Bromley
BR2 8GP
Director Name | Miss Lynne Christine Whitehand |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mrs Susan Marjorie Hickey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Miss Rebecca Isabel Cainey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mr Bob Gordon Robertson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 1992) |
Role | Manufacturing Chemist |
Correspondence Address | 3 Rochelle Court Beckenham Kent BR3 2XB |
Director Name | Mrs Bessie Emily Tydeman |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 08 August 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mrs Christine Phoebe Wills |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 1994) |
Role | Housewife |
Correspondence Address | 19 Rochelle Court Beckenham Kent BR3 2XB |
Director Name | Lynne Christine Whitehand |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 July 2002) |
Role | Advertising Sales Executive |
Correspondence Address | 11 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Mrs Marjorie Lovisa Rumbold |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 1995) |
Role | Retired Govt Service |
Correspondence Address | 4 Rochelle Court Beckenham Kent BR3 2XB |
Director Name | Mrs Mary Teresa Hawkes |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 August 1991) |
Role | Assistant Manager |
Correspondence Address | 2 Rochelle Court Beckenham Kent BR3 2XB |
Secretary Name | Mr Terence Dudley Tydeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | 21 Rochelle Court Beckenham Kent BR3 2XB |
Secretary Name | Miss Lynne Christine Whitehand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 July 2002) |
Role | Advertising Sales Executive |
Country of Residence | England |
Correspondence Address | 11 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Robert Roy Broadway |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 April 2006) |
Role | Government Service |
Correspondence Address | 8 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 2XB |
Director Name | Mr Ronald Stock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 2002) |
Role | Director Of Travel Agency |
Correspondence Address | 5 Rochell Court 26 Foxgrove Road Beckenham Kent BR3 2XB |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(32 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Justin Hosking |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2010) |
Role | Accountant |
Correspondence Address | 18 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Sally Nash |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2006(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2008) |
Role | Clinical Nurse Specialist |
Correspondence Address | 2 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Miss Lynne Christine Whitehand |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2009) |
Role | Recruitment Mgr |
Country of Residence | England |
Correspondence Address | 11 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Mr Brian Pentecost |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2018) |
Role | Retired Logistics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2005) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Northleach Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2010) |
Correspondence Address | Naval House 252a High Street Bromley Kent BR1 1PG |
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,836 |
Gross Profit | £17,733 |
Net Worth | £21,623 |
Cash | £24,443 |
Current Liabilities | £3,631 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
24 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
13 September 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
15 August 2022 | Termination of appointment of Bessie Emily Tydeman as a director on 8 August 2022 (1 page) |
15 August 2022 | Appointment of Mrs Susan Marjorie Hickey as a director on 8 August 2022 (2 pages) |
15 August 2022 | Appointment of Miss Lynne Christine Whitehand as a director on 8 August 2022 (2 pages) |
15 August 2022 | Appointment of Miss Rebecca Isabel Cainey as a director on 8 August 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
19 April 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
21 February 2018 | Termination of appointment of Brian Pentecost as a director on 21 February 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 July 2015 | Full accounts made up to 30 September 2014 (9 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Secretary's details changed for Kevin Howard on 13 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Kevin Howard on 13 May 2015 (1 page) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 June 2014 | Director's details changed for Mrs Bessie Emily Tydeman on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Bessie Emily Tydeman on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 April 2014 | Full accounts made up to 30 September 2013 (9 pages) |
23 April 2014 | Full accounts made up to 30 September 2013 (9 pages) |
17 June 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
25 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (8 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (8 pages) |
25 January 2012 | Appointment of Mr Brian Pentecost as a director (2 pages) |
25 January 2012 | Appointment of Mr Brian Pentecost as a director (2 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (9 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (9 pages) |
4 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Mrs Bessie Emily Tydeman on 13 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Mrs Bessie Emily Tydeman on 13 May 2010 (2 pages) |
6 May 2010 | Appointment of Kevin Howard as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Northleach Property Management Ltd as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Northleach Property Management Ltd as a secretary (2 pages) |
6 May 2010 | Registered office address changed from Naval House 252a High Street Bromley BR1 1PG on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Justin Hosking as a director (2 pages) |
6 May 2010 | Registered office address changed from Naval House 252a High Street Bromley BR1 1PG on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Naval House 252a High Street Bromley BR1 1PG on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Kevin Howard as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Justin Hosking as a director (2 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (9 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (9 pages) |
17 December 2009 | Termination of appointment of Lynne Whitehand as a director (1 page) |
17 December 2009 | Termination of appointment of Lynne Whitehand as a director (1 page) |
29 September 2009 | Full accounts made up to 30 September 2008 (9 pages) |
29 September 2009 | Full accounts made up to 30 September 2008 (9 pages) |
3 July 2009 | Return made up to 13/05/09; full list of members (8 pages) |
3 July 2009 | Return made up to 13/05/09; full list of members (8 pages) |
2 September 2008 | Return made up to 13/05/08; change of members
|
2 September 2008 | Return made up to 13/05/08; change of members
|
2 April 2008 | Full accounts made up to 30 September 2007 (9 pages) |
2 April 2008 | Full accounts made up to 30 September 2007 (9 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
15 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
15 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
14 June 2006 | New director appointed (2 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
23 June 2005 | Return made up to 13/05/05; no change of members (6 pages) |
23 June 2005 | Return made up to 13/05/05; no change of members (6 pages) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: naval house 252A high street bromley kent BR1 1PG (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: naval house 252A high street bromley kent BR1 1PG (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
7 July 2004 | Return made up to 13/05/04; full list of members
|
7 July 2004 | Return made up to 13/05/04; full list of members
|
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
23 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 November 2003 | Full accounts made up to 30 September 2002 (10 pages) |
19 November 2003 | Full accounts made up to 30 September 2002 (10 pages) |
25 September 2003 | Return made up to 13/05/03; change of members (7 pages) |
25 September 2003 | Return made up to 13/05/03; change of members (7 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
16 September 2002 | Full accounts made up to 30 September 2001 (10 pages) |
16 September 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 13/05/02; no change of members
|
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Return made up to 13/05/02; no change of members
|
23 July 2002 | Registered office changed on 23/07/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 2 newman rd bromley kent BR1 1RJ (1 page) |
23 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 2 newman rd bromley kent BR1 1RJ (1 page) |
23 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
9 July 2001 | Return made up to 13/05/01; full list of members (12 pages) |
9 July 2001 | Return made up to 13/05/01; full list of members (12 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 June 2000 | Return made up to 13/05/00; change of members (7 pages) |
13 June 2000 | Return made up to 13/05/00; change of members (7 pages) |
16 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
6 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
21 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
16 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 May 1995 | Return made up to 13/05/95; change of members
|
17 May 1995 | Return made up to 13/05/95; change of members
|
27 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
25 May 1989 | Return made up to 18/05/89; full list of members (7 pages) |
25 May 1989 | Return made up to 18/05/89; full list of members (7 pages) |
2 July 1970 | Incorporation (14 pages) |
2 July 1970 | Incorporation (14 pages) |