Bromley
Kent
BR2 0HR
Director Name | Miss Lesley Margaret McLetchie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 2 Kings Keep Bromley Kent BR2 0HR |
Director Name | Mrs Sandrea Baber Rayment |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Private Secretary |
Country of Residence | England |
Correspondence Address | 5 Kings Keep Bromley Kent BR2 0HR |
Director Name | Mrs Audrey Pamela Ovenden |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1995(5 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Kings Keep Mays Hill Road Bromley Kent BR2 0HR |
Director Name | Mr Eric Thomas Linsell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Photolithographer |
Country of Residence | England |
Correspondence Address | 7 Kings Keep Mays Hill Road Bromley Kent BR2 0HR |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 02 January 2012(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Hoang Cong Tran |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Vietnamese |
Status | Current |
Appointed | 07 August 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Valerie Abbassi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 1996) |
Role | Housewife |
Correspondence Address | 7 Kings Keep Bromley Kent BR2 0HR |
Director Name | Mrs Cynthia Nellie Lawrence |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 21 January 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Kings Keep Bromley Kent BR2 0HR |
Director Name | Mrs Anne Marie Broom |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 07 August 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Kings Keep Bromley Kent BR2 0HR |
Director Name | Cecil George Williamson |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 December 1991) |
Role | Retired Bank Manager |
Correspondence Address | 3 Kings Keep Bromley Kent BR2 0HR |
Director Name | George Arthur Lawrence |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 September 2005) |
Role | Retired |
Correspondence Address | 4 Kings Keep Bromley Kent BR2 0HR |
Director Name | Gregory Charles Patrick Donoghue |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2010) |
Role | Engineer |
Correspondence Address | 8 Kings Keep Bromley Kent BR2 0HR |
Secretary Name | Mrs Anne Marie Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Keep Bromley Kent BR2 0HR |
Director Name | Mrs Kathleen Elizabeth Williamson |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1995) |
Role | Housewife |
Correspondence Address | 3 Kings Keep Bromley Kent BR2 0HR |
Director Name | Mr Clifford Reginald Tony Ovenden |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 21 January 2021) |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Kings Keep 15 Mays Hill Road Bromley Kent BR2 0HR |
Secretary Name | Mrs Deborah Joan Shotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2012) |
Role | Property Management |
Correspondence Address | 2 Oaklands Avenue West Wickham Kent BR4 9LE |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 January 2021 | Termination of appointment of Clifford Reginald Tony Ovenden as a director on 21 January 2021 (1 page) |
---|---|
21 January 2021 | Termination of appointment of Cynthia Nellie Lawrence as a director on 21 January 2021 (1 page) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Anne Marie Broom as a director on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Mr Hoang Cong Tran as a director on 7 August 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
23 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 October 2015 | Annual return made up to 30 September 2015 no member list (9 pages) |
16 October 2015 | Annual return made up to 30 September 2015 no member list (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 December 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
19 December 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
11 December 2014 | Annual return made up to 30 September 2014 no member list (9 pages) |
11 December 2014 | Annual return made up to 30 September 2014 no member list (9 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 November 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
9 November 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (9 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (9 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 April 2012 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
23 April 2012 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
22 April 2012 | Termination of appointment of Deborah Shotton as a secretary (1 page) |
22 April 2012 | Termination of appointment of Deborah Shotton as a secretary (1 page) |
29 March 2012 | Registered office address changed from Flat 1,Kings Keep 15 Mays Hill Road Shortlands Bromley Kent BR2 0HR on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Flat 1,Kings Keep 15 Mays Hill Road Shortlands Bromley Kent BR2 0HR on 29 March 2012 (1 page) |
12 October 2011 | Annual return made up to 30 September 2011 no member list (10 pages) |
12 October 2011 | Annual return made up to 30 September 2011 no member list (10 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
8 November 2010 | Termination of appointment of Gregory Donoghue as a director (1 page) |
8 November 2010 | Director's details changed for Cynthia Nellie Lawrence on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Clifford Reginald Tony Ovenden on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Anne Marie Broom on 30 September 2010 (2 pages) |
8 November 2010 | Termination of appointment of Gregory Donoghue as a director (1 page) |
8 November 2010 | Director's details changed for Eric Thomas Linsell on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Sandrea Baber Rayment on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Stephanie Dorothy Avison on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Audrey Pamela Ovenden on 30 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 no member list (10 pages) |
8 November 2010 | Annual return made up to 30 September 2010 no member list (10 pages) |
8 November 2010 | Director's details changed for Clifford Reginald Tony Ovenden on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Audrey Pamela Ovenden on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Stephanie Dorothy Avison on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Cynthia Nellie Lawrence on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Sandrea Baber Rayment on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Anne Marie Broom on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Lesley Margaret Mcletchie on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Lesley Margaret Mcletchie on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Eric Thomas Linsell on 30 September 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
26 October 2009 | Secretary's details changed for Deborah Jean Needham-Steddy on 5 September 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Deborah Jean Needham-Steddy on 5 September 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Deborah Jean Needham-Steddy on 5 September 2009 (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 no member list (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 no member list (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 November 2008 | Annual return made up to 30/09/08 (5 pages) |
11 November 2008 | Annual return made up to 30/09/08 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 October 2007 | Annual return made up to 30/09/07 (7 pages) |
29 October 2007 | Annual return made up to 30/09/07 (7 pages) |
12 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Annual return made up to 30/09/06
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Annual return made up to 30/09/06
|
17 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 November 2005 | Annual return made up to 30/09/05 (8 pages) |
18 November 2005 | Annual return made up to 30/09/05 (8 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
31 October 2004 | Annual return made up to 30/09/04 (8 pages) |
31 October 2004 | Annual return made up to 30/09/04 (8 pages) |
7 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 October 2003 | Annual return made up to 30/09/03
|
30 October 2003 | Annual return made up to 30/09/03
|
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
28 October 2002 | Annual return made up to 30/09/02 (8 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Annual return made up to 30/09/02 (8 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Secretary resigned (1 page) |
19 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
25 October 2001 | Annual return made up to 30/09/01 (6 pages) |
25 October 2001 | Annual return made up to 30/09/01 (6 pages) |
26 October 2000 | Annual return made up to 30/09/00 (6 pages) |
26 October 2000 | Annual return made up to 30/09/00 (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 October 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 October 1999 | Annual return made up to 30/09/99 (6 pages) |
15 October 1999 | Annual return made up to 30/09/99 (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 October 1998 | Annual return made up to 30/09/98 (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 October 1998 | Annual return made up to 30/09/98 (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
26 October 1997 | Annual return made up to 30/09/97 (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
26 October 1997 | Annual return made up to 30/09/97 (6 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
29 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 October 1996 | Annual return made up to 30/09/96 (6 pages) |
29 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 October 1996 | Annual return made up to 30/09/96 (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |