17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director Name | Mr Peter Frank Ball |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2012(38 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Shazad Sarraj |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Martyn Vinall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2004(29 years, 9 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Joseph Rhodes |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(17 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Self Employed Purchasing-Marketing Consultant |
Correspondence Address | Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Martyn Vinall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1993) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Secretary Name | Joyce Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 1 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Gerard John Fawcett |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1996) |
Role | Picture Restorer |
Correspondence Address | Flat 2 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Brendan Benedict Pickering |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1996) |
Role | Bank Manager |
Correspondence Address | Flat 12 Lavinia Court 17 Oaklands Road Bromley BR1 3SJ |
Director Name | Stuart Murray |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1999) |
Role | Retired |
Correspondence Address | Flat 8 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3ST |
Director Name | Martyn Vinall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(21 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 27 April 2005) |
Role | Retired |
Correspondence Address | Flat 11 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Peter Frank Ball |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lavinia Court 17 Oaklands Road Bromley London BR1 3SJ |
Secretary Name | Mr Peter Frank Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lavinia Court 17 Oaklands Road Bromley London BR1 3SJ |
Director Name | Joyce Varney |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2004) |
Role | Retired |
Correspondence Address | 1 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Sarbjit Kaur Chahal |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2005) |
Role | Solicitor |
Correspondence Address | Flat 12 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Peter Frank Ball |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lavinia Court 17 Oaklands Road Bromley London BR1 3SJ |
Director Name | Gavin Niel Skidmore |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(33 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 August 2015) |
Role | CAD Operator |
Correspondence Address | 3 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Stephen Gentry |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(33 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2017) |
Role | Heating Engineer |
Correspondence Address | 12 Lavinia Court 17 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Matthew Bruno George Braham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(43 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 May 2018) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £5 | Miss A. Prescott 8.33% Ordinary |
---|---|
1 at £5 | Miss B. Drake 8.33% Ordinary |
1 at £5 | Mr A.j. Keenan & Ms S.j. Prior 8.33% Ordinary |
1 at £5 | Mr F. Schiantarelli 8.33% Ordinary |
1 at £5 | Mr Gavin Neil Skidmore 8.33% Ordinary |
1 at £5 | Mr Gustavo Marcelo Frangi 8.33% Ordinary |
1 at £5 | Mr Martyn Vinall 8.33% Ordinary |
1 at £5 | Mr Peter Frank Ball 8.33% Ordinary |
1 at £5 | Mr Stuart Gentry 8.33% Ordinary |
1 at £5 | Mrs C. Cozens 8.33% Ordinary |
1 at £5 | Mrs Moss 8.33% Ordinary |
1 at £5 | S. Sarraj & S.s. Qader 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £553 |
Net Worth | £8,895 |
Current Liabilities | £120 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
29 November 2017 | Appointment of Mr Matthew Bruno George Braham as a director on 12 October 2017 (2 pages) |
---|---|
15 November 2017 | Appointment of Mr Shazad Sarraj as a director on 12 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Shazad Sarraj as a director on 6 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Stephen Gentry as a director on 4 May 2017 (1 page) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 October 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Termination of appointment of Gavin Niel Skidmore as a director on 13 August 2015 (1 page) |
27 October 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 October 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 September 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page) |
23 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
9 August 2012 | Appointment of Mr Peter Frank Ball as a director (2 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
30 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
20 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 August 2007 | New director appointed (3 pages) |
2 August 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 03/05/07; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
23 March 2006 | Director resigned (1 page) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
2 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
18 May 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
12 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Return made up to 03/05/04; full list of members (12 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o martyn vinall 11 lavinia court 17 oaklands road, bromley kent BR1 3SJ (1 page) |
1 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
20 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
6 May 2003 | New director appointed (2 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (11 pages) |
25 April 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (11 pages) |
23 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
18 October 2000 | Full accounts made up to 29 February 2000 (7 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members
|
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: c/o brendan pickering 12 lavinia court 17 oaklands road bromley kent BR1 3SJ (1 page) |
17 August 1998 | Return made up to 03/05/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
22 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
19 May 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
12 August 1996 | Return made up to 03/05/96; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 28 February 1996 (7 pages) |
20 July 1995 | Full accounts made up to 28 February 1995 (7 pages) |
13 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |