Bromley
BR1 3JH
Director Name | Mr Alan Stephen Cornish |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months (closed 18 April 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 St. Marks Road Bromley Kent BR2 9HG |
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 25 December 2014(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.startmortgages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83156961 |
Telephone region | London |
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 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 April 2002 | Delivered on: 26 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2019 | Application to strike the company off the register (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
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) |
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) |
18 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
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) |
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
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) |
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) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 4 September 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) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 September 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) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 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 | 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) |
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 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/09/08; full list of members (4 pages) |
6 January 2009 | Return made up to 04/09/08; 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) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
17 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
12 October 2006 | Accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Accounts made up to 30 April 2006 (5 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
28 January 2005 | Return made up to 04/09/04; full list of members (7 pages) |
28 January 2005 | Return made up to 04/09/04; full list of members (7 pages) |
20 August 2004 | Return made up to 04/09/03; full list of members (7 pages) |
20 August 2004 | Return made up to 04/09/03; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 November 2002 | Return made up to 04/09/02; full list of members
|
26 November 2002 | Return made up to 04/09/02; full list of members
|
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
24 August 2001 | Return made up to 04/09/01; full list of members (6 pages) |
24 August 2001 | Return made up to 04/09/01; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 2B manor road beckenham kent BR3 5LE (1 page) |
10 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 2B manor road beckenham kent BR3 5LE (1 page) |
10 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
28 July 2000 | Company name changed signpost corporation LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed signpost corporation LIMITED\certificate issued on 31/07/00 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: unit 5 50 burnhill road beckenham kent BR3 3LA (1 page) |
19 July 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 July 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: unit 5 50 burnhill road beckenham kent BR3 3LA (1 page) |
3 December 1999 | Return made up to 04/09/99; full list of members (6 pages) |
3 December 1999 | Return made up to 04/09/99; full list of members (6 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 17 city business centre lower road, london SE16 1AA (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 17 city business centre lower road, london SE16 1AA (1 page) |
4 September 1998 | Incorporation (11 pages) |
4 September 1998 | Incorporation (11 pages) |