38 Bromley Grove
Shortlands
Kent
BR2 0LN
Director Name | Mr David Barton Edmonds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2000(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 38 Bromley Grove Bromley Kent BR2 0LN |
Secretary Name | Christine Ann Blancke |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | It Helpdesk Administrator |
Correspondence Address | 190 Bromley Road Beckenham Kent BR3 6PG |
Director Name | Miss Sharon Young |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2007(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 38 Bromley Grove Shortlands Bromley Kent BR2 0LN |
Director Name | Miss Martine Huit |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Clinical Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 38a Bromley Grove Shortlands Bromley Kent BR2 0LN |
Director Name | Emma Crowle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Database Mgr |
Correspondence Address | Flat 2 38 Bromley Grove Bromley Kent BR2 0LN |
Director Name | Wayne George Van Deventer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Stock And Process Manager |
Correspondence Address | 38a Bromley Grove Shortlands Kent BR2 0LN |
Secretary Name | Wayne George Van Deventer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Stock And Process Manager |
Correspondence Address | 38a Bromley Grove Shortlands Kent BR2 0LN |
Secretary Name | Emma Crowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | Flat 2 38 Bromley Grove Bromley Kent BR2 0LN |
Director Name | Caroline Louise Bibby |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2006) |
Role | IT Project Manager |
Correspondence Address | 38a Bromley Grove Shortlands Kent BR2 0LN |
Director Name | Keith Meadows |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Flat 2 38 Bromley Grove Shortlands Bromley Kent BR2 0LN |
Director Name | Kathryn Harding |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2008) |
Role | HR Manager |
Correspondence Address | 38a Bromley Grove Bromley Kent BR2 0LN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lygon House 50 London Road Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Martine Huit 25.00% Ordinary |
---|---|
1 at £1 | Mr David Barton Edmonds 25.00% Ordinary |
1 at £1 | Mrs Christine Ann Blancke 25.00% Ordinary |
1 at £1 | Sharon Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £739 |
Cash | £1,166 |
Current Liabilities | £464 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (18 pages) |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (18 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders
|
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders
|
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 February 2009 | Return made up to 14/11/08; no change of members (4 pages) |
16 February 2009 | Return made up to 14/11/08; no change of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 August 2008 | Director appointed martine huit (2 pages) |
6 August 2008 | Director appointed sharon young (2 pages) |
6 August 2008 | Director appointed sharon young (2 pages) |
6 August 2008 | Director appointed martine huit (2 pages) |
24 June 2008 | Appointment terminated director keith meadows (1 page) |
24 June 2008 | Appointment terminated director keith meadows (1 page) |
10 June 2008 | Return made up to 07/11/07; full list of members (7 pages) |
10 June 2008 | Return made up to 07/11/07; full list of members (7 pages) |
9 April 2008 | Appointment terminated director kathryn harding (1 page) |
9 April 2008 | Appointment terminated director kathryn harding (1 page) |
17 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 January 2007 | Return made up to 14/11/06; full list of members (9 pages) |
10 January 2007 | Return made up to 14/11/06; full list of members (9 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 14/11/05; full list of members (9 pages) |
30 November 2005 | Return made up to 14/11/05; full list of members (9 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members
|
29 November 2004 | New director appointed (2 pages) |
3 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 38 bromley grove bromley kent BR2 0LN (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 38 bromley grove bromley kent BR2 0LN (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
22 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 December 2002 | Return made up to 14/11/02; full list of members
|
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 14/11/02; full list of members
|
20 December 2002 | New director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
7 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
19 March 2001 | Ad 24/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 March 2001 | Ad 24/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 November 2000 | Incorporation (15 pages) |
14 November 2000 | Incorporation (15 pages) |