26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director Name | Mrs Diana McGreachan |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | 33 Palace Grove Bromley Kent BR1 3HB |
Director Name | Mr Nigel John Harrington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 1992) |
Role | Sales Director |
Correspondence Address | 11 Luscombe Court Bromley Kent BR2 0XQ |
Director Name | Dr Clive Leonard Yeats |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Research Chemist |
Correspondence Address | 15 Luscombe Court Bromley Kent BR2 0XQ |
Secretary Name | Mr Lloyd Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 14 Luscombe Court Bromley Kent BR2 0XQ |
Director Name | Mr Darren Mark Arman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 1998) |
Role | Bank Officer |
Correspondence Address | Flat 11 Luscombe Court Bromley Kent BR2 0XQ |
Secretary Name | Mary Shelly Hurworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 8 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Lorrayne Caroline Bradbury |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 1997) |
Role | Treasury Assistant |
Correspondence Address | 4 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Lisa Jane King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2000) |
Role | Secretary |
Correspondence Address | 15 Luscombe Court 26 Park Hill Road Shortlands Kent BR2 0XQ |
Director Name | Nicola Louise Brennan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2000) |
Role | Bank Asst Manager |
Correspondence Address | 14 Luscombe Court 26 Park Hill Road Bromley BR2 0XQ |
Secretary Name | Shana Ann Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1998) |
Role | Secretary |
Correspondence Address | Flat 4 Luscombe Court 26 Park Hill Road Shortlands Kent BR2 0XQ |
Director Name | Neil Jonathan Maguire |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2000) |
Role | Estate Agent |
Correspondence Address | 16 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Director Name | Mary Shelly Hurworth |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2002) |
Role | Retired |
Correspondence Address | 8 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Danella Scott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2001) |
Role | Fin Controller |
Correspondence Address | 1 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | David Francis Retter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 2005) |
Role | Train Driver |
Correspondence Address | 5 Luscombe Court Park Hill Road Bromley Kent BR2 0XQ |
Secretary Name | Hugh Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 11 Luscombe Court 26 Park Hill Road Shortlands Bromley Kent BR2 0XQ |
Director Name | Dennis Cooper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Hugh Berkeley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2005) |
Role | Civil Servant |
Correspondence Address | 11 Luscombe Court 26 Park Hill Road Shortlands Bromley Kent BR2 0XQ |
Director Name | Mary Shelly Hurworth |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2006) |
Role | Artist |
Correspondence Address | 8 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Mary Shelly Hurworth |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2006) |
Role | Artist |
Correspondence Address | 8 Luscombe Court 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Kristian Andrew Hitchinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 14 Luscombe 26 Park Hill Road Bromley Kent BR2 0XQ |
Director Name | Mr John Terry Scripps |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2011(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Luscombe Court 26 Park Hill Road Shortlands Kent BR2 0XQ |
Telephone | 020 76271579 |
---|---|
Telephone region | London |
Registered Address | C/O 187c Southborough Lane Bromley BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £25 | Dennis Cooper 6.67% Ordinary |
---|---|
1 at £25 | Ian Verran & Sue Verran 6.67% Ordinary |
1 at £25 | James Patrick Arthur Hewitt 6.67% Ordinary |
1 at £25 | Lisa Farrell 6.67% Ordinary |
1 at £25 | Mr G. Mastorill 6.67% Ordinary |
1 at £25 | Mr T. Hemmings 6.67% Ordinary |
1 at £25 | Mrs D. Mcgreachan 6.67% Ordinary |
1 at £25 | Mrs S. Cunningham 6.67% Ordinary |
1 at £25 | Mrs Sylvia Bennett 6.67% Ordinary |
1 at £25 | Ms S. Lewis 6.67% Ordinary |
1 at £25 | Myriam Barmont 6.67% Ordinary |
1 at £25 | Nicholas Anthony Sankey & Jane Macalister 6.67% Ordinary |
1 at £25 | Patricia Mary Knox 6.67% Ordinary |
1 at £25 | Sue Matthews 6.67% Ordinary |
1 at £25 | Sylvia Anderson 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | £35,103 |
Cash | £28,157 |
Current Liabilities | £719 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
28 December 2017 | Accounts for a small company made up to 25 March 2017 (7 pages) |
---|---|
16 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 25 March 2016 (11 pages) |
24 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
16 December 2015 | Full accounts made up to 25 March 2015 (11 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 December 2014 | Full accounts made up to 25 March 2014 (11 pages) |
28 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 September 2014 | Termination of appointment of John Terry Scripps as a director on 28 July 2014 (2 pages) |
3 February 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
24 December 2013 | Full accounts made up to 25 March 2013 (11 pages) |
16 September 2013 | Termination of appointment of Kristian Hitchinson as a director (2 pages) |
28 January 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (17 pages) |
14 November 2012 | Full accounts made up to 25 March 2012 (11 pages) |
11 January 2012 | Registered office address changed from Flat11 Luscombe Court 26 Park Hill Road Shortlands Kent BR2 0XQ on 11 January 2012 (2 pages) |
31 October 2011 | Termination of appointment of Hugh Berkeley as a secretary (2 pages) |
31 October 2011 | Appointment of John Terry Scripps as a director (3 pages) |
26 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Full accounts made up to 25 March 2011 (13 pages) |
4 January 2011 | Full accounts made up to 25 March 2010 (11 pages) |
26 October 2010 | Director's details changed for Dennis Cooper on 24 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Kristian Andrew Hitchinson on 24 September 2010 (2 pages) |
25 January 2010 | Full accounts made up to 25 March 2009 (17 pages) |
3 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (10 pages) |
20 March 2009 | Director appointed kristian andrew hitchinson (1 page) |
26 January 2009 | Full accounts made up to 25 March 2008 (10 pages) |
13 November 2008 | Return made up to 24/09/08; change of members (7 pages) |
15 January 2008 | Return made up to 24/09/07; change of members (7 pages) |
31 October 2007 | Full accounts made up to 25 March 2007 (10 pages) |
17 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (11 pages) |
20 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 24/09/05; full list of members
|
11 August 2005 | Full accounts made up to 25 March 2005 (8 pages) |
22 March 2005 | Full accounts made up to 23 March 2004 (9 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members
|
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
10 November 2003 | Full accounts made up to 25 March 2003 (8 pages) |
28 October 2003 | Return made up to 24/09/03; full list of members (11 pages) |
27 February 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
24 October 2002 | Return made up to 24/09/02; full list of members
|
18 October 2001 | Return made up to 24/09/01; full list of members
|
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
10 September 2001 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
8 July 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 24/09/00; full list of members
|
6 November 2000 | Full accounts made up to 25 March 2000 (8 pages) |
1 November 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
24 March 2000 | Full accounts made up to 25 March 1999 (7 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Return made up to 24/09/99; full list of members
|
22 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Return made up to 24/09/98; no change of members
|
9 December 1997 | Full accounts made up to 25 March 1997 (8 pages) |
22 October 1997 | Return made up to 24/09/97; change of members
|
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
28 November 1996 | Full accounts made up to 25 March 1996 (8 pages) |
8 October 1996 | Return made up to 24/09/96; full list of members
|
27 December 1995 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 25 March 1995 (9 pages) |
31 October 1995 | Return made up to 24/09/95; change of members (6 pages) |
8 February 1982 | Incorporation (16 pages) |