Bromley
Kent
BR2 8GP
Director Name | Mr Samuel Lee Draper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Jeremy Dunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 January 1991) |
Role | Retail Management |
Correspondence Address | Alexander Court 89 Bromley Road Shortlands Bromley Kent BR2 0AA |
Director Name | Lindsay Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1991) |
Role | Secretary |
Correspondence Address | 10 Alexander Court 89 Bromley Road Shortland Kent BR2 0AA |
Director Name | Rena Bhandari |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 1997) |
Role | Information Scientist |
Correspondence Address | 9 Alexander Court 89 Bromley Road Shortlands Bromley Kent BR2 0AA |
Secretary Name | Rena Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 9 Alexander Court 89 Bromley Road Shortlands Bromley Kent BR2 0AA |
Director Name | Darren Krug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 December 1999) |
Role | Electrical Technician |
Correspondence Address | 63 The Drive Beckenham Kent BR3 1EE |
Director Name | Elaine Susan Griffith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 1998) |
Role | Secretary |
Correspondence Address | 5 Alexander Court 89 Bromley Road Shortlands Kent BR2 0AA |
Secretary Name | Darren Krug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1999) |
Role | Electrical Technician |
Correspondence Address | 63 The Drive Beckenham Kent BR3 1EE |
Director Name | John Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2006) |
Role | Policeman |
Correspondence Address | 12 Alexander Court 89 Bromley Road Shortlands Bromley Kent BR2 0AA |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Michelle Caroline Fells |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2005) |
Role | Travel Admin |
Correspondence Address | 10 Alexander Court 89 Bromley Road Bromley BR2 0AA |
Director Name | Adam Robert Leslie Grainger |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2005) |
Role | Recruitment Cons |
Correspondence Address | Flat 4 Alexander Court 89 Bromley Road Bromley Kent BR2 0AA |
Director Name | David Edward Clark |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(19 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ |
Director Name | Paul Graham Kirk |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 Alexamder Court 89 Bromley Road Shortlands Bromley BR2 0AA |
Director Name | Mr John Wood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2013) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mrs Emma Scarlett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2014) |
Role | Senior Operations Analyst |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(18 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £30 | Alison Draper & Samuel Draper 7.14% Ordinary |
---|---|
1 at £30 | Alistair Mckenzie Haddow 7.14% Ordinary |
1 at £30 | Anna Rogoyska 7.14% Ordinary |
1 at £30 | David Sayer 7.14% Ordinary |
1 at £30 | Glenys Trevor & Darren Joseph Pons 7.14% Ordinary |
1 at £30 | Karen Cooper 7.14% Ordinary |
1 at £30 | Lesley Ann Glover & Neil Glover 7.14% Ordinary |
1 at £30 | M.g. Doyle 7.14% Ordinary |
1 at £30 | Mr A. Odentunde 7.14% Ordinary |
1 at £30 | Mr Witchlow 7.14% Ordinary |
1 at £30 | Neil Dolding & Sarah Dolding 7.14% Ordinary |
1 at £30 | R. Mccann 7.14% Ordinary |
2 at £30 | Jacqueline Norman & Russell Murphy 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,327 |
Cash | £47,776 |
Current Liabilities | £2,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mr Kevin Ronald Howard on 17 December 2014 (1 page) |
13 January 2015 | Secretary's details changed for Mr Kevin Ronald Howard on 17 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Termination of appointment of Emma Scarlett as a director on 8 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Emma Scarlett as a director on 8 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Emma Scarlett as a director on 8 August 2014 (1 page) |
23 April 2014 | Appointment of Mr Samuel Lee Draper as a director (2 pages) |
23 April 2014 | Appointment of Mr Samuel Lee Draper as a director (2 pages) |
13 January 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP England on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 January 2014 | Termination of appointment of John Wood as a director (1 page) |
11 January 2014 | Termination of appointment of John Wood as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Appointment of Mrs Emma Scarlett as a director (2 pages) |
19 November 2012 | Appointment of Mrs Emma Scarlett as a director (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of David Clark as a director (1 page) |
5 January 2012 | Termination of appointment of David Clark as a director (1 page) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Mr John Wood on 17 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Director's details changed for Mr John Wood on 17 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Director's details changed for David Edward Clark on 14 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David Edward Clark on 14 October 2009 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (9 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (9 pages) |
5 March 2008 | Return made up to 17/12/07; full list of members (9 pages) |
5 March 2008 | Return made up to 17/12/07; full list of members (9 pages) |
4 March 2008 | Director appointed mr john wood (1 page) |
4 March 2008 | Appointment terminated director paul kirk (1 page) |
4 March 2008 | Director appointed mr john wood (1 page) |
4 March 2008 | Appointment terminated director paul kirk (1 page) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
8 February 2007 | Return made up to 17/12/06; full list of members (11 pages) |
8 February 2007 | Return made up to 17/12/06; full list of members (11 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 17/12/05; full list of members
|
6 February 2006 | Return made up to 17/12/05; full list of members
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Return made up to 17/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (12 pages) |
11 January 2005 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: phoenix house 11 wellesley road croydon surrey cro 2NW (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: phoenix house 11 wellesley road croydon surrey cro 2NW (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
13 January 2004 | Return made up to 17/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (11 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | Return made up to 17/12/02; full list of members
|
25 September 2003 | Return made up to 17/12/02; full list of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 17/12/01; full list of members (11 pages) |
27 February 2002 | Return made up to 17/12/01; full list of members (11 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members
|
15 January 2001 | Return made up to 17/12/00; full list of members
|
30 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 March 2000 | Return made up to 17/12/99; full list of members (12 pages) |
8 March 2000 | Return made up to 17/12/99; full list of members (12 pages) |
5 January 2000 | Secretary resigned;director resigned (2 pages) |
5 January 2000 | New secretary appointed (1 page) |
5 January 2000 | New secretary appointed (1 page) |
5 January 2000 | Secretary resigned;director resigned (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Return made up to 17/12/98; full list of members (8 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Return made up to 17/12/98; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 104 high street west wickham kent BR4 0ND (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 104 high street west wickham kent BR4 0ND (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 17/12/97; full list of members (6 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 17/12/97; full list of members (6 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 17/12/95; full list of members
|
26 January 1996 | Return made up to 17/12/95; full list of members
|
8 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 February 1986 | Incorporation (18 pages) |
11 February 1986 | Incorporation (18 pages) |