Chislehurst
Kent
BR7 5HY
Director Name | Dr Stephen Maxim Pereira |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1 College Road Dulwich Village London SE21 7BQ |
Director Name | Pieter Francois Du Plessis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Consultant Clinical & Counselling Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belsize Court Wedderburn Road London NW3 5QL |
Director Name | Dr Adrian John Winbow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Consultant Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House High Street Leigh Tonbridge Kent TN11 8RH |
Director Name | Dr Maurice Stanley Lipsedge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Keats House 24-26 St. Thomas Street London Bridge London SE1 9RS |
Director Name | Dr Dinshaw Rustam Master |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 215 Kings Hall Road Beckenham Kent BR3 1LL |
Secretary Name | Dr Dinshaw Rustam Master |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 215 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Susan Lesley Davenport |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2006) |
Role | Medical Practioner Psychiatr |
Correspondence Address | The Old School House Otterden Kent ME13 0BX |
Director Name | Raghunandan Gaind |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2006) |
Role | Medical Practitoner Psychiatri |
Correspondence Address | The Old School House Otterden Kent ME13 0BX |
Director Name | Dr Robin Richard Jacobson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2013) |
Role | Consultant Neuropsychiatrist |
Country of Residence | England |
Correspondence Address | 24 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Bernard Keith Rosen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2008) |
Role | Medical Practitioner |
Correspondence Address | 55 Thurleigh Road London SW12 8TZ |
Director Name | Dr Paul Martin McLaren |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Marling House Station Road Wadhurst Kent TN5 6RT |
Website | boroughchambersltd.wordpress.com |
---|---|
Telephone | 020 70890617 |
Telephone region | London |
Registered Address | Keats House 24-26 Saint Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen Maxim Pereira 40.00% E |
---|---|
1 at £1 | Adrian John Winbow 20.00% A |
1 at £1 | Martin Roger Baggaley 20.00% D |
1 at £1 | Pieter Francois Du Plessis 20.00% B |
Year | 2014 |
---|---|
Turnover | £450,578 |
Net Worth | £2,897 |
Cash | £16,450 |
Current Liabilities | £249,405 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
17 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
5 August 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
20 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 March 2014 | Statement of capital on 28 March 2014
|
28 March 2014 | Statement of capital on 28 March 2014
|
5 March 2014 | Solvency statement dated 02/07/13 (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Director's details changed for Stephen Maxim Pereira on 6 February 2014 (3 pages) |
5 March 2014 | Appointment of Pieter Francois Du Plessis as a director (3 pages) |
5 March 2014 | Appointment of Dr Adrian John Winbow as a director (3 pages) |
5 March 2014 | Director's details changed for Stephen Maxim Pereira on 6 February 2014 (3 pages) |
5 March 2014 | Appointment of Dr Adrian John Winbow as a director (3 pages) |
5 March 2014 | Statement by directors (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Termination of appointment of Dinshaw Master as a secretary (2 pages) |
5 March 2014 | Statement by directors (1 page) |
5 March 2014 | Director's details changed for Stephen Maxim Pereira on 6 February 2014 (3 pages) |
5 March 2014 | Appointment of Pieter Francois Du Plessis as a director (3 pages) |
5 March 2014 | Termination of appointment of Dinshaw Master as a secretary (2 pages) |
5 March 2014 | Solvency statement dated 02/07/13 (1 page) |
16 October 2013 | Termination of appointment of Robin Jacobson as a director (2 pages) |
16 October 2013 | Termination of appointment of Dinshaw Master as a director (2 pages) |
16 October 2013 | Termination of appointment of Dinshaw Master as a director (2 pages) |
16 October 2013 | Termination of appointment of Robin Jacobson as a director (2 pages) |
16 October 2013 | Termination of appointment of Paul Mclaren as a director (2 pages) |
16 October 2013 | Termination of appointment of Paul Mclaren as a director (2 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 May 2010 | Director's details changed for Dr Paul Martin Mclaren on 11 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Dr Paul Martin Mclaren on 11 May 2010 (3 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 June 2008 | Return made up to 28/04/08; full list of members (7 pages) |
20 June 2008 | Return made up to 28/04/08; full list of members (7 pages) |
27 March 2008 | Appointment terminated director maurice lipsedge (1 page) |
27 March 2008 | Appointment terminated director bernard rosen (1 page) |
27 March 2008 | Appointment terminated director bernard rosen (1 page) |
27 March 2008 | Director appointed dr martin mclaren (2 pages) |
27 March 2008 | Director appointed dr martin mclaren (2 pages) |
27 March 2008 | Appointment terminated director maurice lipsedge (1 page) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 July 2007 | Return made up to 28/04/07; full list of members
|
11 July 2007 | Return made up to 28/04/07; full list of members (4 pages) |
12 June 2007 | £ ic 24/23 21/03/07 £ sr 1@1=1 (1 page) |
12 June 2007 | £ ic 23/22 21/03/07 £ sr 1@1=1 (1 page) |
12 June 2007 | £ ic 23/22 21/03/07 £ sr 1@1=1 (1 page) |
12 June 2007 | £ ic 24/23 21/03/07 £ sr 1@1=1 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members
|
10 May 2006 | Return made up to 28/04/06; full list of members (14 pages) |
15 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members
|
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
4 June 2004 | Ad 13/11/03--------- £ si 22@1=22 £ ic 2/24 (5 pages) |
4 June 2004 | Ad 13/11/03--------- £ si 22@1=22 £ ic 2/24 (5 pages) |
4 June 2004 | Return made up to 28/04/04; full list of members
|
4 June 2004 | Return made up to 28/04/04; full list of members (16 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director's particulars changed (1 page) |
1 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
1 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 215 kings hall road beckenham kent BR3 1LL (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 215 kings hall road beckenham kent BR3 1LL (1 page) |
28 April 2003 | Incorporation (23 pages) |
28 April 2003 | Incorporation (23 pages) |