Bromley
Kent
BR1 1RJ
Director Name | Miss Olivia Frances O'Malley |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Valerie Joan Catherine Levrier |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 1994) |
Role | Contracts Manager |
Correspondence Address | Flat 3a Jeffreys Court Jeffreys Road Clapham London |
Director Name | Mr Eugene Gerard Tiernan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 1993) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 8 Jeffreys Court Jeffreys Road London SW4 6QE |
Director Name | William John Whitehead |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 1993) |
Role | Business Executive |
Correspondence Address | Tanglewood West End Grove Farnham Surrey GU9 7EG |
Secretary Name | William John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 1993) |
Role | Business Executive |
Correspondence Address | Tanglewood West End Grove Farnham Surrey GU9 7EG |
Director Name | Christopher John William Dearman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 1995) |
Role | Software Engineer |
Correspondence Address | 13 Jeffreys Court Jeffreys Road Clapham London SW4 6QE |
Director Name | Miss Selina Solange Emery-Wallis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1995) |
Role | Marketing |
Correspondence Address | 4a Jeffreys Court Jeffreys Road London SW4 6QE |
Director Name | Ms Jacqueline Judge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1993) |
Role | Archivist |
Correspondence Address | 2 Jeffreys Court Jeffreys Road London SW4 6QE |
Secretary Name | Valerie Joan Catherine Levrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 3 Jeffreys Court Jeffreys Road London SE27 9BQ |
Secretary Name | Miss Selina Solange Emery-Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1995) |
Role | Custodian Banking |
Correspondence Address | 4a Jeffreys Court Jeffreys Road London SW4 6QE |
Director Name | Catherine Elisabeth Pearson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 19 Jeffreys Court Jeffreys Road London SW4 6QE |
Secretary Name | Catherine Elisabeth Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 19 Jeffreys Court Jeffreys Road London SW4 6QE |
Director Name | Miss Melissa Jane Whitehead |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(13 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 27 September 2022) |
Role | Actor |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Miss Melissa Jane Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 September 2022) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 10 Jeffreys Court Jeffreys Road London SW4 6QE |
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 | Over 20 other UK companies use this postal address |
2 at £1 | Mr Daniel Proops 8.33% Ordinary |
---|---|
1 at £1 | J. Bourne 4.17% Ordinary |
1 at £1 | J. Wolf 4.17% Ordinary |
1 at £1 | Jamie Waugh 4.17% Ordinary |
1 at £1 | Kevin Hill 4.17% Ordinary |
1 at £1 | Marco Favaro 4.17% Ordinary |
1 at £1 | Miss C. Gilson 4.17% Ordinary |
1 at £1 | Miss Melissa Whitehead & W. Whitehead 4.17% Ordinary |
1 at £1 | Mr D. Curtis 4.17% Ordinary |
1 at £1 | Mr Derek Jenkinson 4.17% Ordinary |
1 at £1 | Mr M. Andani 4.17% Ordinary |
1 at £1 | Mrs M. Green 4.17% Ordinary |
1 at £1 | Mrs Patricia Ogunfeibo 4.17% Ordinary |
1 at £1 | Ms L. Campbell & Mr P. Burden 4.17% Ordinary |
1 at £1 | N. Gore 4.17% Ordinary |
1 at £1 | Nina Pavlovic 4.17% Ordinary |
1 at £1 | Penhurst Properties LTD 4.17% Ordinary |
1 at £1 | R.o. Brooke 4.17% Ordinary |
1 at £1 | Richard Simper 4.17% Ordinary |
1 at £1 | Robert Edward Seymour Aitken 4.17% Ordinary |
- | OTHER 12.50% - |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
7 September 2023 | Accounts for a dormant company made up to 25 December 2022 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with updates (5 pages) |
27 September 2022 | Termination of appointment of Melissa Jane Whitehead as a director on 27 September 2022 (1 page) |
27 September 2022 | Appointment of Prior Estates Limited as a secretary on 27 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Melissa Jane Whitehead as a secretary on 27 September 2022 (1 page) |
27 September 2022 | Cessation of Melissa Jane Whitehead as a person with significant control on 27 September 2022 (1 page) |
21 September 2022 | Accounts for a dormant company made up to 25 December 2021 (2 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 25 December 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
29 May 2018 | Notification of Melissa Jane Whitehead as a person with significant control on 12 May 2017 (2 pages) |
29 May 2018 | Notification of Eugene Gerard Tiernan as a person with significant control on 12 May 2017 (2 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 September 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
24 September 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
24 September 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
6 September 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
8 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (12 pages) |
8 July 2010 | Director's details changed for Eugene Gerard Tiernan on 8 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Melissa Jane Whitehead on 8 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Melissa Jane Whitehead on 8 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Eugene Gerard Tiernan on 8 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Melissa Jane Whitehead on 8 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (12 pages) |
8 July 2010 | Director's details changed for Eugene Gerard Tiernan on 8 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (12 pages) |
14 October 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
14 October 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (12 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (12 pages) |
12 September 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
12 September 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (13 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (13 pages) |
5 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (8 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (8 pages) |
17 October 2006 | Accounts for a dormant company made up to 24 December 2005 (7 pages) |
17 October 2006 | Accounts for a dormant company made up to 24 December 2005 (7 pages) |
14 June 2006 | Return made up to 08/05/06; change of members
|
14 June 2006 | Return made up to 08/05/06; change of members
|
27 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
27 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members (11 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members (11 pages) |
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) |
21 September 2004 | Full accounts made up to 24 December 2003 (10 pages) |
21 September 2004 | Full accounts made up to 24 December 2003 (10 pages) |
14 June 2004 | Return made up to 08/05/04; change of members (7 pages) |
14 June 2004 | Return made up to 08/05/04; change of members (7 pages) |
18 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
18 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
26 August 2003 | Return made up to 08/05/03; full list of members (11 pages) |
26 August 2003 | Return made up to 08/05/03; full list of members (11 pages) |
27 October 2002 | Full accounts made up to 24 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 24 December 2001 (10 pages) |
21 July 2002 | Return made up to 08/05/02; change of members (7 pages) |
21 July 2002 | Return made up to 08/05/02; change of members (7 pages) |
26 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
13 August 2001 | Return made up to 08/05/01; no change of members (6 pages) |
13 August 2001 | Return made up to 08/05/01; no change of members (6 pages) |
9 August 2000 | Full accounts made up to 24 December 1999 (10 pages) |
9 August 2000 | Full accounts made up to 24 December 1999 (10 pages) |
28 June 2000 | Return made up to 08/05/00; full list of members (14 pages) |
28 June 2000 | Return made up to 08/05/00; full list of members (14 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 24 December 1998 (10 pages) |
11 May 1999 | Full accounts made up to 24 December 1998 (10 pages) |
20 August 1998 | Full accounts made up to 24 December 1997 (12 pages) |
20 August 1998 | Full accounts made up to 24 December 1997 (12 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
30 May 1997 | Full accounts made up to 24 December 1996 (12 pages) |
30 May 1997 | Full accounts made up to 24 December 1996 (12 pages) |
27 May 1997 | Return made up to 08/05/97; full list of members (5 pages) |
27 May 1997 | Return made up to 08/05/97; full list of members (5 pages) |
14 June 1996 | Full accounts made up to 24 December 1995 (12 pages) |
14 June 1996 | Full accounts made up to 24 December 1995 (12 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (5 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (5 pages) |
10 October 1995 | Full accounts made up to 24 December 1994 (12 pages) |
10 October 1995 | Full accounts made up to 24 December 1994 (12 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
20 September 1995 | Secretary resigned;director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Auditor's resignation (2 pages) |