Bickley
Kent
BR1 2EH
Director Name | Mr Richard Gerald Chapman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Michael Kemsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Director Name | Mr James Christopher Warriner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 28 Acacia Road Hampton Middlesex TW12 3DS |
Director Name | Peter Wonnacott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 1 St Nicholas Court Lime Tree Walk Sevenoaks Kent TN13 1TU |
Secretary Name | Mr Michael Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Mark Andrew Widnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 9 Embassy Court 24 Inglis Road Ealing London W5 3RL |
Secretary Name | Peter Wonnacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 1 St Nicholas Court Lime Tree Walk Sevenoaks Kent TN13 1TU |
Director Name | Mr Bernard Gilburt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 67 Parkland Avenue Upminster Essex RM14 2EU |
Secretary Name | Mr Bernard Gilburt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Parkland Avenue Upminster Essex RM14 2EU |
Director Name | Mr Andrew Casley Simpson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2018) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Mr Andrew Casley Simpson |
---|---|
Status | Resigned |
Appointed | 01 January 2012(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | DRON & Wright Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2000) |
Correspondence Address | Bankside House 107/112 Leadenhall Street London EC3A 4AQ |
Website | dronwright.co.uk/home/home.asp |
---|---|
Telephone | 020 78912345 |
Telephone region | London |
Registered Address | 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Andrew Simpson 50.00% Ordinary |
---|---|
50 at £1 | Steven Edward Dark 50.00% Ordinary |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 September 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
13 November 2018 | Notification of Richard Gerald Chapman as a person with significant control on 16 October 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
30 October 2018 | Termination of appointment of Andrew Casley Simpson as a secretary on 16 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Richard Gerald Chapman as a director on 16 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Andrew Casley Simpson as a director on 16 October 2018 (1 page) |
17 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 August 2018 | Registered office address changed from 80 Cannon Street London EC4N 6HL to 18 st Swithins Lane St. Swithin's Lane London EC4N 8AD on 17 August 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 October 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Mr Andrew Casley Simpson as a director (2 pages) |
15 February 2012 | Appointment of Mr Andrew Casley Simpson as a director (2 pages) |
14 February 2012 | Appointment of Mr Andrew Casley Simpson as a secretary (1 page) |
14 February 2012 | Termination of appointment of Bernard Gilburt as a secretary (1 page) |
14 February 2012 | Termination of appointment of Bernard Gilburt as a director (1 page) |
14 February 2012 | Termination of appointment of Bernard Gilburt as a director (1 page) |
14 February 2012 | Termination of appointment of Bernard Gilburt as a secretary (1 page) |
14 February 2012 | Appointment of Mr Andrew Casley Simpson as a secretary (1 page) |
4 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Steven Edward Dark on 23 July 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 August 2010 | Director's details changed for Mr Bernard Gilburt on 23 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Steven Edward Dark on 23 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Bernard Gilburt on 23 July 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / bernard gilbert / 24/07/2007 (1 page) |
12 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / bernard gilbert / 24/07/2007 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: bankside house 107-112 leadenhall street london EC3A 4AQ (1 page) |
22 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: bankside house 107-112 leadenhall street london EC3A 4AQ (1 page) |
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
19 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (2 pages) |
6 August 2002 | Director resigned (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members
|
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members
|
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
17 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
22 May 2001 | Company name changed burgon street management LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed burgon street management LIMITED\certificate issued on 22/05/01 (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
22 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 August 2000 | Director's particulars changed (1 page) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Return made up to 23/07/99; no change of members (4 pages) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Return made up to 23/07/99; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
18 July 1997 | Return made up to 23/07/97; full list of members
|
18 July 1997 | Return made up to 23/07/97; full list of members
|
6 January 1997 | Registered office changed on 06/01/97 from: 5 burgon street st. Andrew's hill london EC4V 5DB (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 5 burgon street st. Andrew's hill london EC4V 5DB (1 page) |
19 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
6 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
13 September 1995 | Return made up to 23/07/95; full list of members
|
13 September 1995 | Return made up to 23/07/95; full list of members
|
25 August 1993 | Full accounts made up to 30 April 1993 (9 pages) |
25 August 1993 | Full accounts made up to 30 April 1993 (9 pages) |
21 February 1993 | Full accounts made up to 30 April 1992 (9 pages) |
21 February 1993 | Full accounts made up to 30 April 1992 (9 pages) |
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
23 July 1991 | Incorporation (15 pages) |
23 July 1991 | Incorporation (15 pages) |