Bromley
Kent
BR1 5QU
Director Name | Mr George Henry Britton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2001) |
Role | Director Managing |
Correspondence Address | 26 Monypenny, Maytham Road Rolvenden Cranbrook Kent TN17 4NF |
Director Name | Mrs Marion Pamela Britton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2001) |
Role | Secretary |
Correspondence Address | Calvary Farm Stowting Common Stowting Ashford Kent TN25 6BG |
Secretary Name | Mrs Marion Pamela Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Calvary Farm Stowting Common Stowting Ashford Kent TN25 6BG |
Director Name | Andrew Leslie Sills |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | Bates Farm Swan Street Wittersham Tenterden Kent TN30 7PL |
Director Name | Andrew Usher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(36 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pout Road Snodland Kent ME6 5EY |
Secretary Name | Andrew Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Farleys Way Peasmarsh East Sussex TN31 6PZ |
Secretary Name | L And C Company Secretarial (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2013) |
Correspondence Address | Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN |
Registered Address | 176 Franciscan Road London SW17 8HH |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
827 at £1 | Andrew Usher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,147 |
Cash | £13,778 |
Current Liabilities | £24,213 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Appointment of Mr Sanjiv Patel as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Andrew Usher as a director on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN to 176 Franciscan Road London SW17 8HH on 18 November 2014 (1 page) |
29 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Andrew Usher on 26 November 2013 (2 pages) |
29 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
25 November 2013 | Termination of appointment of L and C Company Secretarial as a secretary (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for L and C Company Secretarial on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for L and C Company Secretarial on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Andrew Usher on 1 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Andrew Usher on 1 September 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
11 November 2008 | Secretary appointed l and c company secretarial (2 pages) |
11 November 2008 | Appointment terminated secretary andrew usher (1 page) |
4 November 2008 | Appointment terminated director andrew sills (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Return made up to 07/09/03; full list of members (4 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 October 2002 | Return made up to 07/09/02; full list of members (5 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2001 | Return made up to 07/09/01; full list of members
|
22 August 2001 | New secretary appointed;new director appointed (3 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page) |
22 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page) |
20 August 2001 | New secretary appointed;new director appointed (3 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 November 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 November 1999 | Return made up to 07/09/99; full list of members
|
18 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1998 | Return made up to 07/09/98; no change of members
|
21 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 October 1997 | Return made up to 07/09/97; full list of members
|
12 February 1997 | Return made up to 07/09/96; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
12 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |