Milk Street
Bromley
Kent
BR1 5AG
Director Name | John Hepworth Dixon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 304 High Street Orpington BR6 0NF |
Director Name | Mr Gerald David Kelley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2010(5 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Norton View Halton Runcorn Cheshire WA7 2PB |
Director Name | Mr Andrew Martin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 304 High Street Orpington BR6 0NF |
Director Name | Mrs Julia Cheryl Andrew |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Street Orpington BR6 0NF |
Director Name | Mr John Antony Carter |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Autumn Grove Bromley Kent BR1 5AT |
Director Name | John Quentin Joyce |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 47 Copers Cope Road Beckenham Kent BR3 1NJ |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | John Quentin Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 47 Copers Cope Road Beckenham Kent BR3 1NJ |
Director Name | Gemma Louise Owen |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Jorge Ontiveros |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2010) |
Role | Employee |
Correspondence Address | 11 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Patricia Ann Kinnibrugh |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Mrs Karmenah Vaziraney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Neil John Mansfield |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 10 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Joanna Roberts |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2010) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 4 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Mr James Rory McMahon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2007) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 9 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Philip Eric De Figueiredo |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2007) |
Role | Accountant |
Correspondence Address | 5 Autumn Grove Bromley Kent BR1 5AT |
Secretary Name | Julia Cheryl Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2013) |
Role | Education Consultant |
Correspondence Address | 8 Autumn Grove Bromley Kent BR1 5AT |
Director Name | Mr Mehmet Omer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 April 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 122 Babbacombe Road Bromley Kent BR1 3LT |
Secretary Name | Mr Andrew Martin |
---|---|
Status | Resigned |
Appointed | 23 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | 4 Autumn Grove Bromley Kent BR1 5AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 304 High Street Orpington BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Martin 9.09% Ordinary |
---|---|
1 at £1 | Andrew Osahon 9.09% Ordinary |
1 at £1 | Andrew Verkade & Karyn Simioni 9.09% Ordinary |
1 at £1 | Gemma Louise Owen 9.09% Ordinary |
1 at £1 | Gerald Kelley 9.09% Ordinary |
1 at £1 | John Hepworth Dixon 9.09% Ordinary |
1 at £1 | Julia Andrew 9.09% Ordinary |
1 at £1 | Karmenah Vaziraney 9.09% Ordinary |
1 at £1 | Mehmet Omer 9.09% Ordinary |
1 at £1 | Patricia Ann Kinnibrugh 9.09% Ordinary |
1 at £1 | Victor James Harris 9.09% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
31 January 2021 | Director's details changed for Mr Mehmet Omer on 1 February 2020 (2 pages) |
---|---|
4 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
13 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 November 2014 | Termination of appointment of Neil John Mansfield as a director on 17 October 2014 (1 page) |
9 November 2014 | Termination of appointment of Neil John Mansfield as a director on 17 October 2014 (1 page) |
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
30 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gerald David Kelley on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gerald David Kelley on 28 November 2013 (2 pages) |
30 September 2013 | Appointment of Mrs Julia Cheryl Andrew as a director (2 pages) |
30 September 2013 | Appointment of Mrs Julia Cheryl Andrew as a director (2 pages) |
4 August 2013 | Director's details changed for Mr Gerald David Kelley on 2 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Mr Gerald David Kelley on 2 August 2013 (2 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (12 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (12 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (12 pages) |
21 July 2013 | Director's details changed for Mr Gerald David Kelley on 21 July 2013 (2 pages) |
21 July 2013 | Director's details changed for Mr Gerald David Kelley on 21 July 2013 (2 pages) |
26 May 2013 | Appointment of Mr Andrew Martin as a secretary (2 pages) |
26 May 2013 | Registered office address changed from C/O 8 Autumn Grove Bromley Kent BR1 5AT on 26 May 2013 (1 page) |
26 May 2013 | Termination of appointment of Julia Andrew as a secretary (1 page) |
26 May 2013 | Registered office address changed from C/O 8 Autumn Grove Bromley Kent BR1 5AT on 26 May 2013 (1 page) |
26 May 2013 | Termination of appointment of Julia Andrew as a secretary (1 page) |
26 May 2013 | Appointment of Mr Andrew Martin as a secretary (2 pages) |
12 April 2013 | Appointment of Mr Mehmet Omer as a director (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 April 2013 | Appointment of Mr Mehmet Omer as a director (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 September 2012 | Termination of appointment of Gemma Owen as a director (1 page) |
2 September 2012 | Termination of appointment of Gemma Owen as a director (1 page) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (12 pages) |
7 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 March 2011 | Termination of appointment of Joanna Roberts as a director (1 page) |
1 March 2011 | Termination of appointment of Joanna Roberts as a director (1 page) |
1 March 2011 | Appointment of Mr Andrew Martin as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew Martin as a director (2 pages) |
28 February 2011 | Appointment of Mr Gerald David Kelley as a director (2 pages) |
28 February 2011 | Appointment of Mr Gerald David Kelley as a director (2 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
3 July 2010 | Director's details changed for Gemma Louise Owen on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Neil John Mansfield on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for John Hepworth Dixon on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for John Hepworth Dixon on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Karmenah Vaziraney on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Gemma Louise Owen on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Karmenah Vaziraney on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Patricia Ann Kinnibrugh on 1 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
3 July 2010 | Director's details changed for Andrew Ikponmwen Osahon on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Patricia Ann Kinnibrugh on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Neil John Mansfield on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Gemma Louise Owen on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Patricia Ann Kinnibrugh on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Andrew Ikponmwen Osahon on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for John Hepworth Dixon on 1 July 2010 (2 pages) |
3 July 2010 | Termination of appointment of Jorge Ontiveros as a director (1 page) |
3 July 2010 | Director's details changed for Andrew Ikponmwen Osahon on 1 July 2010 (2 pages) |
3 July 2010 | Termination of appointment of Jorge Ontiveros as a director (1 page) |
3 July 2010 | Director's details changed for Neil John Mansfield on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Joanna Roberts on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Joanna Roberts on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Karmenah Vaziraney on 1 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Joanna Roberts on 1 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
17 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 July 2008 | Return made up to 01/07/08; full list of members (8 pages) |
21 July 2008 | Return made up to 01/07/08; full list of members (8 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 April 2008 | Director's change of particulars / gemma de figueiredo / 25/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / gemma de figueiredo / 25/04/2008 (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: st brides house 32 high street beckenham kent BR3 1AY (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: st brides house 32 high street beckenham kent BR3 1AY (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (19 pages) |
1 July 2005 | Incorporation (19 pages) |