Keston
BR2 6HY
Director Name | Mr Geoff Bruce Price |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Colliers Shaw Keston BR2 6JA |
Director Name | Mr Andrew Harry Bowman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rolinsden Way Keston BR2 6HY |
Director Name | Edmond Ernest Jack Mealin |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1993) |
Role | Retired |
Correspondence Address | 2 Poulters Wood Ketton Kent BR2 6JW |
Director Name | Reginald John Mori |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years after company formation) |
Appointment Duration | 1 month (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 6 Swires Shaw Keston Kent BR2 6JB |
Director Name | Mrs Denise Sandra Reddin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Reddways 8 Hassock Wood Keston Bromley Kent BR2 6HX |
Director Name | Mr Francis Edward Netscher |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Rolinsden Way Keston Kent BR2 6HY |
Secretary Name | Reginald John Mori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years after company formation) |
Appointment Duration | 1 month (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 6 Swires Shaw Keston Kent BR2 6JB |
Director Name | Mrs Sheila Ann Pilcher |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Secretary P T |
Correspondence Address | 3 Colliers Shaw Keston Kent BR2 6JA |
Director Name | Mr Graham Edward Clements |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 23 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Rolinsden Way Keston Kent BR2 6HY |
Secretary Name | Mr Graham Edward Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 July 2015) |
Role | School Inspector |
Country of Residence | England |
Correspondence Address | 3 Rolinsden Way Keston Kent BR2 6HY |
Director Name | Jeremy Nigel Purdey Moore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1999) |
Role | Sales Manager |
Correspondence Address | 5 Poulters Wood Ravensbourne Park Keston Kent BR2 6JD |
Director Name | Anthony Andrew Brown |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 August 2001) |
Role | Retired |
Correspondence Address | 2 Rolinsden Way Keston Bromley Kent BR2 6HY |
Director Name | Mr Martin Durman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Poulters Wood Keston Kent BR2 6JD |
Director Name | Mr John Kenneth Charles Shonfield |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 July 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Hassock Wood Keston Kent BR2 6HX |
Director Name | Mr Brian Keith Noble |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 106 Southlands Road Southlands Road Bromley BR2 9QY |
Director Name | Mr Peter Joseph Gardner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2014(34 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Rolinsden Way Keston Kent BR2 6HY |
Director Name | Mr Thomas Francis Wrafter |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2014(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rolinsden Way Keston Kent BR2 6HY |
Secretary Name | Mr Thomas Francis Wrafter |
---|---|
Status | Resigned |
Appointed | 04 July 2015(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 2 Rolinsden Way Keston Kent BR2 6HY |
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,625 |
Net Worth | £4,887 |
Cash | £8,537 |
Current Liabilities | £3,900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
22 July 2020 | Registered office address changed from 106 Southlands Road Southlands Road Bromley BR2 9QY England to 63 High Street Chislehurst BR7 5BE on 22 July 2020 (1 page) |
---|---|
23 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 December 2019 | Appointment of Mr Andrew Harry Bowman as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Geoff Bruce Price as a director on 4 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Thomas Francis Wrafter as a secretary on 9 October 2019 (1 page) |
26 October 2019 | Termination of appointment of Brian Keith Noble as a director on 26 October 2019 (1 page) |
26 October 2019 | Termination of appointment of Peter Joseph Gardner as a director on 26 October 2019 (1 page) |
26 October 2019 | Termination of appointment of Thomas Francis Wrafter as a director on 26 October 2019 (1 page) |
26 October 2019 | Appointment of Jane Penson as a director on 26 October 2019 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from 106 Southlands Road Southlands Road Bromley BR2 9QY England to 106 Southlands Road Southlands Road Bromley BR2 9QY on 16 April 2019 (1 page) |
16 April 2019 | Registered office address changed from 2 Rolinsden Way 2 Rolinsden Way Keston Kent BR2 6HY England to 106 Southlands Road Southlands Road Bromley BR2 9QY on 16 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Graham Edward Clements as a director on 23 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Registered office address changed from 3 Rolinsden Way Keston Kent BR2 6HY to 2 Rolinsden Way 2 Rolinsden Way Keston Kent BR2 6HY on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 3 Rolinsden Way Keston Kent BR2 6HY to 2 Rolinsden Way 2 Rolinsden Way Keston Kent BR2 6HY on 1 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
26 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 April 2016 | Termination of appointment of Graham Edward Clements as a secretary on 4 July 2015 (1 page) |
19 April 2016 | Director's details changed for Mr Peter Joseph Gardner on 4 July 2015 (2 pages) |
19 April 2016 | Termination of appointment of Graham Edward Clements as a secretary on 4 July 2015 (1 page) |
19 April 2016 | Director's details changed for Mr Tom Wrafter on 4 July 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Tom Wrafter on 4 July 2015 (2 pages) |
19 April 2016 | Appointment of Mr Thomas Francis Wrafter as a secretary on 4 July 2015 (2 pages) |
19 April 2016 | Appointment of Mr Thomas Francis Wrafter as a secretary on 4 July 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Peter Joseph Gardner on 4 July 2015 (2 pages) |
15 April 2016 | Termination of appointment of Francis Edward Netscher as a director on 4 July 2015 (1 page) |
15 April 2016 | Termination of appointment of Francis Edward Netscher as a director on 4 July 2015 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Mr Tom Wrafter as a director on 12 July 2014 (2 pages) |
29 April 2015 | Termination of appointment of John Kenneth Charles Shonfield as a director on 12 July 2014 (1 page) |
29 April 2015 | Termination of appointment of John Kenneth Charles Shonfield as a director on 12 July 2014 (1 page) |
29 April 2015 | Appointment of Mr Tom Wrafter as a director on 12 July 2014 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mr Peter Joseph Gardner as a director (2 pages) |
28 April 2014 | Appointment of Mr Peter Joseph Gardner as a director (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (11 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Termination of appointment of Martin Durman as a director (1 page) |
3 May 2013 | Termination of appointment of Martin Durman as a director (1 page) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 May 2012 | Appointment of Mr Brian Keith Noble as a director (2 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Appointment of Mr Brian Keith Noble as a director (2 pages) |
11 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 May 2011 | Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
8 May 2010 | Director's details changed for Martin Durman on 26 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (20 pages) |
8 May 2010 | Director's details changed for John Kenneth Charles Shonfield on 26 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Graham Edward Clements on 26 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (20 pages) |
8 May 2010 | Director's details changed for Martin Durman on 26 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Francis Edward Netscher on 26 April 2010 (2 pages) |
8 May 2010 | Director's details changed for John Kenneth Charles Shonfield on 26 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Graham Edward Clements on 26 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Francis Edward Netscher on 26 April 2010 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (18 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (18 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (29 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (29 pages) |
31 May 2007 | Return made up to 26/04/07; change of members (8 pages) |
31 May 2007 | Return made up to 26/04/07; change of members (8 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 May 2006 | Return made up to 26/04/06; no change of members (8 pages) |
8 May 2006 | Return made up to 26/04/06; no change of members (8 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (9 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (9 pages) |
27 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 June 2004 | Return made up to 26/04/04; no change of members (8 pages) |
7 June 2004 | Return made up to 26/04/04; no change of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
31 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
31 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 26/04/00; change of members
|
7 June 2000 | Registered office changed on 07/06/00 from: eureka house prospect place bromley kent BR2 9HN (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: eureka house prospect place bromley kent BR2 9HN (1 page) |
7 June 2000 | Return made up to 26/04/00; change of members
|
7 June 2000 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
24 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
18 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
15 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
4 July 1997 | Return made up to 26/04/97; full list of members
|
4 July 1997 | Return made up to 26/04/97; full list of members
|
2 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 June 1995 | Return made up to 26/04/95; change of members
|
16 June 1995 | Return made up to 26/04/95; change of members
|