Bromley
Kent
BR1 1RJ
Director Name | Miss Judith Alison Gilfoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Annette Brown |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 29 Terrapin Road London SW17 8QN |
Director Name | Mr Walthari Gynster Eckford |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Mill House Cransford Woodbridge Suffolk IP13 9PE |
Director Name | Murray John Newman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 106 Selkirk Road London SW17 0EP |
Secretary Name | Mr Walthari Gynster Eckford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Mill House Cransford Woodbridge Suffolk IP13 9PE |
Director Name | Shaun Gregory Mahony |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2008) |
Role | Property |
Correspondence Address | 29d Terrapin Road London SW17 8QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | C.m. Eckford 20.00% Ordinary |
---|---|
1 at £1 | J. Gilfoy 20.00% Ordinary |
1 at £1 | Kym Wilson 20.00% Ordinary |
1 at £1 | Nia Elisabeth Dadson 20.00% Ordinary |
1 at £1 | W.g. Blomfield 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 August 2010 | Secretary's details changed for Prior Estates Limited on 24 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Prior Estates Limited on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Termination of appointment of Walthari Eckford as a director (1 page) |
19 August 2010 | Director's details changed for Judith Alison Gilfoy on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Judith Alison Gilfoy on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Wayne Leslie Blomfield on 24 July 2010 (2 pages) |
19 August 2010 | Termination of appointment of Walthari Eckford as a director (1 page) |
19 August 2010 | Director's details changed for Wayne Leslie Blomfield on 24 July 2010 (2 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 January 2009 | Appointment terminated director annette brown (1 page) |
21 January 2009 | Appointment terminated director annette brown (1 page) |
5 August 2008 | Appointment terminated director shaun mahony (1 page) |
5 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
5 August 2008 | Appointment terminated director shaun mahony (1 page) |
5 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
5 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
5 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 August 2006 | Return made up to 24/07/06; full list of members
|
17 August 2006 | Return made up to 24/07/06; full list of members
|
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 24/07/05; full list of members (10 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members (10 pages) |
24 August 2005 | Director resigned (1 page) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
7 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Ad 22/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 April 2004 | Ad 22/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 29 terrapin road london SW17 8QN (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 29 terrapin road london SW17 8QN (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
24 July 2003 | Incorporation (18 pages) |
24 July 2003 | Incorporation (18 pages) |