Bromley
Kent
BR1 3JH
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(1 day after company formation) |
Appointment Duration | 26 years, 1 month (closed 30 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 25 December 2014(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 2019) |
Role | Company Director |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 day after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | langfordrussell.co.uk |
---|
Registered Address | 1 Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Mr Alan Stephen Cornish 50.00% Ordinary |
---|---|
51 at £1 | Robert Sargent 50.00% Ordinary |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Notification of Alan Stephen Cornish as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of Robert Sargent as a person with significant control on 1 July 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
24 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / robert sargent / 17/07/2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
15 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 August 2005 | Director resigned (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 June 2005 | Return made up to 29/06/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
16 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
18 July 2003 | Company name changed xephor LIMITED\certificate issued on 18/07/03 (2 pages) |
4 March 2003 | Return made up to 29/06/02; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 April 2002 | Company name changed acorn LIMITED\certificate issued on 10/04/02 (2 pages) |
21 January 2002 | Return made up to 29/06/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 November 2000 | Return made up to 29/06/00; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 50 burnhill road beckenham kent BR3 3LA (1 page) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
25 November 1999 | Return made up to 29/06/99; full list of members (6 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 167 widmore road bromley kent BR1 3AX (1 page) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
29 June 1998 | Return made up to 29/06/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
17 September 1997 | Return made up to 29/06/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
21 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
30 April 1996 | Return made up to 29/06/95; no change of members (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |