89 Bromley Road
Shortlands
Bromley
BR2 0AA
Director Name | Patrina Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 3 Lilac Court 101 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 22 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Moonstone Management 60 Telford Road Sidcup SE9 3RD |
Director Name | Mr Jonathon Francis Ely |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 7 Lilac Court Beckenham Kent BR3 2HP |
Director Name | Sally Head |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 5 months (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 10 Lilac Court Beckenham Kent BR3 2HP |
Secretary Name | Stuart Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Rawlings Close Chelsfield Orpington Kent BR6 6JW |
Director Name | Mr Ronald Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 13 Shannon Way Beckenham Kent BR3 1WG |
Director Name | Stuart Lewis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Rawlings Close Chelsfield Orpington Kent BR6 6JW |
Director Name | Bryan Lemar |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 September 2005) |
Role | Engineer |
Correspondence Address | 6 Lilac Court 101 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Jonathan Francis McGarry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1998) |
Role | Trainee Solicitor |
Correspondence Address | 10 Lilac Court 101 Albemarle Road Beckenham Kent BR3 2HP |
Secretary Name | Jonathan Francis McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 10 Lilac Court 101 Albemarle Road Beckenham Kent BR3 2HP |
Director Name | Anna Louise Chapman Stanzl |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1995) |
Role | Monitoring Officer |
Correspondence Address | 2 Lilac Court 101 Albemarle Road Beckenham Kent BR3 2HP |
Director Name | Claire Louise Pickett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2001) |
Role | Marketing |
Correspondence Address | 12 Lilac Court 101 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Mr Martin Peter Rands |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 March 2022) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 125 Wickham Way Beckenham Kent BR3 3AP |
Secretary Name | Mr Martin Peter Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(12 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 March 2022) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 125 Wickham Way Beckenham Kent BR3 3AP |
Director Name | Christine Constance Pickett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat 12 Lilac Court 101 Albermarle Road Beckenham Kent BR3 5HP |
Director Name | Miss Hannah Lilian Probert |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 6, Lilac Court 101 Albemarle Road Beckenham BR3 5HP |
Registered Address | 60 Telford Road London SE9 3RD |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
1 at £10 | Alison Seeley 8.33% Ordinary |
---|---|
1 at £10 | Fiona Carp & Jonathan Carp 8.33% Ordinary |
1 at £10 | Fred Wellings 8.33% Ordinary |
1 at £10 | Graham Paul Kirk 8.33% Ordinary |
1 at £10 | Leslie Probert & Gail Probert 8.33% Ordinary |
1 at £10 | Martin Rands 8.33% Ordinary |
1 at £10 | Matthew Taylor & Johnathan Griffin 8.33% Ordinary |
1 at £10 | Pat Wharton 8.33% Ordinary |
1 at £10 | Patrina Harris 8.33% Ordinary |
1 at £10 | Samuel Holmes 8.33% Ordinary |
1 at £10 | Selma Benattia 8.33% Ordinary |
1 at £10 | Vincent Grima 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,606 |
Cash | £5,486 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Martin Peter Rands on 19 July 2013 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Patrina Harris on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Paul Graham Kirk on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Martin Peter Rands on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Paul Graham Kirk on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Patrina Harris on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Martin Peter Rands on 1 November 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Director and secretary's change of particulars / martin rands / 05/09/2008 (1 page) |
4 March 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 October 2007 | Director resigned (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members
|
21 August 2006 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 19/12/05; full list of members
|
16 November 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Return made up to 31/12/04; full list of members (11 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (11 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
25 February 2002 | Director resigned (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
11 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | New secretary appointed (2 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
16 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
24 April 1996 | Return made up to 31/12/95; change of members
|
7 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |