42 Hawthorne Road
Bromley
Kent
BR1 2TL
Director Name | Mr Clive John Brooks |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(32 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Gaywood Court 42 Hawthorne Road Bromley Kent BR1 2TL |
Secretary Name | Mr Clive John Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2003(34 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Gaywood Court 42 Hawthorne Road Bromley Kent BR1 2TL |
Director Name | Miss Sharon Esqulant |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gaywood Court 42 Hawthorne Road Bromley Kent BR1 2TL |
Director Name | John William McElroy |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Gaywood Court 42 Hawthorne Road Bromley Kent BR1 2TL |
Director Name | Mrs Constance Clark Watson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 1997) |
Role | Widow |
Correspondence Address | 5 Gaywood Bromley Kent BR1 2TL |
Director Name | Mr John Gordon Elliott |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1992) |
Role | Retired |
Correspondence Address | 8 Gaywood Bromley Kent BR1 2TL |
Director Name | Mr William Ernest Gunn |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 1992) |
Role | Retired |
Correspondence Address | 6 Gaywood Bromley Kent BR1 2TL |
Director Name | Mr Josef Sebel |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 1994) |
Role | Retired Medical Practitioner |
Correspondence Address | 3 Gaywood Bromley Kent BR1 2TL |
Director Name | Mr George Alfred Wale |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 July 2001) |
Role | Retired |
Correspondence Address | 9 Gaywood Bromley Kent BR1 2TL |
Director Name | Ms Muriel Catherine Elmore |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 February 2001) |
Role | Retired |
Correspondence Address | 1 Gaywood Court 42 Hawthorne Road Bromley Kent BR1 2TL |
Secretary Name | Mr John Gordon Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 8 Gaywood Bromley Kent BR1 2TL |
Secretary Name | Mr Edward Arthur Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 April 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Gaywood Bromley Kent BR1 2TL |
Director Name | Peter Thomas Davidson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1997) |
Role | Retired |
Correspondence Address | 4 Gaywood Court 42 Hawthorne Road Bickley Bromley Kent BR1 2TZ |
Director Name | Mr Albert John Farmer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 2 Gaywood Court 42 Hawthorne Road Bickley Kent BR1 2TL |
Director Name | Estelle Sebel |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Gaywood Court 42 Hawthorne Road Bromley BR1 2TL |
Director Name | Donovan Richard Dannan |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2005) |
Role | Retired |
Correspondence Address | 1 Gaywood Court 42 Hawthorne Road Bickley Kent BR1 2TL |
Director Name | Keith Kennedy Cathcart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2007) |
Role | Property Developer |
Correspondence Address | 5 Gaywood Court 42 Hawthorne Road Bromley Kent BR1 2TL |
Registered Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.j. Kent & L.g. Kent 11.11% Ordinary |
---|---|
1 at £1 | Clive John Brooks 11.11% Ordinary |
1 at £1 | Executors Of Ethel Hornsby 11.11% Ordinary |
1 at £1 | George Cowie & Shirley Marion Cowie 11.11% Ordinary |
1 at £1 | Jack Anthony Perry 11.11% Ordinary |
1 at £1 | Josephine Mcelroy & John Mcelroy 11.11% Ordinary |
1 at £1 | Mr Edward Arthur Jackson 11.11% Ordinary |
1 at £1 | Patricia Ann Sims 11.11% Ordinary |
1 at £1 | Patricia May Dannan 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,820 |
Cash | £26,059 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
2 April 2024 | Confirmation statement made on 12 March 2024 with updates (5 pages) |
---|---|
5 March 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
26 July 2023 | Director's details changed for Lionel Prodger on 21 July 2023 (2 pages) |
26 July 2023 | Cessation of Edward Arthur Jackson as a person with significant control on 27 June 2023 (1 page) |
26 July 2023 | Cessation of John William Mcelroy as a person with significant control on 13 July 2023 (1 page) |
26 July 2023 | Notification of a person with significant control statement (2 pages) |
26 July 2023 | Cessation of Clive John Brooks as a person with significant control on 13 July 2023 (1 page) |
26 July 2023 | Cessation of Sharon Esqulant as a person with significant control on 13 July 2023 (1 page) |
12 July 2023 | Appointment of Lionel Prodger as a director on 27 June 2023 (2 pages) |
12 July 2023 | Termination of appointment of Edward Arthur Jackson as a director on 27 June 2023 (1 page) |
12 July 2023 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 12 July 2023 (1 page) |
5 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 March 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
8 April 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 October 2021 | Director's details changed for Miss Sharon Brooks on 8 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Sharon Brooks on 8 October 2021 (2 pages) |
14 October 2021 | Change of details for Mrs Sharon Brooks as a person with significant control on 8 October 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 October 2020 | Notification of Edward Arthur Jackson as a person with significant control on 8 October 2020 (2 pages) |
23 October 2020 | Notification of John William Mcelroy as a person with significant control on 8 October 2020 (2 pages) |
23 October 2020 | Notification of Sharon Brooks as a person with significant control on 8 October 2020 (2 pages) |
23 October 2020 | Notification of Clive John Brooks as a person with significant control on 8 October 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
18 February 2020 | Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 18 February 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 March 2019 | Cessation of Clive John Brooks as a person with significant control on 28 March 2019 (1 page) |
16 October 2018 | Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
27 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Termination of appointment of Estelle Sebel as a director (1 page) |
8 April 2013 | Termination of appointment of Estelle Sebel as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Clive John Brooks on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Clive John Brooks on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Edward Arthur Jackson on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Edward Arthur Jackson on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Estelle Sebel on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Estelle Sebel on 12 March 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Appointment of Sharon Brooks as a director (3 pages) |
2 March 2010 | Appointment of John William Mcelroy as a director (3 pages) |
2 March 2010 | Appointment of Sharon Brooks as a director (3 pages) |
2 March 2010 | Appointment of John William Mcelroy as a director (3 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
26 March 2009 | Return made up to 12/03/09; full list of members (7 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (7 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 4 gaywood court 42 hawthorne road bickley kent BR1 2TL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 4 gaywood court 42 hawthorne road bickley kent BR1 2TL (1 page) |
22 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
21 April 2008 | Appointment terminated director keith cathcart (1 page) |
21 April 2008 | Appointment terminated director keith cathcart (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 June 2007 | Return made up to 12/03/07; full list of members (9 pages) |
21 June 2007 | Return made up to 12/03/07; full list of members (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 March 2006 | Return made up to 12/03/06; no change of members (8 pages) |
21 March 2006 | Return made up to 12/03/06; no change of members (8 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 May 2004 | Return made up to 12/03/04; change of members
|
26 May 2004 | Return made up to 12/03/04; change of members
|
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
13 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 12/03/02; change of members
|
25 March 2002 | Return made up to 12/03/02; change of members
|
25 March 2002 | New director appointed (2 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members
|
29 January 2001 | Accounts made up to 31 December 2000 (8 pages) |
29 January 2001 | Accounts made up to 31 December 2000 (8 pages) |
17 March 2000 | Return made up to 19/03/00; no change of members (7 pages) |
17 March 2000 | Return made up to 19/03/00; no change of members (7 pages) |
8 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
8 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
17 March 1999 | Return made up to 19/03/99; no change of members (6 pages) |
17 March 1999 | Return made up to 19/03/99; no change of members (6 pages) |
17 February 1999 | Accounts made up to 31 December 1998 (8 pages) |
17 February 1999 | Accounts made up to 31 December 1998 (8 pages) |
9 September 1998 | Accounts made up to 31 December 1997 (6 pages) |
9 September 1998 | Accounts made up to 31 December 1997 (6 pages) |
13 March 1998 | Return made up to 19/03/98; full list of members (8 pages) |
13 March 1998 | Return made up to 19/03/98; full list of members (8 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 19/03/97; change of members (8 pages) |
12 March 1997 | Return made up to 19/03/97; change of members (8 pages) |
20 February 1997 | Accounts made up to 31 December 1996 (7 pages) |
20 February 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 March 1996 | Return made up to 19/03/96; full list of members (7 pages) |
29 March 1996 | Return made up to 19/03/96; full list of members (7 pages) |
17 February 1996 | Accounts made up to 31 December 1995 (7 pages) |
17 February 1996 | Accounts made up to 31 December 1995 (7 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |