Shortlands Road
Bromley
BR2 0JQ
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Status | Current |
Appointed | 02 October 2009(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Mr David Cutler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Ms Vanessa Marton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Mr Alan Dalmon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 05 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Broughton And Co Ltd Station Road Sidcup DA15 7EJ |
Director Name | Miss Jessica Burgio |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | C/O Broughton And Co Ltd Station Road Sidcup DA15 7EJ |
Director Name | Mr Vinod Krishna K. Ravindranathan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 December 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Cheryl Lorayne Holloway |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1992) |
Role | Sales Supervisor |
Correspondence Address | 4 Brenda House Bromley Kent BR2 0JQ |
Director Name | Margaret Louise Margetts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1996) |
Role | Secretary |
Correspondence Address | 3 Brenda House Bromley Kent BR2 0JQ |
Director Name | Christopher Stead |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1997) |
Role | Ambulanceman |
Correspondence Address | Mays Hill Lodge 6 Mays Hill Road Bromley Kent BR2 0HN |
Director Name | Archibald James Taylor |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 16 May 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clive House Mays Hill Road Bromley Kent BR2 0HW |
Director Name | Pamela Joan Evans |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 20 August 2013) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Michael House 25 Shortlands Road Bromley Kent BR2 0JH |
Secretary Name | Margaret Louise Margetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1996) |
Role | Company Director |
Correspondence Address | 3 Brenda House Bromley Kent BR2 0JQ |
Secretary Name | Pamela Joan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2000) |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Michael House 25 Shortlands Road Bromley Kent BR2 0JH |
Director Name | James Frederick Bruce Eames |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2009) |
Role | Av Unit Manager |
Correspondence Address | 2 Clive House Mays Hill Road Bromley Kent BR2 0HW |
Director Name | John Louis Ashley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 08 July 2015) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mays Hill Lodge 6 Mays Hill Road Shortlands Bromley Kent BR2 0HN |
Secretary Name | Mark James Arthur Hickmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2004) |
Role | Surveyor |
Correspondence Address | 3 Brenda House Shortlands Road Bromley Kent BR2 0JQ |
Director Name | Mark Ronald Woodgate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 April 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Mays Hill Lodge 6 Mays Hill Road Shortlands BR2 0HN |
Secretary Name | Alison Jane Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2005) |
Role | Registered Nurse |
Correspondence Address | 2 Clive House Mays Hill Road Shortlands Bromley Kent BR2 0HW |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2015) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 60 Telford Road New Eltham SE9 3RD |
Director Name | Mr Ziyi Jiang |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 August 2015(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2019) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Ms Rebecca Godwin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2021) |
Role | Data Strategist |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Secretary Name | Moonstonemangment (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2009) |
Correspondence Address | 60 Telford Road New Eltham London SE9 3RD |
Registered Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Dalmon 7.14% Ordinary |
---|---|
1 at £1 | F. Mcguinnes 7.14% Ordinary |
1 at £1 | John Lewis Ashley 7.14% Ordinary |
1 at £1 | Kay Burton 7.14% Ordinary |
1 at £1 | Lee Perry 7.14% Ordinary |
1 at £1 | Mark Ronald Woodgate 7.14% Ordinary |
1 at £1 | Morton & Ramish 7.14% Ordinary |
1 at £1 | Mr D. Cutler 7.14% Ordinary |
1 at £1 | Mr V.k. Ravindranathan 7.14% Ordinary |
1 at £1 | P. Saunders & Mrs P.j. Spencer 7.14% Ordinary |
1 at £1 | Pamela Joan Evans 7.14% Ordinary |
1 at £1 | Susan Jane Grimwood 7.14% Ordinary |
1 at £1 | Vanessa Marton 7.14% Ordinary |
1 at £1 | Ziyi Qiu & Xiaowei Jiang 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 19 April 2016 (1 page) |
29 December 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
17 September 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Termination of appointment of John Louis Ashley as a director on 8 July 2015 (1 page) |
3 September 2015 | Termination of appointment of John Louis Ashley as a director on 8 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Paul Spencer as a director on 9 January 2015 (1 page) |
3 September 2015 | Appointment of Mr Ziyi Jiang as a director on 20 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Paul Spencer as a director on 9 January 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Termination of appointment of Pamela Evans as a director (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Appointment of Mr Andrew James Hutchinson as a secretary (1 page) |
10 September 2013 | Termination of appointment of Moonstonemangment as a secretary (1 page) |
10 September 2013 | Appointment of Mr David Cutler as a director (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
23 August 2011 | Appointment of Mr Paul Spencer as a director (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Termination of appointment of Archibald Taylor as a director (1 page) |
16 May 2011 | Secretary's details changed for Oeh Ltd on 31 March 2011 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Archibald James Taylor on 31 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Jane Grimwood on 31 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Ronald Woodgate on 31 March 2010 (2 pages) |
5 May 2010 | Director's details changed for John Louis Ashley on 31 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Pamela Joan Evans on 31 March 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 April 2009 | Appointment terminated director james eames (1 page) |
3 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (9 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst BR7 6BZ (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
29 July 2002 | New director appointed (2 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
19 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
8 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 March 1998 | Return made up to 31/03/98; full list of members (7 pages) |
21 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 March 1996 | Return made up to 31/03/96; full list of members (5 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 February 1987 | Company name changed blockscheme property management LIMITED\certificate issued on 03/02/87 (2 pages) |
22 December 1986 | Incorporation (17 pages) |