Bromley
Kent
BR1 1DE
Director Name | Mr John Thomas Kelly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | T Bromley 15-17 London Road Bromley Kent BR1 1DE |
Secretary Name | Mrs Susan Elizabeth Breen |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | T Bromley 15-17 London Road Bromley Kent BR1 1DE |
Website | hansonregan.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0547508 |
Telephone region | Unknown |
Registered Address | T Bromley 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | John Thomas Kelly 50.00% Ordinary |
---|---|
28 at £1 | Gabriel Kelly 28.00% Ordinary |
22 at £1 | Rachel Louise Kelly 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,946 |
Cash | £954,529 |
Current Liabilities | £2,200,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
8 August 2019 | Delivered on: 22 August 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
6 January 2012 | Delivered on: 7 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2008 | Delivered on: 17 October 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2007 | Delivered on: 7 April 2007 Satisfied on: 11 November 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 August 2019 | Registration of charge 058795750004, created on 8 August 2019 (39 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 October 2018 | Registered office address changed from Africa House 70 Kingsway London WC2B 6AH England to 4th Floor, Kings House 32-40 Widmore Road Bromley BR1 1RY on 11 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 July 2018 | Change of details for Mr Gabriel Kelly as a person with significant control on 18 July 2018 (2 pages) |
24 May 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
31 March 2016 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Kings House 32-40 Widmore Road Bromley BR1 1RY (1 page) |
31 March 2016 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Kings House 32-40 Widmore Road Bromley BR1 1RY (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 4 December 2015 (1 page) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 November 2009 | Register inspection address has been changed (2 pages) |
13 November 2009 | Register inspection address has been changed (2 pages) |
22 October 2009 | Director's details changed for John Thomas Kelly on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gabriel Kelly on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gabriel Kelly on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Thomas Kelly on 22 October 2009 (2 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: mishcon de reya, summit house 12 red lion square london WC1R 4QD (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: mishcon de reya, summit house 12 red lion square london WC1R 4QD (1 page) |
18 July 2006 | Incorporation (15 pages) |
18 July 2006 | Incorporation (15 pages) |