Bromley
Kent
BR1 1RJ
Director Name | Mr Benjamin John Murphy |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leonard House, 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mrs Joyce Elizabeth Bunker |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 December 2009) |
Role | Married Woman |
Correspondence Address | Croft Cottage Old Kiln Lane Churt Farnham Surrey GU10 2HX |
Secretary Name | Mr John Noel Bunker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Croft Cottage Old Kiln Lane Churt Farnham Surrey GU10 2HX |
Director Name | John Noel Bunker |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Cottage Old Kiln Lane Churt Surrey GU10 2HX |
Secretary Name | Hannah Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Greystone The Cove Coverack Helston Cornwall TR12 6SX |
Director Name | Mrs Hannah Emelia Fraser Moore |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone The Cove Coverack Helston Cornwall TR12 6SX |
Director Name | Ms Jill Sim |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House, 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Benjamin John Murphy |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leonard House, 7 Newman Road Bromley Kent BR1 1RJ |
Registered Address | 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 | 2 other UK companies use this postal address |
2 at £1 | Jill Sim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,670 |
Cash | £1,150 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 April 2024 (10 months, 1 week from now) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
28 June 2021 | Appointment of Mr Benjamin John Murphy as a director on 28 June 2021 (2 pages) |
15 May 2021 | Notification of Adam Stephen Baines as a person with significant control on 15 May 2021 (2 pages) |
8 May 2021 | Termination of appointment of Benjamin John Murphy as a director on 7 May 2021 (1 page) |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
25 March 2020 | Notification of Dartmouth Court Freehold Limited as a person with significant control on 18 December 2019 (2 pages) |
25 March 2020 | Cessation of Jill Sim as a person with significant control on 18 December 2019 (1 page) |
23 March 2020 | Appointment of Benjamin John Murphy as a director on 18 December 2019 (2 pages) |
23 March 2020 | Termination of appointment of Jill Sim as a director on 18 December 2019 (1 page) |
23 March 2020 | Appointment of Mr Adam Stephen Baines as a director on 18 December 2019 (2 pages) |
20 March 2020 | Registered office address changed from Croft Cottage Kiln Lane Churt Surrey GU10 2HX to Leonard House, 7 Newman Road Bromley Kent BR1 1RJ on 20 March 2020 (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 August 2018 | Termination of appointment of Hannah Emelia Fraser Moore as a director on 17 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Hannah Moore as a secretary on 17 August 2018 (1 page) |
19 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Appointment of Mrs Jill Sim as a director on 31 October 2014 (2 pages) |
29 September 2015 | Appointment of Mrs Jill Sim as a director on 31 October 2014 (2 pages) |
6 March 2015 | Appointment of Mrs Hannah Emilia Moore as a director on 31 October 2014 (2 pages) |
6 March 2015 | Termination of appointment of John Noel Bunker as a director on 31 October 2014 (1 page) |
6 March 2015 | Appointment of Mrs Hannah Emilia Moore as a director on 31 October 2014 (2 pages) |
6 March 2015 | Termination of appointment of John Noel Bunker as a director on 31 October 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of John Bunker as a secretary (1 page) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of John Bunker as a secretary (1 page) |
4 March 2010 | Appointment of John Noel Bunker as a director (7 pages) |
4 March 2010 | Appointment of Hannah Moore as a secretary (6 pages) |
4 March 2010 | Termination of appointment of Joyce Bunker as a director (4 pages) |
4 March 2010 | Appointment of John Noel Bunker as a director (7 pages) |
4 March 2010 | Appointment of Hannah Moore as a secretary (6 pages) |
4 March 2010 | Termination of appointment of Joyce Bunker as a director (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Return made up to 30/07/08; no change of members (6 pages) |
26 August 2008 | Return made up to 30/07/08; no change of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
30 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
17 March 2004 | Withdrawal of application for striking off (1 page) |
17 March 2004 | Withdrawal of application for striking off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (12 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (12 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
22 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
23 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1995 | Auditor's resignation (2 pages) |
5 September 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 April 1985 | Incorporation (16 pages) |
17 April 1985 | Incorporation (16 pages) |