Bexley
DA5 3JY
Director Name | Mrs Judith Jeffreys |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mrs Linda Ann Sullivan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Secretary Name | Mrs Stephanie Webb |
---|---|
Status | Current |
Appointed | 08 December 2023(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Mr Philip Leslie Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Pagoda Pagoda Gardens Blackheath SE3 0UZ |
Secretary Name | Mr Philip Leslie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Pagoda Pagoda Gardens Blackheath SE3 0UZ |
Director Name | Mary Dunleavy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley DA5 3JR |
Director Name | Mrs Carrie Daniele |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2009) |
Role | Secretary |
Correspondence Address | Flat 5 235 Halfway Street Sidcup Kent DA15 8DQ |
Director Name | Joanne Laura Quinlan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mr Terence Baldwin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mr Jay Yems |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mrs Samantha Coward |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2019) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley DA5 3JR |
Secretary Name | Mrs Judith Jeffreys |
---|---|
Status | Resigned |
Appointed | 18 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Director Name | Ms Christine Perry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £4,030 |
Current Liabilities | £5,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 26 February 2024 (1 page) |
12 December 2023 | Appointment of Mrs Stephanie Webb as a secretary on 8 December 2023 (2 pages) |
12 December 2023 | Termination of appointment of Judith Jeffreys as a secretary on 8 December 2023 (1 page) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 February 2022 | Termination of appointment of Christine Perry as a director on 14 February 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
19 May 2021 | Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page) |
21 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
10 July 2020 | Appointment of Ms Christine Perry as a director on 3 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
23 April 2019 | Appointment of Mrs Judith Jeffreys as a secretary on 18 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Kevin Ronald Howard as a secretary on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Samantha Coward as a director on 18 April 2019 (1 page) |
5 April 2019 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to 474 Hurst Road Bexley DA5 3JR on 5 April 2019 (1 page) |
11 March 2019 | Termination of appointment of Terence Baldwin as a director on 11 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 January 2018 | Appointment of Mrs Linda Ann Sullivan as a director on 27 November 2017 (2 pages) |
17 January 2018 | Termination of appointment of Jay Yems as a director on 21 December 2017 (1 page) |
30 November 2017 | Appointment of Mrs Samantha Coward as a director on 27 November 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
18 October 2016 | Termination of appointment of Joanne Laura Quinlan as a director on 9 September 2016 (1 page) |
18 October 2016 | Appointment of Mrs Judith Jeffreys as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Joanne Laura Quinlan as a director on 9 September 2016 (1 page) |
18 October 2016 | Appointment of Mrs Judith Jeffreys as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 19 February 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mr Kevin Ronald Howard on 19 February 2014 (1 page) |
2 April 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
2 April 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
21 February 2013 | Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
19 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
11 April 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
11 April 2011 | Registered office address changed from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 April 2011 (1 page) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Termination of appointment of Mary Dunleavy as a director (1 page) |
13 July 2010 | Termination of appointment of Mary Dunleavy as a director (1 page) |
6 April 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
6 April 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
2 April 2010 | Director's details changed for Terence Baldwin on 19 February 2010 (2 pages) |
2 April 2010 | Director's details changed for Terence Baldwin on 19 February 2010 (2 pages) |
2 April 2010 | Director's details changed for Mary Dunleavy on 19 February 2010 (2 pages) |
2 April 2010 | Director's details changed for Mary Dunleavy on 19 February 2010 (2 pages) |
2 April 2010 | Director's details changed for Joanne Laura Quinlan on 19 February 2010 (2 pages) |
2 April 2010 | Director's details changed for Joanne Laura Quinlan on 19 February 2010 (2 pages) |
22 March 2010 | Termination of appointment of Carrie Daniele as a director (1 page) |
22 March 2010 | Termination of appointment of Carrie Daniele as a director (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 February 2009 | Annual return made up to 19/02/09 (3 pages) |
23 February 2009 | Annual return made up to 19/02/09 (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 December 2008 | Director appointed mrs carrie daniele (1 page) |
15 December 2008 | Director appointed mrs carrie daniele (1 page) |
28 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
28 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
14 October 2008 | Director appointed joanne laura quinlan (2 pages) |
14 October 2008 | Director appointed joanne laura quinlan (2 pages) |
23 September 2008 | Director appointed terence baldwin (2 pages) |
23 September 2008 | Director appointed terence baldwin (2 pages) |
9 May 2008 | Director appointed mary dunleavy (2 pages) |
9 May 2008 | Appointment terminated director andrew yallop (1 page) |
9 May 2008 | Appointment terminated director andrew yallop (1 page) |
9 May 2008 | Director appointed mary dunleavy (2 pages) |
15 April 2008 | Secretary appointed kevin ronald howard (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY (1 page) |
15 April 2008 | Appointment terminated director and secretary philip cooper (1 page) |
15 April 2008 | Appointment terminated director and secretary philip cooper (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY (1 page) |
15 April 2008 | Secretary appointed kevin ronald howard (2 pages) |
10 March 2008 | Annual return made up to 19/02/08 (2 pages) |
10 March 2008 | Annual return made up to 19/02/08 (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (4 pages) |
2 March 2007 | New secretary appointed;new director appointed (4 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (5 pages) |
2 March 2007 | New director appointed (5 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Incorporation (20 pages) |
19 February 2007 | Incorporation (20 pages) |