Bromley
Kent
BR1 3RA
Director Name | Ms Julie Eyles |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(38 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Secretary Name | Ms Karon Isabell Cook |
---|---|
Status | Current |
Appointed | 24 January 2024(38 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr George Edward Nicholson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 02 August 2021) |
Role | Urban Consultant (Self Employed) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 5b Bear Lane London SE1 0UH |
Director Name | Mr Walter Menteth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 18 December 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 265 South Lambeth Road London SW8 1UH |
Secretary Name | Ms Susan Dorothy Owen Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | The Annexe Orchard House 3 Grange Road Barnes London SW13 9RE |
Secretary Name | Mr Kenneth Derek Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years after company formation) |
Appointment Duration | 21 years (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX |
Secretary Name | Mr George Edward Nicholson |
---|---|
Status | Resigned |
Appointed | 03 April 2013(28 years after company formation) |
Appointment Duration | 4 years (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Flat 25 5b Bear Lane London SE1 0UH |
Secretary Name | Mrs Linda Cordery |
---|---|
Status | Resigned |
Appointed | 28 April 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2024) |
Role | Company Director |
Correspondence Address | 20 Upper Church Road St Leonards On Sea Kent TN37 7AS |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
13 at £1 | George Edward Nicholson 52.00% Ordinary A |
---|---|
12 at £1 | Walter Henry Menteth 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £622,166 |
Cash | £143,563 |
Current Liabilities | £65,440 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
8 February 2023 | Cessation of George Edward Nicholson as a person with significant control on 19 January 2023 (1 page) |
8 February 2023 | Notification of Kathleen Whittam as a person with significant control on 19 January 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
27 September 2021 | Appointment of Ms Kathleen Whittam as a director on 3 August 2021 (2 pages) |
27 September 2021 | Termination of appointment of George Edward Nicholson as a director on 2 August 2021 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
28 April 2017 | Appointment of Mrs Linda Cordery as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of George Edward Nicholson as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mrs Linda Cordery as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of George Edward Nicholson as a secretary on 28 April 2017 (1 page) |
20 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Appointment of Mr George Edward Nicholson as a secretary (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Mr George Edward Nicholson as a secretary (2 pages) |
13 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 April 2013 | Termination of appointment of Kenneth Walker as a secretary (1 page) |
18 April 2013 | Termination of appointment of Kenneth Walker as a secretary (1 page) |
17 April 2013 | Registered office address changed from Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX on 17 April 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Mr. George Edward Nicholson on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr. George Edward Nicholson on 1 November 2010 (2 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Mr. George Edward Nicholson on 1 November 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 October 2009 | Director's details changed for George Edward Nicholson on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for George Edward Nicholson on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Walter Menteth on 19 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Mr Walter Menteth on 19 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
23 April 2009 | Return made up to 19/10/08; full list of members (4 pages) |
23 April 2009 | Return made up to 19/10/08; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 35 great peter street london SW1P 3LR (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 35 great peter street london SW1P 3LR (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 November 2000 | Return made up to 19/10/00; full list of members
|
3 November 2000 | Return made up to 19/10/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
8 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 December 1995 | Auditor's resignation (2 pages) |
27 December 1995 | Auditor's resignation (2 pages) |
14 December 1995 | Return made up to 19/10/95; no change of members (4 pages) |
14 December 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
26 March 1985 | Incorporation (16 pages) |
26 March 1985 | Incorporation (16 pages) |