Bromley
Kent
BR2 8GP
Director Name | Mr Alan Geoffrey Fernback |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(10 years after company formation) |
Appointment Duration | 25 years (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Avenue Farnborough Orpington BR6 8LL |
Secretary Name | Gillian Francis Fernback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tudors 20 Park Avenue Farnborough Park Orpington Kent BR6 8LL |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Avenue Farnborough Orpington BR6 8LL |
Director Name | Mrs Erica Joan Watts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(35 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 October 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Enterprise House 27 Hastings Road Bromley Kent BR2 8NA |
Director Name | Mrs Ewa Anna Wojtczak |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 1998) |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Telephone | 01685 871711 |
---|---|
Telephone region | Merthyr Tydfil |
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Alan Fernback 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,572 |
Gross Profit | £71,601 |
Net Worth | £2,036,219 |
Cash | £4,680 |
Current Liabilities | £425,235 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 June 2013 | Delivered on: 4 December 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Land on the north east side of park avenue farnborough orpington. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 1984 | Delivered on: 5 December 1984 Satisfied on: 22 July 2013 Persons entitled: Pentbridge Properties Limited Classification: Legal charge Secured details: £100,000. Particulars: F/H land being on the north side of park avenue orpington l/b of bromby title no k 125397. Fully Satisfied |
28 November 1984 | Delivered on: 4 December 1984 Satisfied on: 26 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85-87 brook street and 1,3,5,7 and 7A belmont rd erith, L.B. of bexley. Title no. Sgl 87608. Fully Satisfied |
18 October 1982 | Delivered on: 4 November 1982 Satisfied on: 26 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £250,000 under the terms of a facility letter dated 15-10-82. Particulars: F/H royal mews, norwich avenue, bournemouth, dorset. Title no:- dt 72903. Fully Satisfied |
12 October 2020 | Termination of appointment of Erica Joan Watts as a director on 9 October 2020 (1 page) |
---|---|
12 October 2020 | Appointment of Mrs Ewa Anna Wojtczak as a director on 9 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 March 2020 | Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
20 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
15 September 2017 | Appointment of Mrs Erica Joan Watts as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Mrs Erica Joan Watts as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Alan Geoffrey Fernback as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alan Geoffrey Fernback as a director on 15 September 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 January 2016 | Statement of capital following an allotment of shares on 17 December 2014
|
14 January 2016 | Statement of capital following an allotment of shares on 17 December 2014
|
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 18 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Stephen Gareth Jones on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (3 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (3 pages) |
18 February 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 18 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Stephen Gareth Jones on 18 February 2014 (1 page) |
4 December 2013 | Registration of charge 016599540004 (9 pages) |
4 December 2013 | Registration of charge 016599540004 (9 pages) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
2 April 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
17 February 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from 70-71 New Bond Street London W1S 1DE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 70-71 New Bond Street London W1S 1DE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 70-71 New Bond Street London W1S 1DE on 4 July 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
10 November 2006 | Return made up to 12/08/06; full list of members (2 pages) |
10 November 2006 | Return made up to 12/08/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
9 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
18 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (12 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (12 pages) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 18 June 1999 (10 pages) |
20 April 2000 | Full accounts made up to 18 June 1999 (10 pages) |
24 August 1999 | Full accounts made up to 23 August 1998 (12 pages) |
24 August 1999 | Full accounts made up to 23 August 1998 (12 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members
|
18 August 1999 | Return made up to 12/08/99; full list of members
|
18 March 1999 | Accounting reference date shortened from 23/08/99 to 18/06/99 (1 page) |
18 March 1999 | Accounting reference date shortened from 23/08/99 to 18/06/99 (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
22 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Full accounts made up to 23 August 1997 (17 pages) |
6 March 1998 | Full accounts made up to 23 August 1997 (17 pages) |
18 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 23 August 1996 (13 pages) |
13 December 1996 | Full accounts made up to 23 August 1996 (13 pages) |
7 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
7 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 23 August 1995 (16 pages) |
17 April 1996 | Full accounts made up to 23 August 1995 (16 pages) |
17 March 1995 | Accounts for a small company made up to 23 August 1994 (16 pages) |
17 March 1995 | Accounts for a small company made up to 23 August 1994 (16 pages) |
24 August 1982 | Incorporation (17 pages) |
24 August 1982 | Incorporation (17 pages) |