Bickley
Bromley
Kent
BR1 2JL
Director Name | Jenny Lubuska |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Mr Mark Mapstone |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Mr Nicholas Loucas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Ms Claire Ruth Jean Lovell |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Hr Generalist |
Country of Residence | England |
Correspondence Address | Flat 3 199 Widmore Road Bromley BR1 2RG |
Director Name | Ms Charlotte Laetitia Davis |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 3 199 Widmore Road Bromley BR1 2RG |
Director Name | Paul Ross Harrison |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Oasis Widmore Road Bromley Kent BR1 3BA |
Secretary Name | Mr William Edward Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cecil Way Hayes Bromley Kent BR2 7JU |
Director Name | Adam Alexander Daniel |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2004) |
Role | Personal Trainer |
Correspondence Address | Flat 5 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Timothy Stephen Else |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2006) |
Role | Media Sales Manager |
Correspondence Address | Flat 4 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Krishan Bala Mohindra |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2007) |
Role | Beauty Therapist |
Correspondence Address | 53 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Mr Subodh Kumar Mohindra |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 53 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Emma Rosemari Ballantyne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 November 2015) |
Role | Banker |
Country of Residence | Australia |
Correspondence Address | Flat 2 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Christopher Douglas Ballantyne |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 November 2015) |
Role | Transport Planner |
Country of Residence | Australia |
Correspondence Address | Flat 2 199 Widmore Road Bromley BR1 2RG |
Secretary Name | Christopher Douglas Ballantyne |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2005) |
Role | Transport Planner |
Country of Residence | Australia |
Correspondence Address | Flat 2 199 Widmore Road Bromley BR1 2RG |
Director Name | Christopher Turner |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 2012) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 199 Widmore Road Bromley Kent BR1 2RG |
Secretary Name | Mr Subodh Kumar Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 53 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Jiro Michael Taylor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2009) |
Role | Sales Executive |
Correspondence Address | Flat 4 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Matthew David Hart |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2016) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | Mrs Zoe Michelle Herron |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 199 Widmore Road Bromley Kent BR1 2RG |
Secretary Name | Matthew David Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2016) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 199 Widmore Road Bromley Kent BR1 2RG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 199 Widmore Road Bromley Kent BR1 2RG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,144 |
Cash | £1,472 |
Current Liabilities | £328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
5 January 2021 | Cessation of Zoe Michelle Herron as a person with significant control on 18 December 2020 (1 page) |
---|---|
5 January 2021 | Termination of appointment of Zoe Michelle Herron as a director on 18 December 2020 (1 page) |
5 January 2021 | Notification of Mark Mapstone as a person with significant control on 18 December 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Change of details for Mrs Zoe Michelle Hart as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mrs Zoe Michelle Hart on 25 November 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 April 2016 | Termination of appointment of Christopher Douglas Ballantyne as a director on 2 November 2015 (1 page) |
10 April 2016 | Termination of appointment of Emma Rosemari Ballantyne as a director on 2 November 2015 (1 page) |
10 April 2016 | Termination of appointment of Matthew David Hart as a secretary on 31 March 2016 (1 page) |
10 April 2016 | Termination of appointment of Christopher Douglas Ballantyne as a director on 2 November 2015 (1 page) |
10 April 2016 | Termination of appointment of Matthew David Hart as a secretary on 31 March 2016 (1 page) |
10 April 2016 | Appointment of Mr Nicholas Loucas as a director on 2 November 2015 (2 pages) |
10 April 2016 | Termination of appointment of Emma Rosemari Ballantyne as a director on 2 November 2015 (1 page) |
10 April 2016 | Termination of appointment of Matthew David Hart as a director on 31 March 2016 (1 page) |
10 April 2016 | Termination of appointment of Matthew David Hart as a director on 31 March 2016 (1 page) |
10 April 2016 | Appointment of Mr Nicholas Loucas as a director on 2 November 2015 (2 pages) |
22 March 2016 | Annual return made up to 12 March 2016 no member list (9 pages) |
22 March 2016 | Annual return made up to 12 March 2016 no member list (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 12 March 2015 no member list (9 pages) |
1 April 2015 | Annual return made up to 12 March 2015 no member list (9 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 12 March 2014 no member list (9 pages) |
23 April 2014 | Annual return made up to 12 March 2014 no member list (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 no member list (9 pages) |
8 April 2013 | Annual return made up to 12 March 2013 no member list (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Appointment of Mr Mark Mapstone as a director (2 pages) |
2 May 2012 | Appointment of Mr Mark Mapstone as a director (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 no member list (8 pages) |
19 March 2012 | Annual return made up to 12 March 2012 no member list (8 pages) |
5 March 2012 | Termination of appointment of Christopher Turner as a director (1 page) |
5 March 2012 | Termination of appointment of Christopher Turner as a director (1 page) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 March 2011 | Annual return made up to 12 March 2011 no member list (9 pages) |
14 March 2011 | Annual return made up to 12 March 2011 no member list (9 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 March 2010 | Director's details changed for Jenny Lubuska on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Zoe Michelle Herron on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Emma Rosemari Ballantyne on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Matthew David Hart on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Turner on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Douglas Ballantyne on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
19 March 2010 | Director's details changed for Christopher Turner on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Zoe Michelle Herron on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
19 March 2010 | Director's details changed for Charles Raymond Stuart Read on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jenny Lubuska on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Emma Rosemari Ballantyne on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Douglas Ballantyne on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charles Raymond Stuart Read on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Matthew David Hart on 19 March 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 March 2009 | Appointment terminated director jiro taylor (1 page) |
16 March 2009 | Annual return made up to 12/03/09 (4 pages) |
16 March 2009 | Annual return made up to 12/03/09 (4 pages) |
16 March 2009 | Appointment terminated director jiro taylor (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Annual return made up to 12/03/08 (4 pages) |
19 March 2008 | Annual return made up to 12/03/08 (4 pages) |
11 March 2008 | Appointment terminated secretary subodh mohindra (1 page) |
11 March 2008 | Appointment terminated secretary subodh mohindra (1 page) |
27 February 2008 | Director appointed zoe michelle herron (1 page) |
27 February 2008 | Director and secretary appointed matthew david hart (1 page) |
27 February 2008 | Director appointed zoe michelle herron (1 page) |
27 February 2008 | Director and secretary appointed matthew david hart (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Annual return made up to 12/03/07 (2 pages) |
24 April 2007 | Annual return made up to 12/03/07 (2 pages) |
11 August 2006 | Annual return made up to 12/03/06 (2 pages) |
11 August 2006 | Annual return made up to 12/03/06 (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Annual return made up to 12/03/05
|
5 July 2005 | Annual return made up to 12/03/05
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Annual return made up to 12/03/04
|
18 March 2004 | Annual return made up to 12/03/04
|
8 January 2004 | Accounts made up to 31 March 2003 (1 page) |
8 January 2004 | Accounts made up to 31 March 2003 (1 page) |
12 April 2003 | Annual return made up to 12/03/03
|
12 April 2003 | Annual return made up to 12/03/03
|
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: hillgate house 28 old bailey london EC4M 7HS (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: hillgate house 28 old bailey london EC4M 7HS (1 page) |
16 December 2002 | New director appointed (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Incorporation (19 pages) |
12 March 2002 | Incorporation (19 pages) |