20 Park Road
Beckenham
Kent
BR3 1QD
Director Name | Joan Neville |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2006(12 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr Mark Ronald Pickering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2007(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | - The Great Barn Powder Mill Lane Leigh Kent TN11 8PY |
Director Name | Audrey Constance Burford |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2007(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Retired Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Ms Sezgin Kaya |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(17 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brasted Lodge Park Road Beckenham Kent BR3 1QD |
Director Name | Ms Yolanda Stewart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(17 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brasted Lodge Park Road Beckenham Kent BR3 1QD |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2012(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Carol Stella Underwood |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Self Employed |
Correspondence Address | 7 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Rosheen Elizabeth Hingston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Julia Joyce Figg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Methods Consultant |
Correspondence Address | 3 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Deborah Michelle Lisa Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Beverley Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Michael Thomas Leaman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2004) |
Role | Chef |
Correspondence Address | 6 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Simon Paul Harris |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(13 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 December 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Frederick Blackley |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(13 years after company formation) |
Appointment Duration | 1 year (resigned 17 June 2008) |
Role | Retired |
Correspondence Address | Flat 7 Brasted Lodge 90 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Simon Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2012) |
Role | Sales Manager |
Correspondence Address | Flat 8 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £179 |
Current Liabilities | £120 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 24 December 2022 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 24 December 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 24 December 2020 (8 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 24 December 2019 (8 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 24 December 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 24 December 2017 (8 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Simon Paul Harris as a director on 19 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Simon Paul Harris as a director on 19 December 2017 (1 page) |
10 August 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
10 August 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 24 December 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 24 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 8 June 2016 no member list (9 pages) |
14 June 2016 | Annual return made up to 8 June 2016 no member list (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
14 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
14 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
14 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
11 December 2014 | Registered office address changed from County House Fifth Floor 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House Fifth Floor 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 8 June 2014 no member list (9 pages) |
23 June 2014 | Annual return made up to 8 June 2014 no member list (9 pages) |
23 June 2014 | Annual return made up to 8 June 2014 no member list (9 pages) |
9 September 2013 | Total exemption small company accounts made up to 24 December 2012 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 24 December 2012 (13 pages) |
14 June 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
18 September 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
25 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
25 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
13 June 2012 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Simon Harris as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Simon Harris as a secretary (2 pages) |
13 June 2012 | Appointment of Prior Estates Limited as a secretary (3 pages) |
13 June 2012 | Appointment of Prior Estates Limited as a secretary (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 no member list (7 pages) |
6 July 2011 | Annual return made up to 8 June 2011 no member list (7 pages) |
6 July 2011 | Annual return made up to 8 June 2011 no member list (7 pages) |
1 July 2011 | Appointment of Ms Yolanda Stewart as a director (2 pages) |
1 July 2011 | Appointment of Ms Sezgin Kaya as a director (2 pages) |
1 July 2011 | Appointment of Ms Sezgin Kaya as a director (2 pages) |
1 July 2011 | Appointment of Ms Yolanda Stewart as a director (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Beverley Jane Matthews on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Audrey Constance Burford on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Paul Harris on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Joan Neville on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mark Ronald Pickering on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Paul Harris on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Beverley Jane Matthews on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Joan Neville on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Audrey Constance Burford on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Audrey Constance Burford on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Paul Harris on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Mark Ronald Pickering on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mark Ronald Pickering on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Joan Neville on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Beverley Jane Matthews on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Joan Neville on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Simon Paul Harris on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Mark Ronald Pickering on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Simon Paul Harris on 13 September 2008 (1 page) |
9 June 2010 | Secretary's details changed for Simon Paul Harris on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Audrey Constance Burford on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Beverley Jane Matthews on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Audrey Constance Burford on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Joan Neville on 13 September 2008 (1 page) |
9 June 2010 | Secretary's details changed for Simon Paul Harris on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Beverley Jane Matthews on 13 September 2008 (1 page) |
9 June 2010 | Director's details changed for Mark Ronald Pickering on 13 September 2008 (1 page) |
13 July 2009 | Annual return made up to 08/06/09 (10 pages) |
13 July 2009 | Annual return made up to 08/06/09 (10 pages) |
6 July 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
6 July 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
3 February 2009 | Secretary appointed simon paul harris (2 pages) |
3 February 2009 | Secretary appointed simon paul harris (2 pages) |
24 September 2008 | Appointment terminated secretary beverley matthews (1 page) |
24 September 2008 | Appointment terminated secretary beverley matthews (1 page) |
6 August 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
16 July 2008 | Annual return made up to 08/06/08 (6 pages) |
16 July 2008 | Annual return made up to 08/06/08 (6 pages) |
11 July 2008 | Appointment terminated director frederick blackley (1 page) |
11 July 2008 | Appointment terminated director frederick blackley (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 1 brasted lodge 20 park road beckenham kent BR3 1QD (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 1 brasted lodge 20 park road beckenham kent BR3 1QD (1 page) |
19 July 2007 | Accounting reference date extended from 30/09/07 to 24/12/07 (1 page) |
19 July 2007 | Accounting reference date extended from 30/09/07 to 24/12/07 (1 page) |
14 July 2007 | Annual return made up to 08/06/07 (4 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Annual return made up to 08/06/07 (4 pages) |
14 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
19 June 2006 | Annual return made up to 08/06/06 (4 pages) |
19 June 2006 | Annual return made up to 08/06/06 (4 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 July 2005 | Annual return made up to 08/06/05 (4 pages) |
4 July 2005 | Annual return made up to 08/06/05 (4 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 08/06/04 (4 pages) |
16 June 2004 | Annual return made up to 08/06/04 (4 pages) |
24 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 June 2003 | Annual return made up to 08/06/03 (4 pages) |
27 June 2003 | Annual return made up to 08/06/03 (4 pages) |
14 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 June 2002 | Annual return made up to 08/06/02 (4 pages) |
20 June 2002 | Annual return made up to 08/06/02 (4 pages) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 June 2001 | Annual return made up to 08/06/01
|
14 June 2001 | Annual return made up to 08/06/01
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 6 brasted lodge 20 park road beckenham kent BR3 1QD (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 6 brasted lodge 20 park road beckenham kent BR3 1QD (1 page) |
27 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
5 July 2000 | Annual return made up to 08/06/00 (3 pages) |
5 July 2000 | Annual return made up to 08/06/00 (3 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 June 1999 | Annual return made up to 08/06/99 (4 pages) |
28 June 1999 | Annual return made up to 08/06/99 (4 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Annual return made up to 08/06/98 (4 pages) |
12 June 1998 | Annual return made up to 08/06/98 (4 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 July 1997 | Annual return made up to 08/06/97
|
6 July 1997 | Annual return made up to 08/06/97
|
2 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 June 1996 | Annual return made up to 08/06/96 (4 pages) |
18 June 1996 | Annual return made up to 08/06/96 (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
25 July 1995 | Annual return made up to 08/06/95
|
25 July 1995 | Annual return made up to 08/06/95
|
21 July 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
21 July 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |