Bromley
Kent
BR1 5BP
Director Name | Mr Michael Brian Carpenter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 The Covert Petts Wood Orpington Kent BR6 0BY |
Director Name | Mrs Pauline Jane Pierce |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Bridge House Bridge Hill Hacklinge Deal Kent CT14 0AY |
Director Name | Mrs Georgia Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Stables 1 North Street Bromley Kent BR1 1SD |
Director Name | Mr David Charles Ely |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Stables 1 North Street Bromley Kent BR1 1SD |
Secretary Name | Mr Stephan Smith |
---|---|
Status | Current |
Appointed | 17 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Stables 1 North Street Bromley Kent BR1 1SD |
Director Name | Mr John Alwin Buckley |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 271 Violet Lane Croydon Surrey CR0 4HN |
Director Name | Audrey Burgess |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Edwards Court South Park Hill Road South Croydon Surrey CR2 7DU |
Secretary Name | Esmond Colin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Crofton Road Orpington Kent BR6 8HU |
Director Name | Dr Norman Clifford Robson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2000) |
Role | Retired |
Correspondence Address | 31 Sandiland Crescent Hayes Bromley Kent BR2 7DP |
Director Name | Margaret Ruth Anne Billenness |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 1998) |
Role | Retired Foreign Personnel Offi |
Correspondence Address | White Gables 17 Grange Close Edenbridge Kent TN8 5LT |
Director Name | Mr Dennis Arthur George Gerhold |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2003) |
Role | Retired Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Kenneth Michael Hack |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 September 2005) |
Role | Retired |
Correspondence Address | 24 Shoreham Place Shoreham Sevenoaks Kent TN14 7RX |
Director Name | Mrs Joyce Ida Sutton |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Clarebank Logs Hill Chislehurst Kent BR7 5LW |
Director Name | Esmond Colin Dawson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2014) |
Role | Retired Medical Practioner |
Country of Residence | United Kingdom |
Correspondence Address | 107 Crofton Road Orpington Kent BR6 8HU |
Secretary Name | Mr David Charles Ely |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Carolyn Antonia Pilmore Bedford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2010) |
Role | Lawyer Retired |
Country of Residence | United Kingdom |
Correspondence Address | Still Waters Burnt Lodge Lane Ticehurst East Sussex TN5 7LE |
Director Name | Mr Julian Francis Gibson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 December 2020) |
Role | Acas Mediator |
Country of Residence | England |
Correspondence Address | The Stables 1 North Street Bromley Kent BR1 1SD |
Website | www.selfmb.org.uk/ |
---|---|
Telephone | 020 83157460 |
Telephone region | London |
Registered Address | The Stables 1 North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £134,326 |
Net Worth | £10,604 |
Cash | £35,314 |
Current Liabilities | £33,982 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
13 November 2003 | Delivered on: 19 November 2003 Persons entitled: A.J. Rogers and Sons Limited Classification: Rent deposit deed Secured details: £1,875.00 due or to become due from the company to the chargee. Particulars: All money and interest accruing on the rent deposit deed held at the chargees solicitors bankers pursuant to the rent deposit deed. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
13 December 2020 | Director's details changed for Mrs Pauline Jane Pierce on 13 December 2020 (2 pages) |
13 December 2020 | Appointment of Mrs Pauline Jane Pierce as a director on 9 December 2020 (2 pages) |
13 December 2020 | Termination of appointment of Julian Francis Gibson as a director on 9 December 2020 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Michael Brian Carpenter as a director on 12 October 2017 (2 pages) |
18 January 2018 | Termination of appointment of Joyce Ida Sutton as a director on 12 October 2017 (1 page) |
18 January 2018 | Appointment of Mr Michael Brian Carpenter as a director on 12 October 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Joyce Ida Sutton as a director on 12 October 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
8 February 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
10 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
10 October 2014 | Termination of appointment of Esmond Colin Dawson as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Esmond Colin Dawson as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Esmond Colin Dawson as a director on 7 October 2014 (1 page) |
10 February 2014 | Annual return made up to 12 January 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 12 January 2014 no member list (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 February 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
11 February 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 February 2012 | Annual return made up to 12 January 2012 no member list (6 pages) |
9 February 2012 | Annual return made up to 12 January 2012 no member list (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 February 2011 | Annual return made up to 12 January 2011 no member list (6 pages) |
8 February 2011 | Annual return made up to 12 January 2011 no member list (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 October 2010 | Appointment of Mr Julian Francis Gibson as a director (2 pages) |
21 October 2010 | Appointment of Mr Julian Francis Gibson as a director (2 pages) |
20 October 2010 | Termination of appointment of Carolyn Pilmore Bedford as a director (1 page) |
20 October 2010 | Termination of appointment of Carolyn Pilmore Bedford as a director (1 page) |
1 March 2010 | Director's details changed for Stephen Hodges on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Carolyn Antonia Pilmore Bedford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Hodges on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Esmond Colin Dawson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Joyce Ida Sutton on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Carolyn Antonia Pilmore Bedford on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Mrs Joyce Ida Sutton on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Esmond Colin Dawson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Joyce Ida Sutton on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Carolyn Antonia Pilmore Bedford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Esmond Colin Dawson on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Stephen Hodges on 1 March 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
10 February 2009 | Annual return made up to 12/01/09 (3 pages) |
10 February 2009 | Annual return made up to 12/01/09 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 January 2008 | Annual return made up to 12/01/08 (2 pages) |
21 January 2008 | Annual return made up to 12/01/08 (2 pages) |
21 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Annual return made up to 12/01/07 (2 pages) |
15 January 2007 | Annual return made up to 12/01/07 (2 pages) |
25 January 2006 | Annual return made up to 12/01/06 (2 pages) |
25 January 2006 | Annual return made up to 12/01/06 (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: streeter marshal solicitors 12 purley parade, high street purley surrey CR8 2AB (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: streeter marshal solicitors 12 purley parade, high street purley surrey CR8 2AB (1 page) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Location of debenture register (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 February 2005 | Annual return made up to 12/01/05
|
24 February 2005 | Annual return made up to 12/01/05
|
29 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 March 2004 | Annual return made up to 12/01/04 (5 pages) |
30 March 2004 | Annual return made up to 12/01/04 (5 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
3 April 2003 | Annual return made up to 12/01/03 (5 pages) |
3 April 2003 | Annual return made up to 12/01/03 (5 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 1/2 the exchange purley road purley surrey,CR8 2YY (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 1/2 the exchange purley road purley surrey,CR8 2YY (1 page) |
19 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 January 2002 | Annual return made up to 12/01/02 (4 pages) |
21 January 2002 | Annual return made up to 12/01/02 (4 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 January 2001 | Annual return made up to 12/01/01 (4 pages) |
24 January 2001 | Annual return made up to 12/01/01 (4 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 January 2000 | Annual return made up to 12/01/00 (4 pages) |
23 January 2000 | Annual return made up to 12/01/00 (4 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 February 1999 | Annual return made up to 12/01/99
|
8 February 1999 | Annual return made up to 12/01/99
|
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
26 January 1998 | Annual return made up to 12/01/98 (4 pages) |
26 January 1998 | Annual return made up to 12/01/98 (4 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
14 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 April 1997 | Minutes of meeting of 24/03/97 (2 pages) |
28 April 1997 | Minutes of meeting of 24/03/97 (2 pages) |
24 January 1997 | Annual return made up to 12/01/97
|
24 January 1997 | Annual return made up to 12/01/97
|
13 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
5 January 1996 | Annual return made up to 12/01/96 (4 pages) |
5 January 1996 | Annual return made up to 12/01/96 (4 pages) |
12 January 1995 | Incorporation (34 pages) |
12 January 1995 | Incorporation (34 pages) |