Company NameSt Tropez Limited
Company StatusActive
Company Number05760458
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Leslie Routledge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage 3 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB
Director NameMary Routledge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage 3 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB
Secretary NameMary Routledge
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage 3 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB
Director NameMrs Ruth Frances Wharton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(13 years after company formation)
Appointment Duration5 years
RoleChild Minder
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage 3 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB
Director NameMrs Emma Jane Dignam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage 3 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB

Contact

Websitewww.bromleybusinesshelponline.com

Location

Registered AddressCherry Tree Cottage 3 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,313
Cash£3,928
Current Liabilities£121,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

27 November 2008Delivered on: 29 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 keating close rochester t/no. K820827 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
13 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Appointment of Mrs Emma Jane Dignam as a director on 5 May 2019 (2 pages)
23 April 2019Appointment of Mrs Ruth Frances Wharton as a director on 23 April 2019 (2 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 November 2018Director's details changed for Mr John Leslie Routledge on 21 November 2018 (2 pages)
21 November 2018Secretary's details changed for Mary Routledge on 21 November 2018 (1 page)
21 November 2018Director's details changed for Mary Routledge on 21 November 2018 (2 pages)
21 November 2018Change of details for Mr John Leslie Routledge as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Registered office address changed from 39 Waylands Mead the Knoll Beckenham Kent BR3 5XT to Cherry Tree Cottage 3 Melrose Road Biggin Hill Westerham Kent TN16 3DB on 21 November 2018 (1 page)
24 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 April 2010Director's details changed for John Routledge on 5 April 2010 (2 pages)
5 April 2010Director's details changed for John Routledge on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mary Routledge on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Mary Routledge on 5 April 2010 (2 pages)
5 April 2010Director's details changed for John Routledge on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mary Routledge on 5 April 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
21 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
21 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
20 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2007Accounts for a dormant company made up to 30 March 2007 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 March 2007 (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 39 waylands mead the knoll beckenham kent BR3 5XT (1 page)
19 June 2006Registered office changed on 19/06/06 from: 39 waylands mead the knoll beckenham kent BR3 5XT (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 downs view close, rushmore hill, orpington kent BR6 7SU (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 downs view close, rushmore hill, orpington kent BR6 7SU (1 page)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)