31 Cumberland Road
Bromley
Kent
BR2 0PP
Secretary Name | Peter Scott Dewar |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Heather Isabel Donovan |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1993(22 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Retired Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colliton Court 31 Cumberland Road Bromley London BR2 0PP |
Director Name | Miss Elaine Margaret Muirhead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Colliton Court 31 Cumberland Road Bromley BR2 0PP |
Director Name | Mrs Cecilia Margaret Willatt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 B Durham Avenue Bromley Kent BR2 0QA |
Director Name | Mr Daniel Arthur Daly |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 1995) |
Role | Telephone Operator |
Correspondence Address | Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Miss Alexandrina Logan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 18 January 2002) |
Role | Retail Sales Manager |
Correspondence Address | Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Miss Jennifer Ann Parsons |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 August 2006) |
Role | Unemployed |
Correspondence Address | Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Malcolm Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 1998) |
Role | Clerk |
Correspondence Address | 3 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Mrs Marjorie Whitten |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 July 2005) |
Role | Retired |
Correspondence Address | Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Mr Malcolm Patrick Tyler |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 18 March 2016) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Mr Peter Frederick William Brawand |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 January 1992(21 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 December 2003) |
Role | Retired |
Correspondence Address | Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Joan Stacey |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 1998) |
Role | Retired |
Correspondence Address | 5 Colliston Court 31 Cumberland Road Bromley BR2 0PS |
Director Name | Simon Charles Deane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 July 2005) |
Role | Project Manager |
Correspondence Address | 3 Colliton Court 31 Cumberland Road Bromley BR2 0PP |
Director Name | Ben Robert Wilkins |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(31 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Peter Bugden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 March 2016) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 5 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Miss Claire-Anne Head |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2013) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Telephone | 020 84647802 |
---|---|
Telephone region | London |
Registered Address | Hammond Properties 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elaine Margaret Muirhead 11.11% Ordinary |
---|---|
1 at £1 | H. Donovan 11.11% Ordinary |
1 at £1 | Laurence Allen 11.11% Ordinary |
1 at £1 | M. Tyler 11.11% Ordinary |
1 at £1 | Murray Grindle & Karen Grindle 11.11% Ordinary |
1 at £1 | P.s. Dewar & Berry Dewar 11.11% Ordinary |
1 at £1 | Peter Bugden 11.11% Ordinary |
1 at £1 | Ritain Patel 11.11% Ordinary |
1 at £1 | United Reform Church Retired Ministers' Housing Society LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,750 |
Cash | £12,870 |
Current Liabilities | £1,003 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
1 March 2021 | Total exemption full accounts made up to 29 September 2020 (8 pages) |
---|---|
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 29 September 2018 (8 pages) |
11 April 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
28 March 2017 | Appointment of Mrs Cecilia Margaret Willatt as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Cecilia Margaret Willatt as a director on 22 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
4 April 2016 | Termination of appointment of Peter Bugden as a director on 4 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Peter Bugden as a director on 4 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Malcolm Patrick Tyler as a director on 18 March 2016 (1 page) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Malcolm Patrick Tyler as a director on 18 March 2016 (1 page) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 March 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 April 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 December 2013 | Amended accounts made up to 29 September 2012 (8 pages) |
20 December 2013 | Amended accounts made up to 29 September 2012 (8 pages) |
18 August 2013 | Termination of appointment of Claire-Anne Head as a director (1 page) |
18 August 2013 | Termination of appointment of Claire-Anne Head as a director (1 page) |
16 April 2013 | Appointment of Miss Elaine Margaret Muirhead as a director (2 pages) |
16 April 2013 | Appointment of Miss Elaine Margaret Muirhead as a director (2 pages) |
15 April 2013 | Termination of appointment of Ben Wilkins as a director (1 page) |
15 April 2013 | Termination of appointment of Ben Wilkins as a director (1 page) |
19 March 2013 | Total exemption full accounts made up to 29 September 2012 (4 pages) |
19 March 2013 | Total exemption full accounts made up to 29 September 2012 (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
11 June 2012 | Total exemption full accounts made up to 29 September 2011 (4 pages) |
11 June 2012 | Total exemption full accounts made up to 29 September 2011 (4 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
7 June 2011 | Total exemption full accounts made up to 29 September 2010 (3 pages) |
7 June 2011 | Total exemption full accounts made up to 29 September 2010 (3 pages) |
11 February 2011 | Director's details changed for Miss Claire-Anne Head on 25 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
11 February 2011 | Director's details changed for Miss Claire-Anne Head on 25 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
23 March 2010 | Total exemption full accounts made up to 29 September 2009 (4 pages) |
23 March 2010 | Total exemption full accounts made up to 29 September 2009 (4 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Peter Bugden on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Scott Dewar on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Bugden on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Scott Dewar on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ben Robert Wilkins on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Bugden on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Malcolm Patrick Tyler on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ben Robert Wilkins on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ben Robert Wilkins on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Malcolm Patrick Tyler on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Mr Malcolm Patrick Tyler on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Scott Dewar on 7 February 2010 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 29 September 2008 (5 pages) |
1 July 2009 | Total exemption full accounts made up to 29 September 2008 (5 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (7 pages) |
17 February 2009 | Director appointed miss claire-anne head (1 page) |
17 February 2009 | Return made up to 25/01/09; full list of members (7 pages) |
17 February 2009 | Director appointed miss claire-anne head (1 page) |
26 February 2008 | Return made up to 25/01/08; change of members (8 pages) |
26 February 2008 | Total exemption full accounts made up to 29 September 2007 (5 pages) |
26 February 2008 | Total exemption full accounts made up to 29 September 2007 (5 pages) |
26 February 2008 | Return made up to 25/01/08; change of members (8 pages) |
28 February 2007 | Total exemption full accounts made up to 29 September 2006 (5 pages) |
28 February 2007 | Total exemption full accounts made up to 29 September 2006 (5 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members
|
28 February 2007 | Return made up to 25/01/07; full list of members
|
12 May 2006 | Total exemption full accounts made up to 29 September 2005 (5 pages) |
12 May 2006 | Total exemption full accounts made up to 29 September 2005 (5 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members
|
23 February 2006 | Return made up to 25/01/06; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (13 pages) |
10 February 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (13 pages) |
8 March 2004 | Return made up to 25/01/04; full list of members
|
8 March 2004 | Total exemption full accounts made up to 29 September 2003 (5 pages) |
8 March 2004 | Total exemption full accounts made up to 29 September 2003 (5 pages) |
8 March 2004 | Return made up to 25/01/04; full list of members
|
21 February 2003 | Total exemption full accounts made up to 29 September 2002 (6 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (13 pages) |
21 February 2003 | Total exemption full accounts made up to 29 September 2002 (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (13 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Total exemption full accounts made up to 29 September 2001 (5 pages) |
21 February 2002 | Total exemption full accounts made up to 29 September 2001 (5 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2001 | Full accounts made up to 29 September 2000 (5 pages) |
21 February 2001 | Full accounts made up to 29 September 2000 (5 pages) |
15 February 2001 | Return made up to 25/01/01; full list of members (11 pages) |
15 February 2001 | Return made up to 25/01/01; full list of members (11 pages) |
31 May 2000 | Full accounts made up to 29 September 1999 (5 pages) |
31 May 2000 | Full accounts made up to 29 September 1999 (5 pages) |
24 February 2000 | Return made up to 25/01/00; full list of members (10 pages) |
24 February 2000 | Return made up to 25/01/00; full list of members (10 pages) |
21 June 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
21 June 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
21 February 1999 | Return made up to 25/01/99; change of members
|
21 February 1999 | Return made up to 25/01/99; change of members
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members
|
6 February 1998 | Return made up to 25/01/98; no change of members
|
16 December 1997 | Full accounts made up to 29 September 1997 (4 pages) |
16 December 1997 | Full accounts made up to 29 September 1997 (4 pages) |
6 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
6 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
4 November 1996 | Full accounts made up to 29 September 1996 (6 pages) |
4 November 1996 | Full accounts made up to 29 September 1996 (6 pages) |
18 February 1996 | Return made up to 25/01/96; change of members
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 25/01/96; change of members
|
18 February 1996 | New director appointed (2 pages) |
7 December 1995 | Accounts for a small company made up to 29 September 1995 (7 pages) |
7 December 1995 | Accounts for a small company made up to 29 September 1995 (7 pages) |