Bromley
Kent
BR2 8GP
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2007(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mr Paul Lopes Dos Santos |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2012(23 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Philip Martin Sedgewick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 21 Hogart Crescent Merton Abbey London SW19 2DN |
Secretary Name | Lesley Joy Cossar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 42a High Street Sutton Surrey SM1 1HF |
Secretary Name | Shirley Ann Hazlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 August 1997) |
Role | Secretary |
Correspondence Address | 23 Hogarth Crescent Merton Abbey London SW19 2DN |
Director Name | Miss Narianee Haripersaud |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 May 2008) |
Role | Postal Officer |
Country of Residence | England |
Correspondence Address | 15 Hogarth Crescent Merton Abbey London SW19 2DN |
Secretary Name | Martin Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 25 Hogarth Crescent Merton Abbey London SW19 2DN |
Secretary Name | Melanie Buddhdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 2007) |
Role | Company Director |
Correspondence Address | 35 Kent Avenue London W13 8BE |
Director Name | Paul Lopes Dos Santos |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2009) |
Role | Bus Driver |
Correspondence Address | 29 Hogarth Crescent Merton Abbey London SW19 2DN |
Director Name | Mr Robert James Malcolmson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2017) |
Role | Teaching Support |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Registered Address | Regency Management Services Ltd 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 |
1 at £20 | C.t. Cherry & S.e. Cherry 8.33% Ordinary |
---|---|
1 at £20 | Caroline Dawn Warrington 8.33% Ordinary |
1 at £20 | Lioncross Properties LTD 8.33% Ordinary |
1 at £20 | Michael John Casey 8.33% Ordinary |
1 at £20 | Miss E.v.l. Abbott 8.33% Ordinary |
1 at £20 | Miss N. Haripersaud 8.33% Ordinary |
1 at £20 | Mr P.l. Dos Santos 8.33% Ordinary |
1 at £20 | Mr S. Hayes 8.33% Ordinary |
1 at £20 | Mrs R. Surenthirathas 8.33% Ordinary |
1 at £20 | Ramsawak Oree & Jasoda Oree 8.33% Ordinary |
1 at £20 | Robert Malcolmson 8.33% Ordinary |
1 at £20 | Varma Pusram 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
17 July 2017 | Termination of appointment of Narianee Haripersaud as a director on 8 February 2017 (1 page) |
17 July 2017 | Termination of appointment of Robert James Malcolmson as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Robert James Malcolmson as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Narianee Haripersaud as a director on 8 February 2017 (1 page) |
7 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
7 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
12 January 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
11 November 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 30 October 2014 (1 page) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 30 October 2014 (1 page) |
11 November 2014 | Director's details changed for Rathneswary Surenthirathas on 30 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Miss Narianee Haripersaud on 30 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Miss Narianee Haripersaud on 30 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Rathneswary Surenthirathas on 30 October 2014 (2 pages) |
18 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
18 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ England on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ England on 5 November 2013 (1 page) |
13 February 2013 | Appointment of Mr Paul Lopes Dos Santos as a director (2 pages) |
13 February 2013 | Appointment of Mr Paul Lopes Dos Santos as a director (2 pages) |
7 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
7 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Mr Robert Malcolmson as a director (2 pages) |
13 November 2012 | Appointment of Mr Robert Malcolmson as a director (2 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (10 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (10 pages) |
5 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Full accounts made up to 30 September 2010 (10 pages) |
19 April 2011 | Full accounts made up to 30 September 2010 (10 pages) |
9 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 November 2009 | Director's details changed for Miss Narianee Haripersaud on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Rathneswary Surenthirathas on 30 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Miss Narianee Haripersaud on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Rathneswary Surenthirathas on 30 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (9 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
4 March 2009 | Full accounts made up to 30 September 2007 (10 pages) |
4 March 2009 | Full accounts made up to 30 September 2007 (10 pages) |
20 February 2009 | Appointment terminated director paul dos santos (1 page) |
20 February 2009 | Appointment terminated director paul dos santos (1 page) |
18 February 2009 | Director appointed narianee haripersaud (1 page) |
18 February 2009 | Director appointed narianee haripersaud (1 page) |
14 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
13 May 2008 | Appointment terminated director narianee haripersaud (1 page) |
13 May 2008 | Appointment terminated director narianee haripersaud (1 page) |
4 March 2008 | Secretary appointed mr kevin ronald howard (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from phoenix house 11 wellesby road croydon CR0 2NW (1 page) |
4 March 2008 | Appointment terminated secretary melanie buddhdev (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from phoenix house 11 wellesby road croydon CR0 2NW (1 page) |
4 March 2008 | Appointment terminated secretary melanie buddhdev (1 page) |
4 March 2008 | Secretary appointed mr kevin ronald howard (1 page) |
23 November 2007 | Return made up to 30/10/07; full list of members (5 pages) |
23 November 2007 | Return made up to 30/10/07; full list of members (5 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
14 March 2006 | Full accounts made up to 28 September 2005 (8 pages) |
14 March 2006 | Full accounts made up to 28 September 2005 (8 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members
|
17 November 2005 | Return made up to 30/10/05; full list of members
|
19 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
17 November 2004 | Return made up to 30/10/04; change of members
|
17 November 2004 | Return made up to 30/10/04; change of members
|
24 February 2004 | Full accounts made up to 28 September 2003 (8 pages) |
24 February 2004 | Full accounts made up to 28 September 2003 (8 pages) |
23 January 2004 | Return made up to 30/10/03; full list of members (10 pages) |
23 January 2004 | Return made up to 30/10/03; full list of members (10 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (7 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (7 pages) |
28 February 2003 | Return made up to 30/10/02; full list of members
|
28 February 2003 | Return made up to 30/10/02; full list of members
|
13 February 2003 | New secretary appointed (1 page) |
13 February 2003 | New secretary appointed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
22 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
22 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
31 December 2001 | Return made up to 30/10/01; full list of members
|
31 December 2001 | Return made up to 30/10/01; full list of members
|
5 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members (10 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members (10 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
11 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 January 1998 | Return made up to 30/10/97; change of members (6 pages) |
14 January 1998 | Return made up to 30/10/97; change of members (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: mid-day court suite 3PM 20-24 brighton road sutton surrey SM2 5BN (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: mid-day court suite 3PM 20-24 brighton road sutton surrey SM2 5BN (1 page) |
27 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |