Bromley
Kent
BR1 1RJ
Director Name | Dr Charlotte Franson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Advisor/Education Inspector |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Marie Annette Thereze Figueiredo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Noel Bennett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | TV Commercial Producer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Jeremy David Harwood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Giles Timothy Ramsay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Theatre Producer Lecturer |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Ms Maya Rachel Barahona |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Full Time Mother |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Miss Eleanor Mahmoud |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(23 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Andrew Bryan Symington |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 116/8 East Claremont Street Edinburgh EH7 4JZ Scotland |
Secretary Name | Andrew Bryan Symington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 116/8 East Claremont Street Edinburgh EH7 4JZ Scotland |
Director Name | Rebecca Ann Bridget David |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 September 2009) |
Role | Engineer |
Correspondence Address | 30 Park Hill Court Beeches Road London SW17 7LX |
Director Name | Frankie Mary Jordan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2007) |
Role | Actor/Sales Consultant |
Correspondence Address | 14 Park Hill Court Beeches Road London SW17 7LX |
Director Name | Geoffrey Frederick Crook |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2007) |
Role | Charity Controller |
Correspondence Address | 25 Colehill Gardens Fulham Palace Road London SW6 6SZ |
Director Name | Michael Andrew Stephenson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2007) |
Role | Public Affairs Consultant |
Correspondence Address | 10 Park Hill Court Beeches Road London SW17 7LX |
Secretary Name | Rebecca Ann Bridget David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 July 2017) |
Role | Engineer |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Stephanie May |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2008) |
Role | Barrister |
Correspondence Address | 85 Leigham Court Road London SW16 2NR |
Director Name | Rebecca Ann Bridget David |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Tamsin Kate O'Bryen |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Mr Charles Edward Leake |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Angela Hall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(14 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2022) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
1 at £1 | Aamar Rasul 5.26% Ordinary |
---|---|
1 at £1 | Ann Rebecca Bridget David 5.26% Ordinary |
1 at £1 | Ann Rebecca Bridget David & Lucy Bakr & Samir I. Bakr 5.26% Ordinary |
1 at £1 | Ann Teresa Harwood & Jeremy David Harwood 5.26% Ordinary |
1 at £1 | Annette Marie Figuereido 5.26% Ordinary |
1 at £1 | C. Leake 5.26% Ordinary |
1 at £1 | Dr Charlotte M. Franson 5.26% Ordinary |
1 at £1 | Frances Singleton & Peter Singleton 5.26% Ordinary |
1 at £1 | Geoffrey Frederick Crook 5.26% Ordinary |
1 at £1 | James Minney & Safia Laila Minney 5.26% Ordinary |
1 at £1 | John C. Van Der Straaten 5.26% Ordinary |
1 at £1 | John Martin Nestor 5.26% Ordinary |
1 at £1 | Mr Christos Pittas & Mrs Eudoxie Sivropoulos 5.26% Ordinary |
1 at £1 | Mr R.j.a. Collinan & Mrs R.j.a. Collinan 5.26% Ordinary |
1 at £1 | Neil Andrew Starling 5.26% Ordinary |
1 at £1 | Pamela Mcnamara 5.26% Ordinary |
1 at £1 | Thomas Paul Broder 5.26% Ordinary |
2 at £1 | Penhurst Properties LTD 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£896 |
Current Liabilities | £3,652 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Ms Maya Rachel Barahona as a director on 27 June 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
21 July 2017 | Termination of appointment of Rebecca Ann Bridget David as a secretary on 12 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Rebecca Ann Bridget David as a secretary on 12 July 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 June 2015 | Termination of appointment of Rebecca Ann Bridget David as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Rebecca Ann Bridget David as a director on 18 June 2015 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
24 February 2015 | Appointment of Mr Giles Timothy Ramsay as a director on 25 January 2015 (3 pages) |
24 February 2015 | Appointment of Mr Giles Timothy Ramsay as a director on 25 January 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
11 December 2014 | Registered office address changed from County House 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 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) |
28 August 2014 | Appointment of Angela Hall as a director on 22 July 2014 (3 pages) |
28 August 2014 | Appointment of Angela Hall as a director on 22 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 April 2014 | Previous accounting period shortened from 31 July 2014 to 25 March 2014 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 July 2014 to 25 March 2014 (1 page) |
18 February 2014 | Appointment of Jeremy Harwood as a director (3 pages) |
18 February 2014 | Appointment of Jeremy Harwood as a director (3 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Appointment of Mr Noel Bennett as a director (3 pages) |
18 October 2012 | Appointment of Mr Noel Bennett as a director (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 January 2012 | Appointment of Mr Charles Edward Leake as a director (3 pages) |
19 January 2012 | Appointment of Mr Charles Edward Leake as a director (3 pages) |
26 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Termination of appointment of Tamsin O'bryen as a director (1 page) |
23 June 2011 | Termination of appointment of Tamsin O'bryen as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Secretary's details changed for Prior Estates Limited on 18 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Prior Estates Limited on 18 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Tamsin Kate O'bryen on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Charlotte Franson on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Tamsin Kate O'bryen on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for John Martin Nestor on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Marie Annette Thereze Figueiredo on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Charlotte Franson on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Marie Annette Thereze Figueiredo on 14 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Rebecca Ann Bridget David on 14 July 2010 (1 page) |
20 August 2010 | Director's details changed for John Martin Nestor on 14 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Rebecca Ann Bridget David on 14 July 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 December 2009 | Appointment of Tamsin Kate O'bryen as a director (3 pages) |
8 December 2009 | Appointment of Tamsin Kate O'bryen as a director (3 pages) |
16 November 2009 | Appointment of Rebecca Ann Bridget David as a director (3 pages) |
16 November 2009 | Appointment of Rebecca Ann Bridget David as a director (3 pages) |
25 September 2009 | Appointment terminated director rebecca david (1 page) |
25 September 2009 | Appointment terminated director rebecca david (1 page) |
20 August 2009 | Return made up to 18/07/09; full list of members (13 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (13 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 August 2008 | Return made up to 18/07/08; full list of members (13 pages) |
22 August 2008 | Return made up to 18/07/08; full list of members (13 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Appointment terminated director stephanie may (1 page) |
6 May 2008 | Appointment terminated director stephanie may (1 page) |
4 September 2007 | Return made up to 18/07/07; full list of members (9 pages) |
4 September 2007 | Return made up to 18/07/07; full list of members (9 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 18/07/06; full list of members
|
17 August 2006 | Return made up to 18/07/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 18/07/05; no change of members (10 pages) |
24 August 2005 | Return made up to 18/07/05; no change of members (10 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 October 2004 | Return made up to 18/07/04; no change of members
|
30 October 2004 | Return made up to 18/07/04; no change of members
|
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: second floor 35 leopold road london SW19 7JE (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: second floor 35 leopold road london SW19 7JE (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (12 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (12 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members
|
13 August 2002 | Return made up to 18/07/02; full list of members
|
13 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Incorporation (15 pages) |
18 July 2000 | Incorporation (15 pages) |