1 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
---|---|
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
14 April 2016 | Registered office address changed from C/O Gina Burger 2 Mavery Court Grasmere Road Bromley BR1 4BE to 22 Willett Close 22 Willett Close Petts Wood Orpington Kent BR5 1QH on 14 April 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Annual return made up to 16 January 2016 no member list (3 pages) |
27 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 February 2015 | Annual return made up to 16 January 2015 no member list (3 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
2 February 2014 | Annual return made up to 16 January 2014 no member list (3 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (9 pages) |
25 January 2013 | Annual return made up to 16 January 2013 no member list (3 pages) |
1 April 2012 | Termination of appointment of Joanne Fairfield as a director (1 page) |
1 April 2012 | Termination of appointment of Priscilla Watt as a director (1 page) |
25 March 2012 | Appointment of Jack Sheppard as a director (2 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
13 February 2012 | Annual return made up to 16 January 2012 no member list (4 pages) |
21 August 2011 | Registered office address changed from C/O Mrs P Watt 4 Glen Court Grasmere Road Bromley BR1 4BD England on 21 August 2011 (1 page) |
9 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
29 January 2011 | Annual return made up to 16 January 2011 no member list (4 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Christopher Gardner as a secretary (1 page) |
8 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
29 January 2010 | Director's details changed for Priscilla Diane Watt on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Hughes-Nurse on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Joanne Elizabeth Fairfield on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
29 January 2010 | Director's details changed for Michael Hughes-Nurse on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Priscilla Diane Watt on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Joanne Elizabeth Fairfield on 1 December 2009 (2 pages) |
16 February 2009 | Appointment terminated director heather bianchi (1 page) |
4 February 2009 | Annual return made up to 16/01/09 (3 pages) |
19 January 2009 | Full accounts made up to 31 May 2008 (9 pages) |
17 December 2008 | Appointment terminated secretary heather bianchi (1 page) |
17 December 2008 | Secretary appointed christopher john gardner (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 5 cawston court highland road bromley kent BR1 4AF (1 page) |
17 January 2008 | Annual return made up to 16/01/08 (2 pages) |
29 December 2007 | Full accounts made up to 31 May 2007 (9 pages) |
17 December 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 16/01/07 (5 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (9 pages) |
23 March 2006 | Annual return made up to 16/01/06 (5 pages) |
3 January 2006 | Full accounts made up to 31 May 2005 (9 pages) |
17 February 2005 | Annual return made up to 16/01/05 (5 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (9 pages) |
14 January 2004 | Annual return made up to 16/01/04 (5 pages) |
9 December 2003 | Full accounts made up to 31 May 2003 (9 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
24 January 2003 | Annual return made up to 16/01/03 (5 pages) |
5 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
23 January 2002 | Annual return made up to 16/01/02 (4 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 6 cawston court highland road bromley kent BR1 4AF (1 page) |
13 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 February 2001 | Annual return made up to 16/01/01
|
29 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
17 February 2000 | New director appointed (2 pages) |
6 February 2000 | Annual return made up to 16/01/00
|
1 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Annual return made up to 16/01/99
|
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
11 February 1998 | Annual return made up to 16/01/98
|
31 December 1997 | Registered office changed on 31/12/97 from: 9 mavery court grasmere road bromley kent BR1 4BE (1 page) |
24 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
17 February 1997 | Annual return made up to 16/01/97
|
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
19 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
18 January 1996 | Annual return made up to 16/01/96
|