Bromley
Kent
BR2 0YH
Director Name | Mr John Wilkinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hildenlea Place Bromley BR2 0YH |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 15 November 2016(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup DA15 7EJ |
Director Name | William Thomas Fawcett |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 November 1993) |
Role | Retired |
Correspondence Address | 3 Hildenlea Place Bromley Kent BR2 0YH |
Director Name | Elaine Christine Newman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 1994) |
Role | Secretary |
Correspondence Address | 16 Hildenlea Place Bromley Kent BR2 0YH |
Secretary Name | Mary Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 12 Hildenlea Place Bromley Kent BR2 0YH |
Director Name | David John Barnett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 1999) |
Role | Insurance Broker |
Correspondence Address | 16 Hildenlea Place Park Hill Road Shortlands Bromley Kent BR2 0YH |
Secretary Name | Doreen Margeret Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 14 Hildenlea Place Bromley Kent BR2 0YH |
Director Name | Gary Bunce |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 2000) |
Role | Legal Executive |
Correspondence Address | 15 Hildenlea Place Bromley Kent BR2 0YH |
Director Name | Alison Hind |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2008) |
Role | Civil Servant |
Correspondence Address | 15 Hildenlea Place Bromley Kent BR2 0YH |
Secretary Name | Rosemary Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 2008) |
Role | Company Director |
Correspondence Address | 15 Cam Drive Kings Walk Ely Cambridgeshire CB6 2WH |
Director Name | Mr John Andrew Knox |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wickham Way Beckenham Kent BR3 3AP |
Secretary Name | Mr Nigel Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2011) |
Role | Physician |
Correspondence Address | 5 Hildenlea Place Bromley Kent BR2 0YH |
Secretary Name | Mr Edward Duncan Pirie |
---|---|
Status | Resigned |
Appointed | 13 March 2012(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 5 Hildenlea Place Bromley Kent BR2 0YH |
Registered Address | Broughton & Co, Roxby House, 20 - 22 Station Road Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £10 | James Crew & Mrs Crew 9.09% Ordinary |
---|---|
1 at £10 | Julia Knox & John Andrew Knox & Patricia Knox 9.09% Ordinary |
1 at £10 | Miss Alison Hind 9.09% Ordinary |
1 at £10 | Mr D. Burke 9.09% Ordinary |
1 at £10 | Mr Douglas Fawcett 9.09% Ordinary |
1 at £10 | Mrs D. Richmond 9.09% Ordinary |
1 at £10 | Narek Alaverdyan & Anna Gevorgyan 9.09% Ordinary |
1 at £10 | Priya Patel 9.09% Ordinary |
1 at £10 | Rosalind Gower & Mr J.c. Wilkinson 9.09% Ordinary |
1 at £10 | Shareholder Name Missing 9.09% Ordinary |
1 at £10 | Victoria Miller & Daniel Miller 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,578 |
Cash | £12,711 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
23 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 November 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 September 2014 | Termination of appointment of Edward Duncan Pirie as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH England to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Edward Duncan Pirie as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH England to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 February 2014 | Appointment of Mr John Wilkinson as a director (2 pages) |
25 February 2014 | Appointment of Mr John Wilkinson as a director (2 pages) |
18 February 2014 | Secretary's details changed for Mr Edward Gordon Pirie on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mr Edward Gordon Pirie on 1 January 2014 (1 page) |
18 February 2014 | Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP on 18 February 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mr Edward Gordon Pirie on 1 January 2014 (1 page) |
17 February 2014 | Termination of appointment of John Knox as a director (1 page) |
17 February 2014 | Termination of appointment of John Knox as a director (1 page) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
27 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Appointment of Mr Edward Gordon Pirie as a secretary (2 pages) |
3 April 2012 | Appointment of Mr Edward Gordon Pirie as a secretary (2 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Nigel Harrison as a secretary (1 page) |
28 October 2011 | Termination of appointment of Nigel Harrison as a secretary (1 page) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Appointment of Daniel Miller as a director (3 pages) |
28 May 2010 | Appointment of Daniel Miller as a director (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Mr John Andrew Knox on 26 May 2008 (1 page) |
2 December 2009 | Director's details changed for Mr John Andrew Knox on 27 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Andrew Knox on 27 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Andrew Knox on 26 May 2008 (1 page) |
29 November 2009 | Secretary's details changed for Nigel Harrison on 4 September 2008 (2 pages) |
29 November 2009 | Director's details changed for John Andrew Knox on 26 May 2008 (2 pages) |
29 November 2009 | Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages) |
29 November 2009 | Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages) |
29 November 2009 | Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages) |
29 November 2009 | Secretary's details changed for Nigel Harrison on 4 September 2008 (2 pages) |
29 November 2009 | Director's details changed for John Andrew Knox on 26 May 2008 (2 pages) |
29 November 2009 | Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages) |
29 November 2009 | Secretary's details changed for Nigel Harrison on 4 September 2008 (2 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (7 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (7 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, 15 hildenlea place, park hill road, shortlands bromley, kent, BR2 0YH (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, 15 hildenlea place, park hill road, shortlands bromley, kent, BR2 0YH (1 page) |
11 November 2008 | Secretary appointed nigel harrison (2 pages) |
11 November 2008 | Secretary appointed nigel harrison (2 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 July 2008 | Appointment terminated director alison hind (1 page) |
23 July 2008 | Appointment terminated director alison hind (1 page) |
10 July 2008 | Director appointed john andrew knox (2 pages) |
10 July 2008 | Director appointed john andrew knox (2 pages) |
25 April 2008 | Appointment terminated secretary rosemary hind (1 page) |
25 April 2008 | Appointment terminated secretary rosemary hind (1 page) |
17 January 2008 | Return made up to 27/11/07; full list of members (8 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
4 January 2007 | Return made up to 27/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 27/11/06; full list of members (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 January 2006 | Return made up to 27/11/05; no change of members (6 pages) |
5 January 2006 | Return made up to 27/11/05; no change of members (6 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 January 2005 | Return made up to 27/11/04; no change of members (6 pages) |
4 January 2005 | Return made up to 27/11/04; no change of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 January 2004 | Return made up to 27/11/03; full list of members
|
5 January 2004 | Return made up to 27/11/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 January 2003 | Return made up to 27/11/02; change of members (6 pages) |
2 January 2003 | Return made up to 27/11/02; change of members (6 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
8 February 2002 | Return made up to 27/11/01; full list of members (11 pages) |
8 February 2002 | Return made up to 27/11/01; full list of members (11 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 27/11/00; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 27/11/00; full list of members
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
23 December 1999 | Return made up to 27/11/99; full list of members (9 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Return made up to 27/11/99; full list of members (9 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
24 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
19 January 1998 | Return made up to 27/11/97; no change of members
|
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 27/11/97; no change of members
|
22 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
19 December 1996 | Return made up to 27/11/96; change of members (6 pages) |
19 December 1996 | Return made up to 27/11/96; change of members (6 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 January 1996 | Return made up to 27/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 27/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
25 July 1983 | Incorporation (32 pages) |
25 July 1983 | Incorporation (32 pages) |