Orpington
Kent
BR5 3AQ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Brookson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | 125 Sevenoaks Way Orpington BR5 3AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
1 at £1 | Lorraine Kae Doodson 50.00% Ordinary A |
---|---|
1 at £1 | Mr David Spencer Doodson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,194 |
Cash | £63,354 |
Current Liabilities | £39,244 |
Latest Accounts | 27 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 27 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
7 December 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
23 May 2018 | Notification of David Doodson as a person with significant control on 18 May 2018 (2 pages) |
23 May 2018 | Notification of Lorraine Kae Doodson as a person with significant control on 18 May 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
10 April 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 April 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
25 January 2007 | Incorporation (18 pages) |
25 January 2007 | Incorporation (18 pages) |