Bromley
Kent
BR1 1RJ
Director Name | Mr Gregory Neal Hooker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(44 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Mark Daniel Dawson Chaloner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 April 2005) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willowcroft Lee Park Blackheath London SE3 9HH |
Director Name | Miss Carole Patricia Collins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 28 July 1999) |
Role | Bank Official |
Correspondence Address | 18 Willowcroft London SE3 9HH |
Secretary Name | Miss Carole Patricia Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 18 Willowcroft London SE3 9HH |
Secretary Name | Mark Daniel Dawson Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willowcroft Lee Park Blackheath London SE3 9HH |
Director Name | Megan Moore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 May 2000) |
Role | Lecturer |
Correspondence Address | 16 Willowcroft Lee Park London SE3 9HH |
Director Name | Esther Mary Dryland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2004) |
Role | Independent Financial Advisor |
Correspondence Address | 11 Willowcroft Lee Park London SE3 9HH |
Director Name | Sarah Canby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2004) |
Role | Housewife |
Correspondence Address | 60 Burghley Road London SW19 5HN |
Director Name | Erminia Yardley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 2005) |
Role | Ea Executive Assistant |
Correspondence Address | 10 Willowcroft 2 Lee Park London SE3 9HH |
Director Name | Priscilla Eileen Ross |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2005(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2008) |
Role | Stockbroker |
Correspondence Address | 1 Willowcroft 2 Lee Park London SE3 9HH |
Director Name | David Andrews Ross |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2009) |
Role | Retired |
Correspondence Address | 4 Willowcroft 2 Lee Park London SE3 9HH |
Director Name | Mr Robert Emlyn Davies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 August 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Miss Vanessa Victoria Mitchell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £25 | Angela Fattibene 5.00% Ordinary |
---|---|
1 at £25 | Asara Enterprises LTD 5.00% Ordinary |
1 at £25 | C.d. Moorby & E.c. Moorby 5.00% Ordinary |
1 at £25 | D. Laursen 5.00% Ordinary |
1 at £25 | David A. Ross 5.00% Ordinary |
1 at £25 | David John Dunphy 5.00% Ordinary |
1 at £25 | E. Iammarrone 5.00% Ordinary |
1 at £25 | E.p. Senanayake & Mrs S.c. Lenton & Mrs A.m. Senanayake 5.00% Ordinary |
1 at £25 | Gregory Neal Hooker 5.00% Ordinary |
1 at £25 | M.j. Mccarthy 5.00% Ordinary |
1 at £25 | M.r. Epps & H.j. Epps 5.00% Ordinary |
1 at £25 | Mark Daniel Dawson Chaloner 5.00% Ordinary |
1 at £25 | Mrs Sarah Canby 5.00% Ordinary |
1 at £25 | Neil Kukreja & Smriti Singh 5.00% Ordinary |
1 at £25 | P.e. Ross 5.00% Ordinary |
1 at £25 | Paul Robert Tilston 5.00% Ordinary |
1 at £25 | Robert Emlyn Davies 5.00% Ordinary |
1 at £25 | Vanessa Mitchell 5.00% Ordinary |
2 at £25 | Edward Welikala 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,127 |
Current Liabilities | £41 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
12 January 2024 | Appointment of Mr Gregory Neal Hooker as a director on 27 November 2023 (2 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
9 February 2023 | Notification of John Michael Babington Lenton as a person with significant control on 8 February 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
4 January 2022 | Cessation of Vanessa Victoria Mitchell as a person with significant control on 29 November 2021 (1 page) |
4 January 2022 | Termination of appointment of Vanessa Victoria Mitchell as a director on 29 November 2021 (1 page) |
17 December 2021 | Appointment of Mr John Michael Babington Lenton as a director on 16 December 2021 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 July 2018 | Withdrawal of a person with significant control statement on 13 July 2018 (2 pages) |
13 July 2018 | Notification of Mark Daniel Dawson Chaloner as a person with significant control on 18 July 2016 (2 pages) |
13 July 2018 | Notification of Vanessa Victoria Mitchell as a person with significant control on 23 August 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Termination of appointment of Robert Emlyn Davies as a director on 24 August 2017 (1 page) |
25 October 2017 | Termination of appointment of Robert Emlyn Davies as a director on 24 August 2017 (1 page) |
27 September 2017 | Appointment of Miss Vanessa Victoria Mitchell as a director on 23 August 2017 (2 pages) |
27 September 2017 | Appointment of Miss Vanessa Victoria Mitchell as a director on 23 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
2 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Secretary's details changed for Prior Estates Limited on 11 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Prior Estates Limited on 11 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mark Daniel Dawson Chaloner on 11 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Daniel Dawson Chaloner on 11 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Robert Emlyn Davies on 11 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Robert Emlyn Davies on 11 July 2010 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Return made up to 11/07/09; full list of members (12 pages) |
17 August 2009 | Return made up to 11/07/09; full list of members (12 pages) |
14 August 2009 | Appointment terminated director david ross (1 page) |
14 August 2009 | Appointment terminated director david ross (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Director appointed mark daniel dawson chaloner (2 pages) |
24 October 2008 | Appointment terminated director priscilla ross (1 page) |
24 October 2008 | Director appointed robert emlyn davies (2 pages) |
24 October 2008 | Appointment terminated director priscilla ross (1 page) |
24 October 2008 | Director appointed robert emlyn davies (2 pages) |
24 October 2008 | Director appointed mark daniel dawson chaloner (2 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (11 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (11 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 August 2006 | Return made up to 11/07/06; no change of members
|
17 August 2006 | Return made up to 11/07/06; no change of members
|
13 September 2005 | Return made up to 11/07/05; full list of members (9 pages) |
13 September 2005 | Return made up to 11/07/05; full list of members (9 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 7 willowcroft arne walk lee park london SE3 9HH (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 7 willowcroft arne walk lee park london SE3 9HH (1 page) |
9 February 2005 | Location of register of members (1 page) |
6 January 2005 | Director resigned (2 pages) |
6 January 2005 | Director resigned (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (10 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
19 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
15 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1979 | Incorporation (15 pages) |
23 May 1979 | Incorporation (15 pages) |