Bromley
Kent
BR1 1RJ
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 12 Copthall Avenue London EC2R 7DH |
Director Name | Loraine Sara Da Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Mr Richard Geoffrey Bishop |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 April 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 9a, Bellevue Court Devonshire Road London Se23 SE23 3SY |
Director Name | Ms Judith Margaret Sanoon |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1993) |
Role | Marketing Assistant |
Correspondence Address | Flat 1a Bellevue Court Devonshire Road London Se23 |
Director Name | Ms Georgina Mary Cameron Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1996) |
Role | Pa Chartered Surveyorsrs |
Correspondence Address | Flat 17 Bellevue Court Devonshire Road London Se23 |
Secretary Name | Ms Georgina Mary Cameron Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1996) |
Role | Pa Chartered Surveyorsrs |
Correspondence Address | Flat 17 Bellevue Court Devonshire Road London Se23 |
Director Name | Patrick Charles Mortimer |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 1996) |
Role | Private Investigator |
Correspondence Address | Flat 6 Belle Vue Court 122d Devonshire Road London SE23 3SY |
Director Name | Linda Jane Aspey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 1997) |
Role | Human Resource Consultant |
Correspondence Address | 79 Merton Hall Road London SW19 3PX |
Director Name | Judith Brooks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 December 2013) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Daniel Perrow Capstick |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 December 2009) |
Role | Graphic Designer |
Correspondence Address | 3 Belle Vue Court 122d Devonshire Road Forest Hill London SE23 3SY |
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 |
1 at £1 | Aravind Subramaniam 3.33% Ordinary A |
---|---|
1 at £1 | C. Eckford 3.33% Ordinary |
1 at £1 | C. Eckford & W.g. Eckford 3.33% Ordinary A |
1 at £1 | Charlotte Boucher 3.33% Ordinary A |
1 at £1 | D. Thomas 3.33% Ordinary A |
1 at £1 | G.m. Stamp 3.33% Ordinary A |
1 at £1 | G.n. Lee 3.33% Ordinary A |
1 at £1 | H.e. Jeyes 3.33% Ordinary A |
1 at £1 | I.d. Jarman 3.33% Ordinary A |
1 at £1 | J. Brooks 3.33% Ordinary A |
1 at £1 | J. Buchanan & A.p. Lawrence 3.33% Ordinary A |
1 at £1 | J. Knight 3.33% Ordinary A |
1 at £1 | K. Duarte 3.33% Ordinary A |
1 at £1 | L. Robinson & N. Murchi 3.33% Ordinary A |
1 at £1 | M.j. Anderson & N.i.m. Smith 3.33% Ordinary A |
1 at £1 | Mark Lynch & Gabriella Procida 3.33% Ordinary A |
1 at £1 | Mr S. Danso 3.33% Ordinary A |
1 at £1 | Mrs Carter & Mr Carter 3.33% Ordinary A |
1 at £1 | Mrs Sanoon & Mr Sanoon 3.33% Ordinary A |
1 at £1 | P. Simpson 3.33% Ordinary A |
1 at £1 | Peter Prijdekkar & Javier Macias 3.33% Ordinary A |
1 at £1 | R.c. Hadlington 3.33% Ordinary A |
1 at £1 | S. Hunt 3.33% Ordinary A |
1 at £1 | S. Ridsdale 3.33% Ordinary A |
1 at £1 | Sally Anne Matthews & Matthew Anthony John Treip 3.33% Ordinary A |
1 at £1 | Sarah Brown 3.33% Ordinary A |
1 at £1 | Shareholdere Name Missing & M. Capuano 3.33% Ordinary A |
1 at £1 | Stevan Alcock 3.33% Ordinary A |
1 at £1 | Tradeplan LTD 3.33% Ordinary A |
1 at £1 | V. Sharma 3.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £970 |
Net Worth | £3,190 |
Current Liabilities | £2,712 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
---|---|
8 January 2021 | Total exemption full accounts made up to 24 December 2019 (8 pages) |
15 January 2020 | Amended total exemption full accounts made up to 24 December 2018 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
26 September 2019 | Total exemption full accounts made up to 24 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
2 October 2018 | Total exemption full accounts made up to 24 December 2017 (9 pages) |
5 January 2018 | Notification of Walthari Gynster Eckford as a person with significant control on 5 January 2017 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
19 September 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
8 October 2016 | Total exemption small company accounts made up to 24 December 2015 (10 pages) |
8 October 2016 | Total exemption small company accounts made up to 24 December 2015 (10 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
25 September 2015 | Total exemption full accounts made up to 24 December 2014 (10 pages) |
25 September 2015 | Total exemption full accounts made up to 24 December 2014 (10 pages) |
9 January 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
9 January 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
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 | Total exemption full accounts made up to 24 December 2013 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 24 December 2013 (10 pages) |
7 January 2014 | Termination of appointment of Judith Brooks as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Judith Brooks as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 August 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
28 August 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
13 September 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
1 August 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
9 February 2010 | Director's details changed for Walthari Gynster Eckford on 31 December 2009 (2 pages) |
9 February 2010 | Termination of appointment of Daniel Capstick as a director (1 page) |
9 February 2010 | Secretary's details changed for Prior Estates Limited on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Judith Brooks on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Walthari Gynster Eckford on 31 December 2009 (2 pages) |
9 February 2010 | Termination of appointment of Daniel Capstick as a director (1 page) |
9 February 2010 | Secretary's details changed for Prior Estates Limited on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Judith Brooks on 31 December 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
8 September 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (16 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (16 pages) |
22 October 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
12 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 29/30\ (2 pages) |
12 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 29/30\ (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
27 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
27 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members
|
2 March 2006 | Return made up to 31/12/05; full list of members
|
28 October 2005 | Full accounts made up to 24 December 2004 (11 pages) |
28 October 2005 | Full accounts made up to 24 December 2004 (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) |
8 March 2005 | Return made up to 31/12/04; full list of members (12 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (12 pages) |
17 September 2004 | Full accounts made up to 24 December 2003 (12 pages) |
17 September 2004 | Full accounts made up to 24 December 2003 (12 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (11 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (11 pages) |
25 October 2003 | Full accounts made up to 24 December 2002 (11 pages) |
25 October 2003 | Full accounts made up to 24 December 2002 (11 pages) |
7 March 2003 | Return made up to 31/12/02; no change of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; no change of members (7 pages) |
15 October 2002 | Full accounts made up to 24 December 2001 (12 pages) |
15 October 2002 | Full accounts made up to 24 December 2001 (12 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
26 October 2001 | Full accounts made up to 24 December 2000 (12 pages) |
26 October 2001 | Full accounts made up to 24 December 2000 (12 pages) |
16 February 2001 | Return made up to 31/12/00; change of members (6 pages) |
16 February 2001 | Return made up to 31/12/00; change of members (6 pages) |
9 August 2000 | Full accounts made up to 24 December 1999 (11 pages) |
9 August 2000 | Full accounts made up to 24 December 1999 (11 pages) |
12 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
11 May 1999 | Full accounts made up to 24 December 1998 (11 pages) |
11 May 1999 | Full accounts made up to 24 December 1998 (11 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 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) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
31 May 1997 | Full accounts made up to 24 December 1996 (11 pages) |
31 May 1997 | Full accounts made up to 24 December 1996 (11 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (7 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) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 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) |