Bromley
Kent
BR2 8GP
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(15 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Paul Plummer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Group Services Buyer |
Correspondence Address | 22 Hawthorn Place Erith Kent DA8 1QU |
Director Name | Martin John Seguss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 20 Hawthorn Place Fraser Road Erith Kent DA8 1QU |
Secretary Name | Catherine Mary Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hawthorn Place Erith Kent DA8 1QU |
Director Name | Janice Elizabeth Mair |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2001) |
Role | Legal Sec |
Correspondence Address | 4 Hawthorn Place Erith Kent DA8 1QU |
Secretary Name | Martin John Seguss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2002) |
Role | Office Administrator |
Correspondence Address | 20 Hawthorn Place Fraser Road Erith Kent DA8 1QU |
Director Name | Kelly Harwood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2007) |
Role | Admin Asst |
Correspondence Address | 9 Hawthorn Place Erith Kent DA8 1QT |
Secretary Name | Rebecca Nancy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 2003) |
Role | Educational Development |
Correspondence Address | 4 Hawthorn Place Erith Kent DA8 1QU |
Director Name | Rebecca Nancy Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2003) |
Role | Educational Development |
Correspondence Address | 4 Hawthorn Place Erith Kent DA8 1QU |
Director Name | Ingrid Patricia Craig |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2005) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 80 Budleigh Crescent Welling Kent DA16 1DW |
Director Name | Michael Trevor Barnett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2017) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 40 Lower Gravel Road Bromley Kent BR2 8GP |
Secretary Name | Michael Trevor Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2005) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 7 Hawthorn Place Erith Kent DA8 1QT |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadows Orpington Kent BR6 6HS |
Telephone | 020 84623557 |
---|---|
Telephone region | London |
Registered Address | 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 |
1 at £1 | Annette Hinds 5.56% Ordinary |
---|---|
1 at £1 | David Witham 5.56% Ordinary |
1 at £1 | Ena Trotman-stoby 5.56% Ordinary |
1 at £1 | Gwyenth Thomas 5.56% Ordinary |
1 at £1 | Ian Coldwell 5.56% Ordinary |
1 at £1 | Jean Trehy 5.56% Ordinary |
1 at £1 | Lee Thompson & Mr Gary Thompson 5.56% Ordinary |
1 at £1 | Mr Micheal Barnett 5.56% Ordinary |
1 at £1 | Mr Seguss & Mrs Seguss 5.56% Ordinary |
1 at £1 | Mrs Nnyigide 5.56% Ordinary |
1 at £1 | Mrs S. Lambell & Mr R.s. Lambell 5.56% Ordinary |
1 at £1 | Olufuso Akanle 5.56% Ordinary |
1 at £1 | Pentagle Senior 5.56% Ordinary |
1 at £1 | Tanya Hodson 5.56% Ordinary |
1 at £1 | William Churchill 5.56% Ordinary |
1 at £1 | Yetunde Mayegun & Azeez Mayegun 5.56% Ordinary |
2 at £1 | Ingrid Craig 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,218 |
Cash | £10,832 |
Current Liabilities | £1,014 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Michael Trevor Barnett as a director on 31 May 2017 (1 page) |
21 December 2017 | Termination of appointment of Michael Trevor Barnett as a director on 31 May 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Secretary's details changed for Mr Kevin Ronald Howard on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Secretary's details changed for Mr Kevin Ronald Howard on 30 November 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
2 February 2010 | Director's details changed for Ingrid Patricia Craig on 28 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Ingrid Patricia Craig on 28 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Michael Trevor Barnett on 28 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Michael Trevor Barnett on 28 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Secretary appointed mr kevin ronald howard (1 page) |
1 June 2009 | Secretary appointed mr kevin ronald howard (1 page) |
6 May 2009 | Appointment terminated secretary kevin howard (1 page) |
6 May 2009 | Appointment terminated secretary kevin howard (1 page) |
4 December 2008 | Return made up to 30/11/08; full list of members (11 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (11 pages) |
5 November 2008 | Return made up to 30/11/07; full list of members (13 pages) |
5 November 2008 | Return made up to 30/11/07; full list of members (13 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LTD 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 LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 30/11/06; no change of members (7 pages) |
19 February 2007 | Return made up to 30/11/06; no change of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 30/11/05; no change of members
|
9 January 2006 | Return made up to 30/11/05; no change of members
|
9 January 2006 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 9 hawthorn place erith kent DA8 1QT (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 9 hawthorn place erith kent DA8 1QT (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 February 2004 | Return made up to 30/11/03; change of members
|
17 February 2004 | Return made up to 30/11/03; change of members
|
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 30/11/02; change of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; change of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 30/11/01; full list of members (13 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 20 hawthorn place fraser road erith kent DA8 1QU (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 20 hawthorn place fraser road erith kent DA8 1QU (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 30/11/00; full list of members (8 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 30/11/01; full list of members (13 pages) |
30 August 2002 | Return made up to 30/11/97; full list of members (13 pages) |
30 August 2002 | Return made up to 30/11/97; full list of members (13 pages) |
30 August 2002 | Return made up to 30/11/98; full list of members (13 pages) |
30 August 2002 | Return made up to 30/11/99; full list of members (13 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 April 2001 | Full accounts made up to 31 December 1999 (5 pages) |
26 April 2001 | Full accounts made up to 31 December 1999 (5 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 30/11/96; full list of members (7 pages) |
29 April 1997 | Return made up to 30/11/96; full list of members (7 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
8 June 1995 | Ad 30/11/93-31/05/94 £ si 18@1 (4 pages) |
8 June 1995 | Ad 30/11/93-31/05/94 £ si 18@1 (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |