Bromley
Kent
BR1 3WA
Director Name | Perella Bridgland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Selina Jane Boyce |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | The Spinney Warren Road, Kennett Newmarket Suffolk CB8 7QP |
Secretary Name | Selina Jane Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | The Spinney Warren Road, Kennett Newmarket Suffolk CB8 7QP |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(9 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Secretary Name | Poonam Bhati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 18 Elmsworth Avenue Hounslow Middlesex TW3 4DT |
Secretary Name | Ms Katy Brittle |
---|---|
Status | Resigned |
Appointed | 25 June 2007(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | First Floor Flat 28 Aldridge Road Villas London Greater London W11 1BW |
Registered Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,300,678 |
Cash | £15,676 |
Current Liabilities | £227,560 |
Latest Accounts | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
16 August 1993 | Delivered on: 26 August 1993 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: The glasshouse 49A goldhawk road hammersmith fulham. Outstanding |
---|---|
26 July 1989 | Delivered on: 4 August 1989 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floatng charge over the undertaking and all property and assets present and future. Outstanding |
17 January 1985 | Delivered on: 28 January 1985 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: Sutherland house 34-35 bolton gardens. London borough of kensington and chelsea T.n LN109710 and LN110730. Outstanding |
28 June 1983 | Delivered on: 11 July 1983 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: F/Hold 343 upper richmond road. Putney. Wandsworth london SW15 title no:- sgl 350074. Outstanding |
27 May 1993 | Delivered on: 7 June 1993 Satisfied on: 16 January 1996 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: Flat 2, bolton gardensm london borough of kensington and chelsea,. Fully Satisfied |
8 April 1993 | Delivered on: 22 April 1993 Satisfied on: 3 July 1993 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: Flat 2 34-35 bolton gardens l/b of kensington and chelsea. Fully Satisfied |
21 August 1990 | Delivered on: 31 August 1990 Satisfied on: 13 July 1995 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: 30 collingham place l/b kensington and chelsea t/n LN110698. Fully Satisfied |
4 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
29 November 2019 | Change of details for Mr Iain Lawrie Shearer as a person with significant control on 5 November 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
29 November 2019 | Director's details changed for Mr Iain Lawrie Shearer on 5 November 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
16 January 2019 | Satisfaction of charge 2 in full (1 page) |
16 January 2019 | Satisfaction of charge 7 in full (1 page) |
16 January 2019 | Satisfaction of charge 3 in full (1 page) |
16 January 2019 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 December 2017 | Change of details for Mr Iain Lawrie Shearer as a person with significant control on 2 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Iain Lawrie Shearer as a person with significant control on 2 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Iain Lawrie Shearer on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 December 2017 | Director's details changed for Mr Iain Lawrie Shearer on 3 May 2016 (2 pages) |
14 December 2017 | Director's details changed for Mr Iain Lawrie Shearer on 30 May 2016 (2 pages) |
14 December 2017 | Director's details changed for Mr Iain Lawrie Shearer on 30 May 2016 (2 pages) |
14 December 2017 | Director's details changed for Mr Iain Lawrie Shearer on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Iain Lawrie Shearer on 3 May 2016 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 October 2017 | Termination of appointment of Katy Brittle as a secretary on 22 August 2013 (1 page) |
31 October 2017 | Termination of appointment of Katy Brittle as a secretary on 22 August 2013 (1 page) |
30 October 2017 | Termination of appointment of a secretary (1 page) |
30 October 2017 | Termination of appointment of a secretary (1 page) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
17 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 February 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
28 February 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Amended accounts made up to 28 February 2012 (6 pages) |
21 February 2013 | Amended accounts made up to 28 February 2012 (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 December 2011 | Director's details changed for Mr Iain Lawrie Shearer on 30 November 2011 (2 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Director's details changed for Mr Iain Lawrie Shearer on 30 November 2011 (2 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Katy Brittle on 20 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Katy Brittle on 20 July 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Iain Lawrie Shearer on 30 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Iain Lawrie Shearer on 30 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (6 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (6 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 September 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (9 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (9 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
5 April 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
29 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 30/11/04; full list of members (10 pages) |
11 January 2005 | Return made up to 30/11/04; full list of members (10 pages) |
30 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
30 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
13 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
13 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
10 September 2003 | Return made up to 30/11/02; full list of members (8 pages) |
10 September 2003 | Return made up to 30/11/02; full list of members (8 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
11 March 2002 | Return made up to 30/11/01; no change of members
|
11 March 2002 | Return made up to 30/11/01; no change of members
|
20 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
23 February 2001 | Return made up to 30/11/00; no change of members (7 pages) |
23 February 2001 | Return made up to 30/11/00; no change of members (7 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (13 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (13 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members
|
6 January 2000 | Return made up to 30/11/99; full list of members
|
23 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
7 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
7 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (12 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (12 pages) |
21 February 1996 | Full accounts made up to 28 February 1995 (13 pages) |
21 February 1996 | Full accounts made up to 28 February 1995 (13 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Return made up to 30/11/95; no change of members (8 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (8 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Accounts for a small company made up to 28 February 1994 (13 pages) |
13 March 1995 | Accounts for a small company made up to 28 February 1994 (13 pages) |