Bromley
Kent
BR1 3PN
Director Name | Graham Stewart Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1991(15 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Lithographer |
Correspondence Address | 68 Downs Road Coulsdon Surrey CR5 1AB |
Secretary Name | John Eric Leahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1997(22 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Crescent Road Bromley Kent BR1 3PN |
Secretary Name | John Eric Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 5 Crescent Road Bromley Kent BR1 3PN |
Secretary Name | Janet Ann Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 1997) |
Role | Secretary |
Correspondence Address | 15 Bourne Vale Plaxtol Sevenoaks Kent TN15 0QT |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £462,910 |
Cash | £81,235 |
Current Liabilities | £785,669 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting of creditors (6 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 115 kingston road leatherhead surrey KT227SU (1 page) |
11 March 2005 | Appointment of a liquidator (1 page) |
24 January 2005 | Appointment of receiver/manager (1 page) |
6 January 2005 | Order of court to wind up (2 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (21 pages) |
1 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (20 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Full accounts made up to 30 September 1999 (21 pages) |
2 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (21 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
24 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 21/03/97; no change of members
|
19 February 1997 | Full accounts made up to 30 September 1996 (20 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
13 May 1996 | Return made up to 21/03/96; no change of members (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
13 October 1994 | Memorandum and Articles of Association (7 pages) |