Highland Road
Bromley
Kent
BR1 4AF
Director Name | Jack Sheppard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 February 2012(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mrs June Moore |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Mavery Court, Grasmere Road Bromley Kent BR1 4BE |
Secretary Name | Heather Ann Bianchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cawston Court Highland Road Bromley Kent BR1 4AF |
Director Name | Priscilla Diane Watt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 January 2012) |
Role | Sales Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glen Court Grasmere Road Bromley Kent BR1 4BD |
Secretary Name | Joanne Elizabeth Fairfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glen Court Grasmere Road Bromley Kent BR1 4BD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
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 |
- | OTHER 37.50% - |
---|---|
1 at £1 | Elizabeth Cox 3.13% Ordinary |
1 at £1 | Grant Springford 3.13% Ordinary |
1 at £1 | Ian Childs 3.13% Ordinary |
1 at £1 | Marie Ann Jones & Nicholas Anthony Tudor Jones 3.13% Ordinary |
1 at £1 | Mr Carl Jepson 3.13% Ordinary |
1 at £1 | Mr David Anthony F Thompson 3.13% Ordinary |
1 at £1 | Mr George J. Thwaites 3.13% Ordinary |
1 at £1 | Mr Michael Hughes-nurse 3.13% Ordinary |
1 at £1 | Mrs Florence O'hagan 3.13% Ordinary |
1 at £1 | Mrs Jean E. Bedford 3.13% Ordinary |
1 at £1 | Mrs June Moore 3.13% Ordinary |
1 at £1 | Ms Janice M. Mccroddan 3.13% Ordinary |
1 at £1 | Ms Nicola J. Wheeler 3.13% Ordinary |
1 at £1 | Ms Susan E. Mordecai 3.13% Ordinary |
1 at £1 | Natasha Saunders 3.13% Ordinary |
1 at £1 | Nicholas Screech 3.13% Ordinary |
1 at £1 | Paul Pang Yen Tan 3.13% Ordinary |
1 at £1 | Pepcrest LTD 3.13% Ordinary |
1 at £1 | Richard Lim 3.13% Ordinary |
1 at £1 | Steven G. Parker 3.13% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
24 January 2024 | Confirmation statement made on 10 January 2024 with updates (7 pages) |
16 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
13 October 2022 | Registered office address changed from Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 13 October 2022 (1 page) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with updates (7 pages) |
5 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (6 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
14 April 2016 | Registered office address changed from C/O Matbrick Properties Maintenance 2 Mavery Court Grasmere Road Bromley BR1 4BE to Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O Matbrick Properties Maintenance 2 Mavery Court Grasmere Road Bromley BR1 4BE to Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH on 14 April 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
25 March 2012 | Appointment of Jack Sheppard as a director (2 pages) |
25 March 2012 | Appointment of Jack Sheppard as a director (2 pages) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Termination of appointment of Joanne Fairfield as a secretary (1 page) |
22 March 2012 | Termination of appointment of Priscilla Watt as a director (1 page) |
22 March 2012 | Termination of appointment of June Moore as a director (1 page) |
22 March 2012 | Termination of appointment of June Moore as a director (1 page) |
22 March 2012 | Termination of appointment of Priscilla Watt as a director (1 page) |
22 March 2012 | Termination of appointment of Joanne Fairfield as a secretary (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 September 2011 | Registered office address changed from 8 Glen Court Grasmere Road Bromley Kent BR1 4BD on 25 September 2011 (1 page) |
25 September 2011 | Registered office address changed from 8 Glen Court Grasmere Road Bromley Kent BR1 4BD on 25 September 2011 (1 page) |
21 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
21 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (17 pages) |
15 March 2010 | Director's details changed for June Moore on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for June Moore on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (17 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Appointment terminated secretary heather bianchi (2 pages) |
12 June 2009 | Secretary appointed joanne elizabeth fairfield (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from flat 5, cawston court highland road bromley BR1 4AF (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from flat 5, cawston court highland road bromley BR1 4AF (1 page) |
12 June 2009 | Secretary appointed joanne elizabeth fairfield (2 pages) |
12 June 2009 | Appointment terminated secretary heather bianchi (2 pages) |
18 May 2009 | Return made up to 25/02/09; full list of members (15 pages) |
18 May 2009 | Return made up to 25/02/09; full list of members (15 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2008 | Return made up to 25/02/08; full list of members (18 pages) |
20 June 2008 | Return made up to 25/02/08; full list of members (18 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 April 2007 | Return made up to 25/02/07; change of members (7 pages) |
23 April 2007 | Return made up to 25/02/07; change of members (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (15 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (15 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 March 2005 | Return made up to 25/02/05; change of members (9 pages) |
29 March 2005 | Return made up to 25/02/05; change of members (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 March 2004 | Return made up to 25/02/04; change of members (7 pages) |
29 March 2004 | Return made up to 25/02/04; change of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (14 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (14 pages) |
20 August 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
20 August 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
20 August 2002 | Ad 20/07/02--------- £ si 27@1=27 £ ic 1/28 (7 pages) |
20 August 2002 | Ad 20/07/02--------- £ si 27@1=27 £ ic 1/28 (7 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (1 page) |
27 February 2002 | New secretary appointed (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (1 page) |
27 February 2002 | New director appointed (1 page) |
25 February 2002 | Incorporation (16 pages) |
25 February 2002 | Incorporation (16 pages) |