Bromley
BR2 9BF
Secretary Name | Mr Malcolm Andrew Edwards |
---|---|
Status | Closed |
Appointed | 20 August 2014(12 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Director Name | Mr Michael John Hyde |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Society Secretary |
Country of Residence | England |
Correspondence Address | 14 Medway View Golden Green Tonbridge Kent TN11 0BG |
Director Name | Mr Graeme Stewart McAusland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Little Pagehurst Cottage Five Ash Lane Staplehurst Tonbridge Kent TN12 0JA |
Director Name | Mr David Ian White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weald House Santers Court Gills Green Cranbrook Kent TN18 5EQ |
Secretary Name | Mr Michael John Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Society Secretary |
Country of Residence | England |
Correspondence Address | 14 Medway View Golden Green Tonbridge Kent TN11 0BG |
Director Name | Mr Simon John Allford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairways Tunbridge Wells Kent TN4 0DH |
Secretary Name | Mr Simon John Allford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairways Tunbridge Wells Kent TN4 0DH |
Secretary Name | Mrs Jennifer Florence Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glebe Meadow Wateringbury Maidstone Kent ME18 5DE |
Secretary Name | Mr Simon John Allford |
---|---|
Status | Resigned |
Appointed | 03 April 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Website | www.theChildrensmutual.co.uk |
---|
Registered Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Tunbridge Wells Equitable Friendly Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
19 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Termination of appointment of Simon John Allford as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Malcolm Andrew Edwards as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Simon John Allford as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Malcolm Andrew Edwards as a secretary on 20 August 2014 (2 pages) |
30 December 2013 | Termination of appointment of Graeme Stewart Mcausland as a director on 13 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Graeme Stewart Mcausland as a director on 13 December 2013 (1 page) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
3 October 2013 | Accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Accounts made up to 31 December 2011 (7 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Accounts made up to 31 December 2010 (7 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of David White as a director (1 page) |
27 September 2010 | Termination of appointment of David White as a director (1 page) |
4 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
10 November 2009 | Director's details changed for Graeme Stewart Mcausland on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for David Ian White on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon John Allford on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Graeme Stewart Mcausland on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian White on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Simon John Allford on 10 November 2009 (2 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
28 August 2009 | Secretary appointed mrs jennifer florence barrow (1 page) |
28 August 2009 | Secretary appointed mrs jennifer florence barrow (1 page) |
28 August 2009 | Appointment terminated secretary simon allford (1 page) |
28 August 2009 | Appointment terminated secretary simon allford (1 page) |
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
19 November 2008 | Director's change of particulars / graeme mcausland / 01/02/2008 (1 page) |
19 November 2008 | Director's change of particulars / graeme mcausland / 01/02/2008 (1 page) |
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
19 November 2008 | Director and secretary's change of particulars / simon allford / 12/02/2007 (1 page) |
19 November 2008 | Director and secretary's change of particulars / simon allford / 12/02/2007 (1 page) |
9 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
11 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
2 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
15 August 2006 | Accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: abbey court saint johns road tunbridge wells kent TN4 9TE (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: abbey court saint johns road tunbridge wells kent TN4 9TE (1 page) |
2 December 2005 | Return made up to 01/11/05; full list of members
|
2 December 2005 | Return made up to 01/11/05; full list of members
|
19 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 01/11/04; full list of members
|
2 December 2004 | Return made up to 01/11/04; full list of members
|
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Accounts made up to 31 December 2003 (7 pages) |
5 December 2003 | Return made up to 01/11/03; full list of members; amend (7 pages) |
5 December 2003 | Return made up to 01/11/03; full list of members; amend (7 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
2 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
1 November 2001 | Incorporation (17 pages) |
1 November 2001 | Incorporation (17 pages) |