Bromley
Kent
BR2 8GP
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mr Tim Swain |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 March 2012(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mathew Conn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Bus Driver |
Correspondence Address | 7 Pickwick Court 60 West Park Mottingham London SE9 4SA |
Director Name | Michael George Duncombe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Property Investor |
Correspondence Address | 2 Pecks Cottages Church Road Orpington Kent BR6 7SP |
Director Name | David Garrod |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Secretary Name | Michael George Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Property Investor |
Correspondence Address | 2 Pecks Cottages Church Road Orpington Kent BR6 7SP |
Director Name | Noel David Pacey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2004) |
Role | Carpenter |
Correspondence Address | 31 Pickwick Court 60 West Park Mottingham London SE9 4SA |
Director Name | Jan Campain |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(10 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 06 August 2011) |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | Regency Management Services Ltd The Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £159,081 |
Current Liabilities | £175,560 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
4 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
14 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
18 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
22 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
22 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
24 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
14 October 2015 | Annual return made up to 1 October 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 1 October 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 1 October 2015 no member list (3 pages) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
11 November 2014 | Annual return made up to 1 October 2014 no member list (3 pages) |
11 November 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 1 October 2014 (1 page) |
11 November 2014 | Annual return made up to 1 October 2014 no member list (3 pages) |
11 November 2014 | Annual return made up to 1 October 2014 no member list (3 pages) |
11 November 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 1 October 2014 (1 page) |
11 November 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 1 October 2014 (1 page) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Termination of appointment of David Garrod as a director (1 page) |
23 January 2014 | Termination of appointment of David Garrod as a director (1 page) |
5 November 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 1 October 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 1 October 2013 no member list (3 pages) |
5 November 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 1 October 2013 no member list (3 pages) |
1 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 no member list (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 no member list (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 no member list (3 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
15 March 2012 | Appointment of Mr Tim Swain as a director (2 pages) |
15 March 2012 | Appointment of Mr Tim Swain as a director (2 pages) |
21 October 2011 | Annual return made up to 1 October 2011 no member list (3 pages) |
21 October 2011 | Annual return made up to 1 October 2011 no member list (3 pages) |
21 October 2011 | Annual return made up to 1 October 2011 no member list (3 pages) |
7 September 2011 | Termination of appointment of Jan Campain as a director (1 page) |
7 September 2011 | Termination of appointment of Jan Campain as a director (1 page) |
11 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
11 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Director's details changed for Jan Campain on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Michael James Briggs on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Michael James Briggs on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for David Garrod on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Jan Campain on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Jan Campain on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for David Garrod on 1 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 no member list (3 pages) |
22 October 2010 | Director's details changed for David Garrod on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Michael James Briggs on 1 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 no member list (3 pages) |
22 October 2010 | Annual return made up to 1 October 2010 no member list (3 pages) |
3 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
13 October 2009 | Director's details changed for David Garrod on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Garrod on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 no member list (4 pages) |
13 October 2009 | Annual return made up to 1 October 2009 no member list (4 pages) |
13 October 2009 | Annual return made up to 1 October 2009 no member list (4 pages) |
13 October 2009 | Director's details changed for David Garrod on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jan Campain on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jan Campain on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael James Briggs on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael James Briggs on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael James Briggs on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jan Campain on 1 October 2009 (2 pages) |
15 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
28 November 2008 | Annual return made up to 01/10/08 (3 pages) |
28 November 2008 | Annual return made up to 01/10/08 (3 pages) |
11 October 2007 | Annual return made up to 01/10/07 (4 pages) |
11 October 2007 | Annual return made up to 01/10/07 (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | Annual return made up to 01/10/06 (5 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Annual return made up to 01/10/06 (5 pages) |
3 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
22 December 2005 | Annual return made up to 01/10/05 (5 pages) |
22 December 2005 | Annual return made up to 01/10/05 (5 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
21 October 2004 | Annual return made up to 01/10/04 (5 pages) |
21 October 2004 | Annual return made up to 01/10/04 (5 pages) |
12 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
12 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: hadfield & co first floor 142-148 main road sidcup kent DA14 6NZ (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: hadfield & co first floor 142-148 main road sidcup kent DA14 6NZ (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (23 pages) |
1 October 2003 | Incorporation (23 pages) |