Bromley
BR1 1HN
Director Name | Marian Rosalind Price |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(25 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 05 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Ravensbourne Road Bromley BR1 1HN |
Director Name | Lady Ashraf Davis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 7 Highbury Terrace London N5 1UP |
Director Name | Sir Colin Rex Davis |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 April 2013) |
Role | Musician |
Correspondence Address | 7 Highbury Terrace London N5 1UP |
Director Name | Mr Dale Hope Parkinson |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 1996) |
Role | Solicitor |
Correspondence Address | 3 Field Court London WC1R 5EN |
Registered Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
98 at £1 | David Martin Melman & Marian Rosalind Price 98.00% Ordinary |
---|---|
1 at £1 | Executors Of Colin Rex Davis 1.00% Ordinary |
1 at £1 | Executors Of Lady Ashraf Davis 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,697 |
Net Worth | £54,804 |
Cash | £64,214 |
Current Liabilities | £12,675 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 March 2021 | Resolutions
|
---|---|
10 March 2021 | Declaration of solvency (5 pages) |
10 March 2021 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS to Hayes House 6 Hayes Road Bromley BR2 9AA on 10 March 2021 (2 pages) |
10 March 2021 | Appointment of a voluntary liquidator (4 pages) |
17 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Marian Rosalind Price on 10 January 2019 (2 pages) |
10 January 2019 | Secretary's details changed for Marian Rosalind Price on 10 January 2019 (1 page) |
9 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 November 2017 | Director's details changed for Marian Rosalind Price on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Marian Rosalind Price on 16 November 2017 (2 pages) |
16 November 2017 | Secretary's details changed for Marian Rosalind Price on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Trustees - Sir Colin Davis a Trust as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 November 2017 | Secretary's details changed for Marian Rosalind Price on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Trustees - Sir Colin Davis a Trust as a person with significant control on 16 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
18 October 2016 | Confirmation statement made on 19 September 2016 with updates (25 pages) |
18 October 2016 | Confirmation statement made on 19 September 2016 with updates (25 pages) |
28 June 2016 | Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages) |
28 June 2016 | Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
7 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
26 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
25 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 November 2013 | Termination of appointment of Colin Davis as a director (2 pages) |
12 November 2013 | Termination of appointment of Colin Davis as a director (2 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
5 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (14 pages) |
5 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (14 pages) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Termination of appointment of Ashraf Davis as a director (2 pages) |
13 October 2010 | Termination of appointment of Ashraf Davis as a director (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (8 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (8 pages) |
16 January 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
16 January 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
5 November 2008 | Return made up to 19/09/08; no change of members (5 pages) |
5 November 2008 | Return made up to 19/09/08; no change of members (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
18 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
2 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
5 November 2004 | Return made up to 19/09/04; full list of members (8 pages) |
5 November 2004 | Return made up to 19/09/04; full list of members (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP (2 pages) |
6 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
6 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
11 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
12 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
29 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 September 1996 | Return made up to 19/09/96; full list of members
|
26 September 1996 | Return made up to 19/09/96; full list of members
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
17 March 1984 | Accounts made up to 31 May 1982 (10 pages) |