Bromley
Kent
BR2 9HG
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Paul Stephen Deveney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Alan Stephen Cornish |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2005(1 day after company formation) |
Appointment Duration | 16 years, 3 months (closed 01 March 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Hector Stavrinidis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 25 December 2014(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Richard Allen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 86636299 |
---|---|
Telephone region | London |
Registered Address | 9 St Marks Road Bromley Kent BR2 9HG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £135,691 |
Current Liabilities | £41,253 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 2007 | Delivered on: 12 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 January 2021 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 27 January 2021 (1 page) |
---|---|
19 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
14 October 2014 | Registered office address changed from 1 Sherman Road Bromley Great Britain to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 1 Sherman Road Bromley Great Britain to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Mr Neil Charles Louth on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Robert Sargent on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Cornish on 17 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Alan Cornish on 17 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Alan Cornish on 17 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Alan Cornish on 17 November 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Deveney on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Neil Charles Louth on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Allen on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Robert Sargent on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Allen on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Deveney on 17 November 2009 (2 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / richard allen / 31/08/2008 (1 page) |
6 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / richard allen / 31/08/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE (1 page) |
2 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
23 February 2007 | Nc inc already adjusted 19/11/05 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 19/11/05 (2 pages) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=100 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=100 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=749 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=100 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=250 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=749 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=250 (1 page) |
22 February 2007 | Ad 19/11/05--------- £ si [email protected]=100 (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page) |
29 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (18 pages) |
18 November 2005 | Incorporation (18 pages) |