Shortlands Grove
Bromley
Kent
BR2 0ND
Secretary Name | Mr John Martin Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Mr Francis Bernard McPeake |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(10 years, 12 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Director Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Maurice Roy Blunden |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 1994) |
Role | Retired |
Correspondence Address | 44 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Anthony Richard Burton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2002) |
Role | Transport Consultant |
Correspondence Address | 8 Westpoint Shortlands Grove Bromley BR2 0ND |
Director Name | Stephen Vincent Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 November 2013) |
Role | Network Services Technician |
Correspondence Address | 9 Westpoint Shortlands Grove Bromley BR2 0ND |
Director Name | Hilary Jane Carrigan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 1996) |
Role | Education Administration |
Correspondence Address | 49 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Jane Glenister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1998) |
Role | Personnel Manager |
Correspondence Address | 4 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Pamela Kay Ivy Rix |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 December 2006) |
Role | Receptionist Administration |
Correspondence Address | 40 Westpoint Shortlans Grove Bromley Kent BR2 0ND |
Director Name | Elizabeth Jane Haslop |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1998) |
Role | Sales Representative |
Correspondence Address | 48 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lygon House 50 London Road Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 64.29% - |
---|---|
1 at £1 | Andrew Cosworth 1.79% Ordinary |
1 at £1 | Anthony Chalkley 1.79% Ordinary |
1 at £1 | Benjamin David Clark 1.79% Ordinary |
1 at £1 | Betty Clapp & Henry Clapp 1.79% Ordinary |
1 at £1 | Christopher Clark & Christopher Kempson 1.79% Ordinary |
1 at £1 | Daniel Curran 1.79% Ordinary |
1 at £1 | David Eltham 1.79% Ordinary |
1 at £1 | Gemma Elizabeth Currie 1.79% Ordinary |
1 at £1 | Iain Golder 1.79% Ordinary |
1 at £1 | James Gibson 1.79% Ordinary |
1 at £1 | John Alford-smith 1.79% Ordinary |
1 at £1 | John Bowan 1.79% Ordinary |
1 at £1 | Maurice Blunden 1.79% Ordinary |
1 at £1 | Paul Cattermole & Fiona Cattermole 1.79% Ordinary |
1 at £1 | Philip Clatworthy & Marilyn Clatworthy 1.79% Ordinary |
1 at £1 | Rebecca Brooman 1.79% Ordinary |
1 at £1 | Simon Andrew Brannelly 1.79% Ordinary |
1 at £1 | Terence John Durrant 1.79% Ordinary |
1 at £1 | Wendy Gatling 1.79% Ordinary |
1 at £1 | William Gilliland 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,888 |
Cash | £27,778 |
Current Liabilities | £1,597 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
20 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (9 pages) |
8 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 7 May 2020 with updates (9 pages) |
8 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Termination of appointment of Stephen Jones as a director (1 page) |
27 February 2014 | Termination of appointment of Stephen Jones as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (27 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (27 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (27 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (26 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (26 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (25 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (25 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 August 2007 | Return made up to 07/05/07; change of members (10 pages) |
18 August 2007 | Return made up to 07/05/07; change of members (10 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (15 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (15 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 07/05/05; change of members (10 pages) |
7 June 2005 | Return made up to 07/05/05; change of members (10 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Return made up to 07/05/04; change of members (9 pages) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Return made up to 07/05/04; change of members (9 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o sinclairs 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o sinclairs 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 October 2003 | Return made up to 07/05/03; full list of members
|
23 October 2003 | Return made up to 07/05/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2002 | Memorandum and Articles of Association (12 pages) |
1 July 2002 | Memorandum and Articles of Association (12 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
28 May 2002 | Return made up to 07/05/02; full list of members (14 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members (14 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
8 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 June 2001 | Return made up to 07/05/01; change of members (7 pages) |
8 June 2001 | Return made up to 07/05/01; change of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 June 2000 | Return made up to 07/05/00; change of members
|
13 June 2000 | Return made up to 07/05/00; change of members
|
25 May 2000 | Registered office changed on 25/05/00 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
23 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 37 park road bromley kent BR1 3HJ (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 37 park road bromley kent BR1 3HJ (1 page) |
25 June 1999 | Return made up to 07/05/99; full list of members (12 pages) |
25 June 1999 | Return made up to 07/05/99; full list of members (12 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 September 1998 | Return made up to 07/05/98; full list of members (10 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 07/05/98; full list of members (10 pages) |
4 September 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
6 June 1997 | Return made up to 07/05/97; full list of members (11 pages) |
6 June 1997 | Return made up to 07/05/97; full list of members (11 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
24 May 1996 | Return made up to 07/05/96; change of members (9 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 07/05/96; change of members (9 pages) |
24 May 1996 | Director resigned (1 page) |
20 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
20 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
20 July 1995 | Return made up to 07/05/95; full list of members (30 pages) |
20 July 1995 | Ad 24/06/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 1995 | Return made up to 07/05/95; full list of members (30 pages) |
20 July 1995 | Ad 24/06/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |