Bromley
Kent
BR2 8GP
Director Name | Radha Rathneswary Surenthirathas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2003(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mr Jason Robert Caile |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Secretary Name | Peter Anthony Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 12 Hintons Coppice Knowle Solihull West Midlands B93 9RF |
Director Name | Miss Gail Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 5 Bryony Close Hillingdon Middlesex UB8 3RB |
Director Name | Angela Susan Davies |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 March 2000) |
Role | Civil Servant |
Correspondence Address | 278 Heathfield Drive Mitcham Surrey CR4 3RJ |
Director Name | Paulo Cesar Naufel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 1996) |
Role | Rest Manager |
Correspondence Address | 322 Heatfield Drive Mitcham Surrey CR4 3QA |
Director Name | Paul Edward Reynolds |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 1997) |
Role | Materials Testing Engineer |
Correspondence Address | 324 Heathfield Drive Mitcham Surrey CR4 3RJ |
Director Name | Justine Ruth West |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 1997) |
Role | Assistant Reservations Manager |
Correspondence Address | 244 Heathfield Drive Mitcham Surrey CR4 3RJ |
Director Name | Tracey Sue Tye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1995) |
Role | Personal Assistant |
Correspondence Address | 258 Heathfield Drive Victoria Court Mitcham Surrey CR4 3RJ |
Secretary Name | Justine Ruth West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 August 1993) |
Role | Assistant Reservations Manager |
Correspondence Address | 244 Heathfield Drive Mitcham Surrey CR4 3RJ |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Richard Forrester |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 1999) |
Role | Cab Proprietor |
Correspondence Address | 252 Heathfield Drive Mitcham Surrey CR4 3RJ |
Director Name | Samantha Clare Sharp |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1999) |
Role | Estate Agent |
Correspondence Address | 244 Heathfield Drive Mitcham Surrey CR4 3RS |
Director Name | Fiona Hibberts |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Nurse |
Correspondence Address | 320 Heathfield Drive Mitcham Surrey CR4 3RJ |
Director Name | Lisa Jane Vine |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2002) |
Role | Se Painter And Decorater |
Correspondence Address | 316 Heathfield Drive Mitcham Surrey CR4 3RJ |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2003) |
Role | Property Management |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Director Name | Alessia Risicato |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2004(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2007) |
Role | Executive Assistant |
Correspondence Address | 278 Heathfield Drive Mitcham Surrey CR4 3RJ |
Director Name | Thameswey Homes Limited (Corporation) |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 21 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 1993) |
Correspondence Address | Crestwood House Birches Rise Willenhall West Midlands WV13 2DD |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (8 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
29 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (9 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Director's details changed for Mr Jason Robert Caile on 21 February 2014 (2 pages) |
2 April 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 21 February 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 21 February 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Jason Robert Caile on 21 February 2014 (2 pages) |
2 April 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
9 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 April 2010 | Director's details changed for Janine Elgin on 21 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Janine Elgin on 21 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Radha Surenthirathas on 21 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (27 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (27 pages) |
14 April 2010 | Director's details changed for Radha Surenthirathas on 21 February 2010 (2 pages) |
22 March 2010 | Termination of appointment of Alessia Risicato as a director (1 page) |
22 March 2010 | Termination of appointment of Alessia Risicato as a director (1 page) |
19 January 2010 | Accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Accounts made up to 31 March 2009 (10 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (27 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (27 pages) |
14 November 2008 | Accounts made up to 31 March 2008 (10 pages) |
14 November 2008 | Director's change of particulars / janine elgin grounds / 01/01/2008 (1 page) |
14 November 2008 | Accounts made up to 31 March 2008 (10 pages) |
14 November 2008 | Return made up to 21/02/08; full list of members (26 pages) |
14 November 2008 | Return made up to 21/02/08; full list of members (26 pages) |
14 November 2008 | Director's change of particulars / janine elgin grounds / 01/01/2008 (1 page) |
2 November 2007 | Accounts made up to 31 March 2007 (10 pages) |
2 November 2007 | Accounts made up to 31 March 2007 (10 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
29 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
29 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (10 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (10 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 21/02/06; full list of members (9 pages) |
11 May 2006 | Return made up to 21/02/06; full list of members (9 pages) |
10 March 2006 | Full accounts made up to 31 March 2005 (8 pages) |
10 March 2006 | Full accounts made up to 31 March 2005 (8 pages) |
23 March 2005 | Return made up to 21/02/05; no change of members (7 pages) |
23 March 2005 | Return made up to 21/02/05; no change of members (7 pages) |
7 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 July 2004 | Full accounts made up to 31 March 2003 (9 pages) |
24 June 2004 | Return made up to 21/02/04; full list of members
|
24 June 2004 | Return made up to 21/02/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
28 March 2003 | Return made up to 21/02/03; no change of members (6 pages) |
28 March 2003 | Return made up to 21/02/03; no change of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 94 edgehill road chistlehurst kent BR7 6LB (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 94 edgehill road chistlehurst kent BR7 6LB (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 21/02/02; full list of members (11 pages) |
8 March 2002 | Return made up to 21/02/02; full list of members (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (5 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 21/02/99; change of members (6 pages) |
26 February 1999 | Return made up to 21/02/99; change of members (6 pages) |
26 February 1999 | Director resigned (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 May 1998 | Return made up to 21/02/98; full list of members (7 pages) |
19 May 1998 | Return made up to 21/02/98; full list of members (7 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 21/02/97; change of members (6 pages) |
26 February 1997 | Return made up to 21/02/97; change of members (6 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 May 1996 | Return made up to 21/02/96; full list of members
|
1 May 1996 | Return made up to 21/02/96; full list of members
|
18 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 June 1995 | Return made up to 21/02/95; no change of members (6 pages) |
20 June 1995 | Return made up to 21/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 January 1990 | Incorporation (22 pages) |
22 January 1990 | Incorporation (22 pages) |