26 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2009(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham SE9 3RD |
Director Name | Mr Barry Watkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup DA15 7EJ |
Director Name | Ms Kate Taylor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup DA15 7EJ |
Director Name | Mr Joseph Terry Perdue |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 1993) |
Role | Retired |
Correspondence Address | 2 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Miss Angela Mary O'Dowd |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 1995) |
Role | Strategic Planning & Control Manager |
Correspondence Address | 10 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Mr Ritva Aulikki Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 3 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Dr Caroline Lennox McColl |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1994) |
Role | Doctor Of Medicine |
Correspondence Address | Flat 8 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Susan Denise Langley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1996) |
Role | Insurance Broker |
Correspondence Address | 6 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Wesley Robert Guy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 1997) |
Role | Local Government Officer |
Correspondence Address | 4 The Lindums 26 Brackley Road Beckenham Kent |
Director Name | Judith Anne Green |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 1997) |
Role | Optician |
Correspondence Address | Flat 7 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Angela Carey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1997) |
Role | Teacher |
Correspondence Address | 9 The Lindums Brackley Road Beckenham Kent BR3 1RQ |
Director Name | June Elizabeth Grant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Flat 10 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Rosemary Joy De Vos |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 12 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Andrew Michael Welch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Flat 5 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Kerry Joanne Driscoll |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2004) |
Role | Advertising Account Manager |
Correspondence Address | 107 Crescent Drive Orpington Kent BR5 1BA |
Director Name | Angela Carey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2006) |
Role | School Bursar |
Correspondence Address | 9 The Lindums Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Mr Richard Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Keston Gardens Keston Kent BR2 6BL |
Director Name | Ruth Noreen Bourne |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2006) |
Role | Area Housing Manager |
Correspondence Address | 10 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Alec Howard Lewis Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 August 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cedarhurst 11 Serviden Rise Bromley Kent BR1 2UB |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2009) |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Registered Address | Broughton & Co, Roxby House, 20 - 22 Station Road Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £25 | B.j. Watkins 8.33% Ordinary |
---|---|
1 at £25 | Dr Shalini Singh 8.33% Ordinary |
1 at £25 | L.a. Gorman & C.l.f. Gorman 8.33% Ordinary |
1 at £25 | Mr A.h.l. Mitchell 8.33% Ordinary |
1 at £25 | Mr S.m. Hinds 8.33% Ordinary |
1 at £25 | Mr Wellings 8.33% Ordinary |
1 at £25 | Mrs H.m. Metcalf & Mr P.j. Metcalf 8.33% Ordinary |
1 at £25 | Mrs P. Gowling 8.33% Ordinary |
1 at £25 | Ms J. Ravenscroft 8.33% Ordinary |
1 at £25 | Ms R. Crown 8.33% Ordinary |
1 at £25 | S.p. Marshall 8.33% Ordinary |
1 at £25 | V. Lung 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 25 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
13 January 1978 | Delivered on: 20 January 1978 Satisfied on: 31 July 2002 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 brackley road beckenham bromley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
27 September 2023 | Total exemption full accounts made up to 25 March 2023 (5 pages) |
---|---|
23 August 2023 | Termination of appointment of Barry Watkins as a director on 23 August 2023 (1 page) |
24 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 25 March 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
8 February 2022 | Appointment of Ms Kate Taylor as a director on 7 February 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 25 March 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
11 November 2020 | Total exemption full accounts made up to 25 March 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 25 March 2018 (5 pages) |
16 August 2018 | Termination of appointment of Alec Howard Lewis Mitchell as a director on 16 August 2018 (1 page) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Micro company accounts made up to 25 March 2015 (5 pages) |
17 September 2015 | Micro company accounts made up to 25 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 September 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 August 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
14 September 2010 | Appointment of Mr Barry Watkins as a director (2 pages) |
14 September 2010 | Appointment of Mr Barry Watkins as a director (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Ritva Avlikki Crown on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Ritva Avlikki Crown on 25 March 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
9 September 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
11 August 2009 | Secretary appointed andrew hutchinson (1 page) |
11 August 2009 | Secretary appointed andrew hutchinson (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page) |
30 July 2009 | Appointment terminated secretary goodacre property services LTD (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page) |
30 July 2009 | Appointment terminated secretary goodacre property services LTD (2 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
8 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
20 August 2008 | Return made up to 25/03/08; full list of members (9 pages) |
20 August 2008 | Return made up to 25/03/08; full list of members (9 pages) |
22 May 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 25/03/07; full list of members (5 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 25/03/07; full list of members (5 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 June 2006 | Return made up to 25/03/06; full list of members
|
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 25/03/06; full list of members
|
28 June 2006 | New director appointed (2 pages) |
6 October 2005 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (11 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (11 pages) |
27 January 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 25/03/04; full list of members (11 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (11 pages) |
5 March 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
5 March 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
23 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
23 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 25/03/02; full list of members
|
7 February 2003 | Return made up to 25/03/02; full list of members
|
22 January 2003 | Total exemption full accounts made up to 25 March 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 25 March 2002 (8 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
15 April 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
15 April 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
24 May 2001 | Return made up to 25/03/01; full list of members (10 pages) |
24 May 2001 | Return made up to 25/03/01; full list of members (10 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
18 January 2001 | Full accounts made up to 25 March 2000 (7 pages) |
18 January 2001 | Full accounts made up to 25 March 2000 (7 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
9 February 2000 | Full accounts made up to 25 March 1999 (7 pages) |
9 February 2000 | Full accounts made up to 25 March 1999 (7 pages) |
28 January 2000 | Delivery ext'd 3 mth 25/03/99 (2 pages) |
28 January 2000 | Delivery ext'd 3 mth 25/03/99 (2 pages) |
16 April 1999 | Return made up to 25/03/99; full list of members (5 pages) |
16 April 1999 | Return made up to 25/03/99; full list of members (5 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
27 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
11 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
15 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 25/03/97; full list of members
|
7 April 1997 | Return made up to 25/03/97; full list of members
|
8 October 1996 | Full accounts made up to 25 March 1996 (7 pages) |
8 October 1996 | Full accounts made up to 25 March 1996 (7 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
28 June 1996 | Return made up to 25/03/96; full list of members
|
28 June 1996 | Return made up to 25/03/96; full list of members
|
5 January 1996 | Accounts for a small company made up to 25 March 1995 (7 pages) |
5 January 1996 | Accounts for a small company made up to 25 March 1995 (7 pages) |
30 August 1977 | Incorporation (15 pages) |
30 August 1977 | Incorporation (15 pages) |