Billericay
Essex
CM12 0RD
Director Name | Mr Martin John Collis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2000(24 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 06 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Greenwrythe Lane Carshalton Surrey SM5 2EF |
Director Name | Mr Peter George McDaniel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 October 2020) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4DT |
Director Name | Mr Dennis Arthur Brown |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2000) |
Role | Lift Engineer |
Correspondence Address | 1 Precott Close Penistone Road Streatham London SK16 5LD |
Secretary Name | Mr Dennis Arthur Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 1 Prescott Close Penistone Road Streatham London SW16 5LD |
Website | bromdale.com |
---|---|
Telephone | 020 87668457 |
Telephone region | London |
Registered Address | 12 Hatherley Road Sidcup DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
16 at £1 | Philip Leslie Hoad 53.33% Ordinary |
---|---|
14 at £1 | Martin John Collis 46.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £456,881 |
Gross Profit | £296,679 |
Net Worth | -£7,094 |
Cash | £30,675 |
Current Liabilities | £186,584 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
---|---|
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 January 2017 | Registered office address changed from Unit 2 264a Norwood Road West Norwood SE27 9AJ to 12 Hatherley Road Sidcup DA14 4DT on 31 January 2017 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
13 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Philip Leslie Hoad on 19 February 2015 (2 pages) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 November 2013 | Appointment of Mr Peter George Mcdaniel as a director (2 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Martin John Collis on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philip Leslie Hoad on 19 January 2010 (2 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members
|
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
25 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 31/12/00; full list of members
|
20 March 2001 | Registered office changed on 20/03/01 from: 17 granton road london SW16 5AN (1 page) |
16 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 April 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members
|
28 March 2000 | Registered office changed on 28/03/00 from: 1 prescott close penistone road streatham london SW16 5LD (1 page) |
29 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |