Bickley
Bromley
Kent
BR1 2AE
Secretary Name | Mr James Robert Harrison |
---|---|
Status | Current |
Appointed | 18 April 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 20 B Shaftesbury House Tylney Road Bromley BR1 2RL |
Secretary Name | Mr Colin James Harrison |
---|---|
Status | Current |
Appointed | 30 September 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 20 B Shaftesbury House Tylney Road Bromley BR1 2RL |
Director Name | Mr William Reginald Dean |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Legal Executive |
Correspondence Address | 51 Bullfinch Lane Riverhead Kent TN13 2EB |
Director Name | Mr John Werner |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2007) |
Role | Builder |
Correspondence Address | Stable Cottage Dunsdale Brasted Road Westerham Kent TN16 1LJ |
Secretary Name | Mr William Reginald Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 51 Bullfinch Lane Riverhead Kent TN13 2EB |
Director Name | Mrs Patricia Margaret Werner |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2007) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Dunsdale Brasted Road Westerham Kent TN16 1LJ |
Secretary Name | Mrs Patricia Margaret Werner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2007) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Dunsdale Brasted Road Westerham Kent TN16 1LJ |
Director Name | Mrs Catherine Jane Higham |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2020) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Flat No 1 29 Old Hill Chislehurst Kent BR7 5LZ |
Secretary Name | James Robert Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 July 2007) |
Role | Property Executive |
Correspondence Address | 70 Tranquil Vale Blackheath London SE3 0BN |
Secretary Name | Mr Colin James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 April 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pentlands Woodlands Road Bickley Bromley Kent BR1 2AE |
Registered Address | 20 B Shaftesbury House Tylney Road Bromley BR1 2RL |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £319,593 |
Cash | £11,236 |
Current Liabilities | £41,643 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (4 months ago) |
---|---|
Next Return Due | 16 June 2024 (8 months, 2 weeks from now) |
19 June 1986 | Delivered on: 2 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 208 kent house road beckenham kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 April 1980 | Delivered on: 18 April 1980 Persons entitled: W a Harris Classification: Debenture Secured details: Sterling pounds 20000 all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's undertaking present & future. Fully Satisfied |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
13 October 2021 | Appointment of Mr Colin James Harrison as a secretary on 30 September 2021 (2 pages) |
15 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 April 2021 | Appointment of Mr James Robert Harrison as a secretary on 18 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Colin James Harrison as a secretary on 18 April 2021 (1 page) |
19 April 2021 | Satisfaction of charge 2 in full (1 page) |
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Catherine Jane Higham as a director on 1 January 2020 (1 page) |
7 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 November 2015 | Registered office address changed from 191B Widmore Road Bromley Kent Br2 Rg to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 191B Widmore Road Bromley Kent Br2 Rg to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 191B Widmore Road Bromley Kent Br2 Rg to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
23 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
21 December 2011 | Director's details changed for Catherine Jane Higham on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Catherine Jane Higham on 21 December 2011 (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Annual return made up to 5 December 2009 (14 pages) |
15 March 2010 | Annual return made up to 5 December 2009 (14 pages) |
15 March 2010 | Annual return made up to 5 December 2009 (14 pages) |
3 March 2010 | Annual return made up to 5 November 2009 (14 pages) |
3 March 2010 | Annual return made up to 5 November 2009 (14 pages) |
3 March 2010 | Annual return made up to 5 November 2009 (14 pages) |
12 February 2010 | Annual return made up to 29 November 2008 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 29 November 2008 with a full list of shareholders (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 February 2009 | Director appointed catherine harrison (1 page) |
18 February 2009 | Director appointed catherine harrison (1 page) |
18 February 2009 | Appointment terminated secretary james harrison (1 page) |
18 February 2009 | Appointment terminated secretary james harrison (1 page) |
4 September 2008 | Return made up to 29/11/07; no change of members (7 pages) |
4 September 2008 | Return made up to 29/11/07; no change of members (7 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from, the pentlands, woodlands road, brickley bromley, kent, BR1 2AE (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, the pentlands, woodlands road, brickley bromley, kent, BR1 2AE (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: melbury house, 34 southborough road, bickley bromley, kent BR1 2EB (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: melbury house, 34 southborough road, bickley bromley, kent BR1 2EB (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 March 2006 | Return made up to 29/11/05; full list of members (3 pages) |
28 March 2006 | Return made up to 29/11/05; full list of members (3 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 November 2001 | Return made up to 29/11/01; full list of members
|
22 November 2001 | Return made up to 29/11/01; full list of members
|
28 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 December 1999 | Return made up to 29/11/99; full list of members
|
14 December 1999 | Return made up to 29/11/99; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 November 1997 | Return made up to 29/11/97; no change of members
|
27 November 1997 | Return made up to 29/11/97; no change of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |