Bromley
BR1 1LT
Director Name | Mrs Carolyn Kessler Dicks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Ioannis Ventourakis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 October 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Architect |
Country of Residence | Greece |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2023(22 years, 8 months after company formation) |
Appointment Duration | 5 months |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Gordon Daniel Hamme |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downfield Jordans Lane Jordans Beaconsfield HP9 2SW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Angela Hamme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Downfield Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW |
Director Name | Timothy Stjohn Ogilvie Carlisle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2006) |
Role | Barrister |
Correspondence Address | 31 Rosebery Court Rosebery Avenue London EC1R 5HL |
Director Name | Sarah Stennett Goudge |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosebery Court Rosebery Avenue London EC1R 5HP |
Director Name | Andrew Bell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2008) |
Role | Management Consultant |
Correspondence Address | 25 Rosebery Court Rosebery Avenue London EC1R 5HP |
Director Name | Dr Aidan Rankin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 18 February 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ormsby Grange Road Sutton Surrey SM2 6TH |
Director Name | Adrian Travers Dicks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rosebery Court Roseberry Avenue London EC1R 5HP |
Director Name | Mr Michael John Hewetson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Rosebery Court London EC1R 5HP |
Director Name | Mrs Valerie Irene Leigh-Hunt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UB |
Secretary Name | Business Heads Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 January 2018) |
Correspondence Address | 23 Old Steine Brighton East Sussex BN1 1EL |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2023) |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Registered Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,748 |
Cash | £13,301 |
Current Liabilities | £1,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
16 November 2023 | Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 16 November 2023 (1 page) |
---|---|
16 November 2023 | Appointment of Prime Management (Ps) Limited as a secretary on 16 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Hindwoods Limited as a secretary on 16 November 2023 (1 page) |
14 August 2023 | Termination of appointment of Valerie Irene Leigh-Hunt as a director on 19 July 2023 (1 page) |
24 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
2 February 2022 | Secretary's details changed for Hindwoods Limited on 1 January 2022 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with updates (6 pages) |
7 January 2019 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY England to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Aidan Rankin as a director on 18 February 2018 (1 page) |
19 February 2018 | Appointment of Hindwoods Limited as a secretary on 22 January 2018 (2 pages) |
19 February 2018 | Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 1 Charlton Road Blackheath London SE3 7EY on 19 February 2018 (1 page) |
23 January 2018 | Termination of appointment of Businessheads Limited as a secretary on 23 January 2018 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
4 July 2016 | Registered office address changed from C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Director's details changed for Dr Aidan Rankin on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Dr Aidan Rankin on 25 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 November 2015 | Appointment of Mr Steven Balmer as a director on 8 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Carolyn Kessler Dicks as a director on 8 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Steven Balmer as a director on 8 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Carolyn Kessler Dicks as a director on 8 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Ioannis Ventourakis on 8 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ioannis Ventourakis as a director on 8 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ioannis Ventourakis as a director on 8 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Ioannis Ventourakis on 8 October 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Termination of appointment of Michael John Hewetson as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael John Hewetson as a director on 8 September 2015 (1 page) |
30 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Director's details changed for Dr Aidan Rankin on 26 October 2012 (2 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Dr Aidan Rankin on 26 October 2012 (2 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Appointment of Mrs Valerie Irene Leigh-Hunt as a director (2 pages) |
15 November 2012 | Appointment of Mrs Valerie Irene Leigh-Hunt as a director (2 pages) |
7 June 2012 | Termination of appointment of Sarah Stennett Goudge as a director (1 page) |
7 June 2012 | Termination of appointment of Sarah Stennett Goudge as a director (1 page) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Termination of appointment of Adrian Dicks as a director (1 page) |
2 November 2011 | Termination of appointment of Adrian Dicks as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
12 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Dr Aidan Rankin on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sarah Stennett Goudge on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (13 pages) |
11 June 2010 | Director's details changed for Adrian Travers Dicks on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Dr Aidan Rankin on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Businessheads Limited on 1 October 2009 (2 pages) |
11 June 2010 | Registered office address changed from C/O C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Dr Aidan Rankin on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sarah Stennett Goudge on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Adrian Travers Dicks on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sarah Stennett Goudge on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Businessheads Limited on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (13 pages) |
11 June 2010 | Secretary's details changed for Businessheads Limited on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Adrian Travers Dicks on 1 October 2009 (2 pages) |
11 June 2010 | Registered office address changed from C/O C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL United Kingdom on 11 June 2010 (1 page) |
27 May 2010 | Registered office address changed from Downfield Jordans Lane, Jordans Beaconsfield Buckinghamshire HP9 2SW on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Downfield Jordans Lane, Jordans Beaconsfield Buckinghamshire HP9 2SW on 27 May 2010 (1 page) |
4 January 2010 | Termination of appointment of Gordon Hamme as a director (1 page) |
4 January 2010 | Appointment of Mr Michael John Hewetson as a director (2 pages) |
4 January 2010 | Appointment of Mr Michael John Hewetson as a director (2 pages) |
4 January 2010 | Termination of appointment of Gordon Hamme as a director (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (12 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (12 pages) |
18 November 2008 | Director appointed adrian travers dicks (2 pages) |
18 November 2008 | Appointment terminated director andrew bell (1 page) |
18 November 2008 | Director appointed adrian travers dicks (2 pages) |
18 November 2008 | Appointment terminated director andrew bell (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Return made up to 23/03/08; full list of members (12 pages) |
1 May 2008 | Return made up to 23/03/08; full list of members (12 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
28 March 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
28 March 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
23 December 2005 | Ad 14/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
23 December 2005 | Ad 14/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
11 October 2005 | Ad 03/10/05--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
11 October 2005 | Ad 03/10/05--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
18 May 2005 | Return made up to 23/03/05; full list of members
|
18 May 2005 | Return made up to 23/03/05; full list of members
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 June 2004 | Ad 07/06/04--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
11 June 2004 | Ad 07/06/04--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
18 May 2004 | Ad 19/04/04-19/04/04 £ si 1@1=1 £ ic 14/15 (2 pages) |
18 May 2004 | Ad 19/04/04-19/04/04 £ si 1@1=1 £ ic 14/15 (2 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
14 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
11 May 2003 | Return made up to 23/03/03; full list of members (9 pages) |
11 May 2003 | Return made up to 23/03/03; full list of members (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 October 2002 | Ad 11/10/02--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
17 October 2002 | Ad 11/10/02--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
12 August 2002 | Ad 30/06/02-30/06/02 £ si 1@1=1 £ ic 11/12 (2 pages) |
12 August 2002 | Ad 30/06/02-30/06/02 £ si 1@1=1 £ ic 11/12 (2 pages) |
26 July 2002 | Ad 29/06/02--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
26 July 2002 | Ad 29/06/02--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
18 June 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
18 June 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
13 June 2002 | Ad 28/03/02--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
13 June 2002 | Ad 28/03/02--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
28 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Memorandum and Articles of Association (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Resolutions
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 July 2001 | New secretary appointed (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
23 March 2001 | Incorporation (16 pages) |
23 March 2001 | Incorporation (16 pages) |