Bromley
Kent
BR1 1RJ
Director Name | Mr Karim Hemani |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr David Robin Saxon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(33 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2007(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Mr David James Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 16 May 2014) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Mr Ritain Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 9 Barnfield Avenue Shirley Croydon Surrey CR0 8SF |
Director Name | Mr David Robin Saxon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 June 2003) |
Role | Menswear Retailer |
Correspondence Address | Flat 3 Jayson Court 42/44 Ashburton Road Croxdon Surrey CR0 6AN |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Murat Ocalan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(28 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 2019) |
Role | Consultant Ops |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2007) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
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 | 9 other UK companies use this postal address |
1 at £2 | Apon Properties LTD 8.33% Ordinary |
---|---|
1 at £2 | H.l.l. Quek & E.j. Mcleish 8.33% Ordinary |
1 at £2 | Mr D.j. Cox 8.33% Ordinary |
1 at £2 | Mr D.r. Saxon 8.33% Ordinary |
1 at £2 | Mr Hehani & Mrs Hehani 8.33% Ordinary |
1 at £2 | Mr R.r. Patel & S.r. Patel 8.33% Ordinary |
1 at £2 | Mrs A. Yazdani 8.33% Ordinary |
1 at £2 | Mrs Hosker & Mr Hosker 8.33% Ordinary |
1 at £2 | Mrs I. Collins & Mr I. Collins 8.33% Ordinary |
1 at £2 | Ms C.j. Norris 8.33% Ordinary |
1 at £2 | R.c. Wright 8.33% Ordinary |
1 at £2 | Y. Yilmaz 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240 |
Latest Accounts | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
28 February 2024 | Accounts for a dormant company made up to 29 September 2023 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
20 June 2023 | Accounts for a dormant company made up to 29 September 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 29 September 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
13 July 2020 | Notification of David Robin Saxon as a person with significant control on 4 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
5 July 2019 | Termination of appointment of Murat Ocalan as a director on 12 April 2019 (1 page) |
4 July 2019 | Appointment of Mr David Robin Saxon as a director on 30 June 2019 (2 pages) |
1 July 2019 | Cessation of Murat Ocalan as a person with significant control on 12 April 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 29 September 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
12 July 2018 | Notification of Karim Hemani as a person with significant control on 15 September 2016 (2 pages) |
12 July 2018 | Notification of Murat Ocalan as a person with significant control on 7 July 2016 (2 pages) |
12 July 2018 | Notification of Ritman Patel as a person with significant control on 7 July 2016 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 29 September 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
6 October 2016 | Appointment of Mr Karim Hemani as a director on 18 August 2016 (3 pages) |
6 October 2016 | Appointment of Mr Karim Hemani as a director on 18 August 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 April 2016 | Total exemption full accounts made up to 29 September 2015 (7 pages) |
15 April 2016 | Total exemption full accounts made up to 29 September 2015 (7 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 April 2015 | Appointment of Murat Ocalan as a director on 26 March 2015 (3 pages) |
23 April 2015 | Appointment of Murat Ocalan as a director on 26 March 2015 (3 pages) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
10 March 2015 | Total exemption full accounts made up to 29 September 2014 (7 pages) |
10 March 2015 | Total exemption full accounts made up to 29 September 2014 (7 pages) |
23 January 2015 | Termination of appointment of David James Cox as a director on 16 May 2014 (1 page) |
23 January 2015 | Termination of appointment of David James Cox as a director on 16 May 2014 (1 page) |
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) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 February 2014 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
7 February 2014 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption full accounts made up to 29 September 2012 (8 pages) |
22 April 2013 | Total exemption full accounts made up to 29 September 2012 (8 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Full accounts made up to 29 September 2011 (10 pages) |
20 March 2012 | Full accounts made up to 29 September 2011 (10 pages) |
22 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Full accounts made up to 29 September 2010 (10 pages) |
19 April 2011 | Full accounts made up to 29 September 2010 (10 pages) |
19 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Ritman Patel on 2 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David James Cox on 2 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David James Cox on 2 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David James Cox on 2 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Prior Estates Limited on 2 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Prior Estates Limited on 2 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Prior Estates Limited on 2 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Ritman Patel on 2 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Ritman Patel on 2 July 2010 (2 pages) |
13 May 2010 | Full accounts made up to 29 September 2009 (11 pages) |
13 May 2010 | Full accounts made up to 29 September 2009 (11 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
7 April 2009 | Full accounts made up to 29 September 2008 (10 pages) |
7 April 2009 | Full accounts made up to 29 September 2008 (10 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (8 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (8 pages) |
22 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
22 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Return made up to 02/07/07; full list of members (6 pages) |
9 November 2007 | Return made up to 02/07/07; full list of members (6 pages) |
9 November 2007 | Secretary resigned (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o j j homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o j j homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | Full accounts made up to 29 September 2006 (10 pages) |
16 July 2007 | Full accounts made up to 29 September 2006 (10 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (12 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (12 pages) |
24 March 2006 | Full accounts made up to 29 September 2005 (8 pages) |
24 March 2006 | Full accounts made up to 29 September 2005 (8 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (12 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 02/07/05; full list of members (12 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
17 February 2005 | Full accounts made up to 29 September 2004 (8 pages) |
17 February 2005 | Full accounts made up to 29 September 2004 (8 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (11 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (11 pages) |
11 December 2003 | Full accounts made up to 29 September 2003 (8 pages) |
11 December 2003 | Full accounts made up to 29 September 2003 (8 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 02/07/03; full list of members (12 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (12 pages) |
25 February 2003 | Full accounts made up to 29 September 2002 (7 pages) |
25 February 2003 | Full accounts made up to 29 September 2002 (7 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (11 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (11 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
14 May 2002 | Full accounts made up to 29 September 2001 (7 pages) |
14 May 2002 | Full accounts made up to 29 September 2001 (7 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members
|
26 July 2001 | Return made up to 02/07/01; full list of members
|
15 January 2001 | Full accounts made up to 29 September 2000 (7 pages) |
15 January 2001 | Full accounts made up to 29 September 2000 (7 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (10 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (10 pages) |
13 March 2000 | Full accounts made up to 29 September 1999 (7 pages) |
13 March 2000 | Full accounts made up to 29 September 1999 (7 pages) |
6 July 1999 | Return made up to 02/07/99; full list of members
|
6 July 1999 | Return made up to 02/07/99; full list of members
|
22 March 1999 | Full accounts made up to 29 September 1998 (7 pages) |
22 March 1999 | Full accounts made up to 29 September 1998 (7 pages) |
7 July 1998 | Return made up to 02/07/98; change of members (6 pages) |
7 July 1998 | Return made up to 02/07/98; change of members (6 pages) |
16 January 1998 | Full accounts made up to 29 September 1997 (7 pages) |
16 January 1998 | Full accounts made up to 29 September 1997 (7 pages) |
9 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
9 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
14 February 1997 | Full accounts made up to 29 September 1996 (7 pages) |
14 February 1997 | Full accounts made up to 29 September 1996 (7 pages) |
11 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page) |
7 February 1996 | Full accounts made up to 29 September 1995 (7 pages) |
7 February 1996 | Full accounts made up to 29 September 1995 (7 pages) |
6 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
6 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
11 June 1986 | Certificate of Incorporation (1 page) |
11 June 1986 | Certificate of Incorporation (1 page) |