Bromley
Kent
BR1 1LT
Director Name | Graham Spencer Woods |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Secretary Name | Frederick Michael John Raynsford |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Ms Hayley Susannah Raynsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Herbert George Dodd |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Red Roofs The Drove Chestfield Whitstable Kent CT5 3NX |
Telephone | 020 75388676 |
---|---|
Telephone region | London |
Registered Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.1k at £1 | H.s. Raynsford 7.09% Ordinary A |
---|---|
5.5k at £1 | L.l. Ross 5.49% Ordinary A |
5.5k at £1 | Mr W. Woods 5.49% Ordinary A |
5.5k at £1 | R. Chapman 5.49% Ordinary A |
42.1k at £1 | M. Dodds 42.02% Ordinary A |
5k at £1 | F.j. Raynsford 4.99% Ordinary A |
14.7k at £1 | J.c. Woods 14.62% Ordinary A |
13.7k at £1 | M.j. Raynsford 13.62% Ordinary A |
1000 at £1 | G.s. Woods 1.00% Ordinary A |
40 at £1 | L.l. Woods 0.04% Ordinary B |
40 at £1 | Miss Hayley S. Raynsford 0.04% Ordinary B |
40 at £1 | Mr W. Woods 0.04% Ordinary B |
30 at £1 | Miss C. Raynsford 0.03% Ordinary B |
30 at £1 | Mrs F.j. Raynsford 0.03% Ordinary B |
20 at £1 | Miss R. Woods 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
---|---|
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 October 2019 | Registered office address changed from 14 Alphabet Square London E3 3RT England to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 17 October 2019 (1 page) |
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
4 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
19 February 2018 | Registered office address changed from 14 Alphabet Square London E3 3RU to 14 Alphabet Square London E3 3RT on 19 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
15 September 2016 | Statement of company's objects (2 pages) |
15 September 2016 | Statement of company's objects (2 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
25 February 2016 | Director's details changed for Ms Hayley Susanah Raynsford on 25 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Ms Hayley Susanah Raynsford on 25 February 2016 (2 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (18 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (18 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (18 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 February 2015 | Director's details changed for Frederick Michael John Raynsford on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Graham Spencer Wood on 12 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Frederick Michael John Raynsford on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Graham Spencer Wood on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Frederick Michael John Raynsford on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Frederick Michael John Raynsford on 12 February 2015 (2 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Appointment of Ms Hayley Susanah Raynsford as a director (2 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Appointment of Ms Hayley Susanah Raynsford as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (17 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (17 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (17 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
31 January 2013 | Aud stat 519 (1 page) |
31 January 2013 | Aud stat 519 (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Director's details changed for Graham Spencer Wood on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Spencer Wood on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Frederick Michael John Raynsford on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Spencer Wood on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Frederick Michael John Raynsford on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Frederick Michael John Raynsford on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (7 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (7 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 April 2008 | Appointment terminated director herbert dodd (1 page) |
23 April 2008 | Appointment terminated director herbert dodd (1 page) |
21 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (5 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (5 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (10 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (10 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 February 2003 | Return made up to 04/02/03; full list of members (10 pages) |
27 February 2003 | Return made up to 04/02/03; full list of members (10 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members
|
15 February 2002 | Return made up to 04/02/02; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (10 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (10 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 March 2000 | Return made up to 04/02/00; full list of members (10 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 March 2000 | Return made up to 04/02/00; full list of members (10 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
2 April 1997 | Return made up to 04/02/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 April 1997 | Return made up to 04/02/97; full list of members (6 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | £ nc 100000/150000 20/02/96 (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | £ nc 100000/150000 20/02/96 (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
18 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
17 March 1995 | Return made up to 04/02/95; full list of members (6 pages) |
17 March 1995 | Return made up to 04/02/95; full list of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 May 1986 | Company name changed\certificate issued on 01/05/86 (2 pages) |
1 May 1986 | Company name changed\certificate issued on 01/05/86 (2 pages) |
14 March 1986 | Certificate of incorporation (1 page) |
14 March 1986 | Certificate of incorporation (1 page) |