Beckenham
Kent
BR3 3PS
Director Name | Mr Jonathan Kingham Broome |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Secretary Name | Mr Roy Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 24 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr John Hiscocks |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 June 2003) |
Role | Chairman |
Correspondence Address | Neagle Cottage The Burtons Newton Road Totnes Devon TO9 6LS |
Director Name | Mr Stuart John Allison Pinches |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Joint Managing Director |
Correspondence Address | 106 Oxford Gardens London W10 6NG |
Secretary Name | Mr Stuart John Allison Pinches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 106 Oxford Gardens London W10 6NG |
Secretary Name | Jill Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 19 The Avenue London W4 1HA |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £180,940 |
Cash | £18,066 |
Current Liabilities | £500,922 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 May 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (11 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (11 pages) |
19 April 2018 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to 257B Croydon Road Beckenham Kent BR3 3PS on 19 April 2018 (2 pages) |
18 April 2018 | Appointment of a voluntary liquidator (3 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Declaration of solvency (5 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Director's details changed for Ms. Jill Broome on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Ms. Jill Broome on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Ms. Jill Broome on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 (2 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Director's details changed for Mr Jonathan Kingham Broome on 31 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Ms. Jill Broome on 31 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Roy Stevens on 31 December 2012 (1 page) |
24 January 2013 | Director's details changed for Mr Jonathan Kingham Broome on 31 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Secretary's details changed for Mr Roy Stevens on 31 December 2012 (1 page) |
24 January 2013 | Director's details changed for Ms. Jill Broome on 31 December 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Jill Broome on 31 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Jill Broome on 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Jonathan Kingham Broome on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Jill Broome on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Jill Broome on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan Kingham Broome on 31 December 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Location of register of members (1 page) |
2 October 2008 | Director's change of particulars / jonathan broome / 23/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / jonathan broome / 23/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / jill broome / 23/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / jill broome / 23/09/2008 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Location of register of members (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
2 December 1999 | Registered office changed on 02/12/99 from: deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 31/12/98; full list of members
|
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1996 | Return made up to 27/12/95; no change of members
|
30 April 1996 | Return made up to 27/12/95; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |