Bromley
Kent
BR2 8JJ
Director Name | Kelly Dillon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 13 January 2014(13 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Data Quality Officer |
Country of Residence | England |
Correspondence Address | 59 Mosul Road Bromley Kent BR2 8JJ |
Director Name | Mr Dritan Cupi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 63 Mosul Way Bromley Kent BR2 8JJ |
Director Name | Mr Trevor Ian Smyth |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 89 Hayes Road Bromley Kent BR2 9AE |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2002(1 year after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Lional William May |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 63 Mosul Way Bromley Kent BR2 8JJ |
Director Name | Mr Eric Victor Nash |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | College Manager |
Country of Residence | England |
Correspondence Address | 52 Ash Road Shirley Croydon CR0 8HU |
Director Name | Alan John Osborne |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Caretaker |
Correspondence Address | 61 Mosul Way Bromley Kent BR2 8JJ |
Secretary Name | Angela Christine Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Domestic |
Correspondence Address | 65 Mosul Way Bromley Kent BR2 8JJ |
Director Name | James Richard Peryer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 December 2014) |
Role | H & V Engineer |
Correspondence Address | 63 Mosul Way Bromley Kent BR2 8JJ |
Director Name | Christopher Navarro |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 January 2014) |
Role | Gardner |
Correspondence Address | 59 Mosul Way Bromley Kent BR2 8JJ |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Alan John Osborne 25.00% Ordinary |
---|---|
1 at £1 | Mr Dritan Cupi & Mrs Arta Cupi 25.00% Ordinary |
1 at £1 | Mr James Dillon & Ms Kelly Dillon 25.00% Ordinary |
1 at £1 | Mrs Angela Christine Humphrey 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
5 February 2021 | Confirmation statement made on 28 December 2020 with no updates (2 pages) |
---|---|
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 December 2017 | Appointment of Mr Trevor Ian Smyth as a director on 29 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Alan John Osborne as a director on 29 November 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 January 2015 | Termination of appointment of James Richard Peryer as a director on 22 December 2014 (2 pages) |
14 January 2015 | Appointment of Dritan Cupi as a director on 22 December 2014 (3 pages) |
14 January 2015 | Termination of appointment of James Richard Peryer as a director on 22 December 2014 (2 pages) |
14 January 2015 | Appointment of Dritan Cupi as a director on 22 December 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 January 2014 | Termination of appointment of Christopher Navarro as a director (2 pages) |
20 January 2014 | Appointment of Kelly Dillon as a director (3 pages) |
20 January 2014 | Termination of appointment of Christopher Navarro as a director (2 pages) |
20 January 2014 | Appointment of Kelly Dillon as a director (3 pages) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (17 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (17 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (17 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (17 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (17 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (17 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (17 pages) |
16 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (17 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 January 2008 | Return made up to 28/12/07; no change of members (8 pages) |
24 January 2008 | Return made up to 28/12/07; no change of members (8 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
22 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 February 2003 | Return made up to 28/12/02; full list of members (12 pages) |
8 February 2003 | Return made up to 28/12/02; full list of members (12 pages) |
23 September 2002 | Amended accounts made up to 31 December 2001 (2 pages) |
23 September 2002 | Amended accounts made up to 31 December 2001 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 65 mosul way bromley kent BR2 8JJ (1 page) |
27 January 2002 | Return made up to 28/12/01; full list of members
|
27 January 2002 | Registered office changed on 27/01/02 from: 65 mosul way bromley kent BR2 8JJ (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Return made up to 28/12/01; full list of members
|
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Incorporation (19 pages) |
28 December 2000 | Incorporation (19 pages) |