Bromley
Kent
BR2 8AR
Director Name | Mrs Cynthia Rosemary Holmes |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mr Peter John Hallworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | David James Letting & Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Director Name | Peter John Halworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 20 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Secretary Name | Frieder Schwabe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Vet |
Correspondence Address | 14 Morley Court Westmoreland Road Bromley Kent BR2 0TD |
Secretary Name | Helen Fisher Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 21 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Mr Peter Malcolm Bryan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Dale Wood Road Orpington Kent BR6 0BZ |
Secretary Name | Mrs Cynthia Rosemary Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 June 2018) |
Role | Personal Assistant |
Correspondence Address | 30 Bushey Way Park Langley Beckenham Kent BR3 6TB |
Director Name | Ms Christiana Dominika Magdalena Sztadhaus |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2014) |
Role | Conference Director |
Country of Residence | England |
Correspondence Address | 21 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | Mr John Paul Kevin Johnston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Suzanne Desnos |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 187c Southborough Lane Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
5 December 2023 | Accounts for a dormant company made up to 31 August 2023 (6 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
24 February 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
11 August 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
17 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
25 November 2020 | Appointment of Mr Peter John Hallworth as a director on 25 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Suzanne Desnos as a director on 19 November 2020 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
12 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of John Paul Kevin Johnston as a director on 26 June 2018 (1 page) |
22 June 2018 | Appointment of Mrs Cynthia Rosemary Holmes as a director on 20 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Cynthia Rosemary Holmes as a secretary on 20 June 2018 (1 page) |
21 June 2018 | Appointment of David James Letting & Property Management Ltd as a secretary on 20 June 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page) |
28 August 2014 | Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages) |
28 August 2014 | Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages) |
28 August 2014 | Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages) |
28 August 2014 | Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Appointment of Mr John Paul Kevin Johnston as a director (2 pages) |
15 November 2012 | Appointment of Mr John Paul Kevin Johnston as a director (2 pages) |
12 November 2012 | Termination of appointment of Peter Bryan as a director (1 page) |
12 November 2012 | Termination of appointment of Peter Bryan as a director (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 1 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 1 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 1 July 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
18 October 2010 | Termination of appointment of John Johnston as a director (1 page) |
18 October 2010 | Termination of appointment of John Johnston as a director (1 page) |
7 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
7 October 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 7 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
7 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
7 October 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 7 October 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 September 2009 | Director's change of particulars / peter bryan / 01/10/2008 (1 page) |
30 September 2009 | Return made up to 06/08/09; full list of members (7 pages) |
30 September 2009 | Return made up to 06/08/09; full list of members (7 pages) |
30 September 2009 | Director's change of particulars / peter bryan / 01/10/2008 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 September 2008 | Return made up to 06/08/08; full list of members
|
24 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 September 2008 | Return made up to 06/08/08; full list of members
|
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 June 2008 | Director appointed christiana dominika magdalena sztadhaus (2 pages) |
12 June 2008 | Director appointed christiana dominika magdalena sztadhaus (2 pages) |
1 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
1 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: naval house 252A high street bromley kent BR1 1PG (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: naval house 252A high street bromley kent BR1 1PG (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 1346 high road whetstone london N20 9HJ (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 1346 high road whetstone london N20 9HJ (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
6 August 2004 | Incorporation (15 pages) |
6 August 2004 | Incorporation (15 pages) |