Company NameSouth East London Family Mediation Bureau
Company StatusActive
Company Number03008942
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 January 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen Philip Hodges
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleDirector Corporate Services
Country of ResidenceEngland
Correspondence Address26 Leamington Close
Bromley
Kent
BR1 5BP
Director NameMr Michael Brian Carpenter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 The Covert
Petts Wood
Orpington
Kent
BR6 0BY
Director NameMrs Pauline Jane Pierce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Hill
Hacklinge
Deal
Kent
CT14 0AY
Director NameMrs Georgia Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Stables 1 North Street
Bromley
Kent
BR1 1SD
Director NameMr David Charles Ely
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Stables 1 North Street
Bromley
Kent
BR1 1SD
Secretary NameMr Stephan Smith
StatusCurrent
Appointed17 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Stables 1 North Street
Bromley
Kent
BR1 1SD
Director NameMr John Alwin Buckley
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleRetired
Correspondence Address271 Violet Lane
Croydon
Surrey
CR0 4HN
Director NameAudrey Burgess
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleRetired
Correspondence Address4 Edwards Court
South Park Hill Road
South Croydon
Surrey
CR2 7DU
Secretary NameEsmond Colin Dawson
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Crofton Road
Orpington
Kent
BR6 8HU
Director NameDr Norman Clifford Robson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2000)
RoleRetired
Correspondence Address31 Sandiland Crescent
Hayes
Bromley
Kent
BR2 7DP
Director NameMargaret Ruth Anne Billenness
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1998)
RoleRetired Foreign Personnel Offi
Correspondence AddressWhite Gables 17 Grange Close
Edenbridge
Kent
TN8 5LT
Director NameMr Dennis Arthur George Gerhold
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 2003)
RoleRetired Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameKenneth Michael Hack
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 September 2005)
RoleRetired
Correspondence Address24 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Director NameMrs Joyce Ida Sutton
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(8 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClarebank Logs Hill
Chislehurst
Kent
BR7 5LW
Director NameEsmond Colin Dawson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 October 2014)
RoleRetired Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence Address107 Crofton Road
Orpington
Kent
BR6 8HU
Secretary NameMr David Charles Ely
NationalityEnglish
StatusResigned
Appointed09 September 2003(8 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameCarolyn Antonia Pilmore Bedford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 September 2010)
RoleLawyer Retired
Country of ResidenceUnited Kingdom
Correspondence AddressStill Waters
Burnt Lodge Lane
Ticehurst
East Sussex
TN5 7LE
Director NameMr Julian Francis Gibson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(15 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2020)
RoleAcas Mediator
Country of ResidenceEngland
Correspondence AddressThe Stables 1 North Street
Bromley
Kent
BR1 1SD

Contact

Websitewww.selfmb.org.uk/
Telephone020 83157460
Telephone regionLondon

Location

Registered AddressThe Stables
1 North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Turnover£134,326
Net Worth£10,604
Cash£35,314
Current Liabilities£33,982

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

13 November 2003Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
13 December 2020Director's details changed for Mrs Pauline Jane Pierce on 13 December 2020 (2 pages)
13 December 2020Appointment of Mrs Pauline Jane Pierce as a director on 9 December 2020 (2 pages)
13 December 2020Termination of appointment of Julian Francis Gibson as a director on 9 December 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 January 2018Appointment of Mr Michael Brian Carpenter as a director on 12 October 2017 (2 pages)
18 January 2018Termination of appointment of Joyce Ida Sutton as a director on 12 October 2017 (1 page)
18 January 2018Appointment of Mr Michael Brian Carpenter as a director on 12 October 2017 (2 pages)
18 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 January 2018Termination of appointment of Joyce Ida Sutton as a director on 12 October 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 12 January 2016 no member list (4 pages)
8 February 2016Annual return made up to 12 January 2016 no member list (4 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
10 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
10 October 2014Termination of appointment of Esmond Colin Dawson as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Esmond Colin Dawson as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Esmond Colin Dawson as a director on 7 October 2014 (1 page)
10 February 2014Annual return made up to 12 January 2014 no member list (6 pages)
10 February 2014Annual return made up to 12 January 2014 no member list (6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
11 February 2013Annual return made up to 12 January 2013 no member list (6 pages)
11 February 2013Annual return made up to 12 January 2013 no member list (6 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
9 February 2012Annual return made up to 12 January 2012 no member list (6 pages)
9 February 2012Annual return made up to 12 January 2012 no member list (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
8 February 2011Annual return made up to 12 January 2011 no member list (6 pages)
8 February 2011Annual return made up to 12 January 2011 no member list (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 October 2010Appointment of Mr Julian Francis Gibson as a director (2 pages)
21 October 2010Appointment of Mr Julian Francis Gibson as a director (2 pages)
20 October 2010Termination of appointment of Carolyn Pilmore Bedford as a director (1 page)
20 October 2010Termination of appointment of Carolyn Pilmore Bedford as a director (1 page)
1 March 2010Director's details changed for Stephen Hodges on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Carolyn Antonia Pilmore Bedford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Hodges on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Esmond Colin Dawson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Joyce Ida Sutton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Carolyn Antonia Pilmore Bedford on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 January 2010 no member list (4 pages)
1 March 2010Director's details changed for Mrs Joyce Ida Sutton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Esmond Colin Dawson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Joyce Ida Sutton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Carolyn Antonia Pilmore Bedford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Esmond Colin Dawson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 January 2010 no member list (4 pages)
1 March 2010Director's details changed for Stephen Hodges on 1 March 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
10 February 2009Annual return made up to 12/01/09 (3 pages)
10 February 2009Annual return made up to 12/01/09 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Full accounts made up to 31 March 2007 (13 pages)
25 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 January 2008Annual return made up to 12/01/08 (2 pages)
21 January 2008Annual return made up to 12/01/08 (2 pages)
21 March 2007Full accounts made up to 31 March 2006 (13 pages)
21 March 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Annual return made up to 12/01/07 (2 pages)
15 January 2007Annual return made up to 12/01/07 (2 pages)
25 January 2006Annual return made up to 12/01/06 (2 pages)
25 January 2006Annual return made up to 12/01/06 (2 pages)
25 January 2006Registered office changed on 25/01/06 from: streeter marshal solicitors 12 purley parade, high street purley surrey CR8 2AB (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Registered office changed on 25/01/06 from: streeter marshal solicitors 12 purley parade, high street purley surrey CR8 2AB (1 page)
25 January 2006Location of debenture register (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Location of debenture register (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 March 2005 (13 pages)
21 July 2005Full accounts made up to 31 March 2005 (13 pages)
24 February 2005Annual return made up to 12/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 2005Annual return made up to 12/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 2004Full accounts made up to 31 March 2004 (13 pages)
29 September 2004Full accounts made up to 31 March 2004 (13 pages)
30 March 2004Annual return made up to 12/01/04 (5 pages)
30 March 2004Annual return made up to 12/01/04 (5 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Full accounts made up to 31 March 2003 (16 pages)
19 September 2003New secretary appointed (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New secretary appointed (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Full accounts made up to 31 March 2003 (16 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
3 April 2003Annual return made up to 12/01/03 (5 pages)
3 April 2003Annual return made up to 12/01/03 (5 pages)
14 March 2003Registered office changed on 14/03/03 from: 1/2 the exchange purley road purley surrey,CR8 2YY (1 page)
14 March 2003Registered office changed on 14/03/03 from: 1/2 the exchange purley road purley surrey,CR8 2YY (1 page)
19 September 2002Full accounts made up to 31 March 2002 (14 pages)
19 September 2002Full accounts made up to 31 March 2002 (14 pages)
21 January 2002Annual return made up to 12/01/02 (4 pages)
21 January 2002Annual return made up to 12/01/02 (4 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 January 2001Annual return made up to 12/01/01 (4 pages)
24 January 2001Annual return made up to 12/01/01 (4 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (14 pages)
25 September 2000Full accounts made up to 31 March 2000 (14 pages)
23 January 2000Annual return made up to 12/01/00 (4 pages)
23 January 2000Annual return made up to 12/01/00 (4 pages)
16 September 1999Full accounts made up to 31 March 1999 (13 pages)
16 September 1999Full accounts made up to 31 March 1999 (13 pages)
8 February 1999Annual return made up to 12/01/99
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999Annual return made up to 12/01/99
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
26 January 1998Annual return made up to 12/01/98 (4 pages)
26 January 1998Annual return made up to 12/01/98 (4 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Full accounts made up to 31 March 1997 (12 pages)
14 August 1997Full accounts made up to 31 March 1997 (12 pages)
28 April 1997Minutes of meeting of 24/03/97 (2 pages)
28 April 1997Minutes of meeting of 24/03/97 (2 pages)
24 January 1997Annual return made up to 12/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Annual return made up to 12/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Full accounts made up to 31 March 1996 (12 pages)
13 August 1996Full accounts made up to 31 March 1996 (12 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
5 January 1996Annual return made up to 12/01/96 (4 pages)
5 January 1996Annual return made up to 12/01/96 (4 pages)
12 January 1995Incorporation (34 pages)
12 January 1995Incorporation (34 pages)