London
Kent
BR3 6RX
Secretary Name | Mr Russell Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2009(41 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elwill Way London Kent BR3 6RX |
Director Name | Mr Adrian Self |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 1998) |
Role | Financial Futures Trader |
Correspondence Address | Firtree Court 62 Mays Hill Road Shortlands Bromley Kent BR2 0HT |
Director Name | Mr Philip Stewart Hulett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 06 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fordwich Drive Frindsbury Kent ME2 3FA |
Secretary Name | Miss Julie Christine Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1993) |
Role | Company Director |
Correspondence Address | Firtree Court 62 Mays Hill Road Shortlands Bromley Kent BR2 0HT |
Secretary Name | Melanie Jane Self |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Flat 13 Firtree Court 62 Mays Mill Road Shortlands Kent BR2 0HT |
Director Name | Shaun Flaherty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2000) |
Role | Civil Servant |
Correspondence Address | 13 Firtree Court 62 Mays Hill Road Bromley Kent BR2 0HT |
Secretary Name | Nicola Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 2001) |
Role | Fund Manager |
Correspondence Address | 6 Firtree Court 62 Mays Hill Road Bromley Kent BR2 0HT |
Director Name | John Thomas Winter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(32 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 2001) |
Role | Auditor |
Correspondence Address | Flat 5 Firtree Court 62 Mays Hill Road Bromley Kent BR2 0NE |
Director Name | Stephanie Parker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2001) |
Role | Office Manager |
Correspondence Address | 3 Firtree Court Mays Hill Road Bromley Kent BR2 0NE |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Martine Allyson Huit |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(34 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 December 2001) |
Role | Lymphoedema Nurse |
Correspondence Address | Flat 5 Firtree Court 62 Mays Hill Road Shortlands Bromley BR2 0NE |
Director Name | David John Rumm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(34 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 June 2002) |
Role | Lawyer |
Correspondence Address | Flat 2 Firtree Court 62 Mays Hill Road Shortlands Bromley BR2 0NE |
Director Name | James Robert Kelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 6 Firtree Court 62 Mays Hill Road Bromley Kent BR2 0NE |
Director Name | Marilyn Elisabeth Crawford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2008) |
Role | Civil Servant |
Correspondence Address | Flat 2 Firtree Court 62 Mays Hill Road Bromley Kent BR2 0NE |
Director Name | Mr Mehul Ramanbhai Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(39 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 Elan Court 36 Newark Street London E1 2AA |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(35 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2008) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | Concept Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2009) |
Correspondence Address | 50 Pickhurst Park Bromley Kent BR2 0TW |
Telephone | 020 86580217 |
---|---|
Telephone region | London |
Registered Address | 86 Elwill Way Beckenham Kent BR3 6RX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,600 |
Net Worth | £26,662 |
Cash | £24,519 |
Current Liabilities | £916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 June 2015 | Annual return made up to 8 June 2015 no member list (3 pages) |
21 June 2015 | Annual return made up to 8 June 2015 no member list (3 pages) |
21 June 2015 | Annual return made up to 8 June 2015 no member list (3 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
15 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
15 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
14 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
14 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
8 June 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
8 June 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
5 August 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
5 August 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
5 August 2010 | Director's details changed for Mr Russell Thomson on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Russell Thomson on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Russell Thomson on 5 June 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Annual return made up to 09/06/09 (2 pages) |
16 June 2009 | Annual return made up to 09/06/09 (2 pages) |
2 March 2009 | Director appointed mr russell thomson (1 page) |
2 March 2009 | Secretary appointed mr russell thomson (1 page) |
2 March 2009 | Annual return made up to 09/06/08 (2 pages) |
2 March 2009 | Annual return made up to 09/06/08 (2 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Secretary appointed mr russell thomson (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Director appointed mr russell thomson (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 86 elwill way beckenham kent BR3 6RX (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 86 elwill way beckenham kent BR3 6RX (1 page) |
27 February 2009 | Appointment terminated secretary concept property management LTD (1 page) |
27 February 2009 | Appointment terminated secretary concept property management LTD (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o concept property management lt 50 pickhurst park bromley kent BR2 0TW (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o concept property management lt 50 pickhurst park bromley kent BR2 0TW (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Secretary appointed concept property management LTD (2 pages) |
6 August 2008 | Secretary appointed concept property management LTD (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 108 whiteladies road clifton bristol BS8 2PB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 108 whiteladies road clifton bristol BS8 2PB (1 page) |
1 August 2008 | Appointment terminate, secretary hillcrest estate management LIMITED logged form (1 page) |
1 August 2008 | Appointment terminate, secretary hillcrest estate management LIMITED logged form (1 page) |
23 June 2008 | Appointment terminated secretary hillcrest estate management LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary hillcrest estate management LIMITED (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 09/06/07
|
12 July 2007 | Annual return made up to 09/06/07
|
3 July 2007 | Registered office changed on 03/07/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 July 2006 | Annual return made up to 09/06/06 (3 pages) |
7 July 2006 | Annual return made up to 09/06/06 (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
11 July 2005 | Annual return made up to 09/06/05 (3 pages) |
11 July 2005 | Annual return made up to 09/06/05 (3 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Annual return made up to 09/06/04 (3 pages) |
16 August 2004 | Annual return made up to 09/06/04 (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | New secretary appointed (1 page) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Annual return made up to 09/06/03 (3 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Annual return made up to 09/06/03 (3 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 July 2002 | Annual return made up to 09/06/02 (3 pages) |
23 July 2002 | Annual return made up to 09/06/02 (3 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Annual return made up to 09/06/01 (4 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Annual return made up to 09/06/01 (4 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (1 page) |
13 December 2001 | New director appointed (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: flat 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: flat 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (1 page) |
1 November 2001 | New director appointed (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2000 | Annual return made up to 09/06/00 (3 pages) |
14 June 2000 | Annual return made up to 09/06/00 (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 July 1999 | Annual return made up to 18/06/99 (4 pages) |
4 July 1999 | Annual return made up to 18/06/99 (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Annual return made up to 18/06/98 (4 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Annual return made up to 18/06/98 (4 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 August 1997 | Annual return made up to 18/06/97 (4 pages) |
29 August 1997 | Annual return made up to 18/06/97 (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 August 1996 | Annual return made up to 18/06/96 (4 pages) |
16 August 1996 | Annual return made up to 18/06/96 (4 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 August 1995 | Annual return made up to 18/06/95 (4 pages) |
15 August 1995 | Annual return made up to 18/06/95 (4 pages) |
12 September 1967 | Incorporation (23 pages) |
12 September 1967 | Incorporation (23 pages) |