Bromley Common
Bromley
Kent
BR2 8HA
Director Name | Mr Christopher Atkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Dr Stephen John Welch Norman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2005) |
Role | Computer Software |
Country of Residence | England |
Correspondence Address | Smiths Hall West Farleigh Maidstone Kent ME15 0PE |
Director Name | William Beadon Norman |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 16 June 2016) |
Role | Retired Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cloudesdale Road London SW17 8ET |
Secretary Name | Mr Christopher Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Mr David Atkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 67 Crown Lane Bromley Kent BR2 9PG |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forresters Cottages Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Mrs Susan Jane Atkins |
---|---|
Status | Resigned |
Appointed | 16 May 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Cameron Buildings Bromley Common Bromley Kent BR2 8HA |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Telephone | 020 84620340 |
---|---|
Telephone region | London |
Registered Address | Cameron Buildings Bromley Common Bromley Kent BR2 8HA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
3k at £1 | Rookery Estates Co. 49.98% Ordinary |
---|---|
1.5k at £1 | Susan Atkins 24.98% Ordinary |
750 at £1 | Christopher Atkins 12.50% Ordinary |
750 at £1 | David Atkins 12.50% Ordinary |
2 at £1 | Mark Graham 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,737 |
Current Liabilities | £30,292 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 February 1995 | Delivered on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2020 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | Termination of appointment of Susan Jane Atkins as a secretary on 1 January 2020 (1 page) |
3 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 July 2016 | Termination of appointment of William Beadon Norman as a director on 16 June 2016 (1 page) |
8 July 2016 | Termination of appointment of William Beadon Norman as a director on 16 June 2016 (1 page) |
30 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
14 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 May 2011 | Termination of appointment of David Atkins as a director (1 page) |
25 May 2011 | Termination of appointment of David Atkins as a director (1 page) |
16 May 2011 | Termination of appointment of Christopher Atkins as a secretary (1 page) |
16 May 2011 | Termination of appointment of Christopher Atkins as a secretary (1 page) |
16 May 2011 | Appointment of Mrs Susan Jane Atkins as a secretary (1 page) |
16 May 2011 | Appointment of Mrs Susan Jane Atkins as a secretary (1 page) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Appointment of Mr Christopher Atkins as a director (2 pages) |
2 December 2010 | Appointment of Mr Christopher Atkins as a director (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Director's details changed for William Beadon Norman on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for William Beadon Norman on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for William Beadon Norman on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 September 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 210 chislehurst road petts wood kent BR5 1NR (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 210 chislehurst road petts wood kent BR5 1NR (1 page) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 April 1998 | Return made up to 26/03/98; change of members (6 pages) |
23 April 1998 | Return made up to 26/03/98; change of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
23 February 1995 | Particulars of mortgage/charge (3 pages) |
23 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 June 1992 | Memorandum and Articles of Association (10 pages) |
10 June 1992 | Resolutions
|
10 June 1992 | Resolutions
|
10 June 1992 | Memorandum and Articles of Association (10 pages) |