Bromley
Kent
BR2 8NA
Director Name | Roger Thomas Humber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 1996) |
Role | Insurance Consultant |
Correspondence Address | Starrocks Slines Oak Road Woldingham Caterham Surrey CR3 7HL |
Director Name | Mr Richard John Ludnow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 1998) |
Role | Builder |
Correspondence Address | 109 Hayes Way Beckenham Kent BR3 2RR |
Secretary Name | Mr Michael Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | John Hardacre |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2000) |
Role | Accountant |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Avenue Farnborough Orpington BR6 8LL |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 1998) |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40k at £0.1 | A.g. Fernback 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,827 |
Gross Profit | -£52,849 |
Net Worth | £242,236 |
Cash | £1,663 |
Current Liabilities | £604,763 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
5 February 2016 | Delivered on: 12 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as 66 long lane liverpool next to nelsons park and registered under title numbers MS263710, MS40587, MS1271, MS618509. Outstanding |
---|---|
5 July 1989 | Delivered on: 26 July 1989 Satisfied on: 30 September 2015 Persons entitled: Bristol & West Building Society Classification: Legal mortgage Secured details: Sterling pounds 50,000.00 due from the company ot the chargee and any further advances. Particulars: F/Hold property k/as 72 birdbrook road, eltham london SE3 9QP. T/no. Sgl 361017. Fully Satisfied |
30 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
16 December 2022 | Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 16 December 2022 (1 page) |
15 December 2022 | Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 15 December 2022 (1 page) |
29 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
2 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 March 2020 | Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
12 February 2016 | Registration of charge 022656800002, created on 5 February 2016 (39 pages) |
12 February 2016 | Registration of charge 022656800002, created on 5 February 2016 (39 pages) |
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
17 December 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 4 July 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 3RD floor 6 market place london W1W 8AF (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 3RD floor 6 market place london W1W 8AF (1 page) |
22 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
23 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
13 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
29 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (10 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (10 pages) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
29 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 18 June 1999 (9 pages) |
20 April 2000 | Full accounts made up to 18 June 1999 (9 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
18 March 1999 | Accounting reference date extended from 31/03/99 to 18/06/99 (1 page) |
18 March 1999 | Accounting reference date extended from 31/03/99 to 18/06/99 (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | £ ic 80000/39350 20/05/98 £ sr 10000@1=10000 £ sr [email protected]=30650 (3 pages) |
3 August 1998 | £ ic 80000/39350 20/05/98 £ sr 10000@1=10000 £ sr [email protected]=30650 (3 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Declaration of shares redemption:auditor's report (2 pages) |
18 June 1998 | Declaration of shares redemption:auditor's report (2 pages) |
18 June 1998 | Resolutions
|
31 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
31 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
6 August 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 August 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
5 August 1997 | Re-registration of Memorandum and Articles (13 pages) |
5 August 1997 | Application for reregistration from PLC to private (1 page) |
5 August 1997 | Application for reregistration from PLC to private (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (13 pages) |
25 March 1997 | Return made up to 27/11/96; full list of members (6 pages) |
25 March 1997 | Return made up to 27/11/96; full list of members (6 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 34 artillery lane london E1 7LS (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 34 artillery lane london E1 7LS (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Return made up to 27/11/94; no change of members (4 pages) |
3 April 1996 | Return made up to 27/11/94; no change of members (4 pages) |
9 January 1996 | Return made up to 27/11/95; full list of members (7 pages) |
9 January 1996 | Return made up to 27/11/95; full list of members (7 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 1 nutfield road east dulwich london SE22 9DG (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 1 nutfield road east dulwich london SE22 9DG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
25 October 1994 | Return made up to 27/11/93; full list of members (6 pages) |
25 October 1994 | Return made up to 27/11/93; full list of members (6 pages) |
8 June 1988 | Incorporation (15 pages) |
8 June 1988 | Incorporation (15 pages) |