Bromley
BR2 9EJ
Director Name | Mr David Knox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Bromley BR2 9EJ |
Director Name | Mrs Teresa Ann Brooker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Trees Longage Hill Rhodes Minnis Canterbury Kent CT4 6XT |
Director Name | Mr Michael Scott Henderson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House The Brents Faversham Kent ME13 7DR |
Director Name | Mrs Sonia Mary Mabel McCluskey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Old Downs Hartley Kent DA3 7AA |
Secretary Name | Mrs Sonia Mary Mabel McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Old Downs Hartley Kent DA3 7AA |
Director Name | Mrs Lindsay Maria Jardine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2017) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | C5 St. Georges Business Park Castle Road Sittingbourne Kent ME10 3TB |
Director Name | Andrea Webb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Profile Training Kent Innovation Centre Milenium Way Broadstairs Kent CT10 2QQ |
Director Name | Ms Denise Clements |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ips International Northbank House Sir Thomas Longley Road, Medway City Est Rochester Kent ME2 4DU |
Director Name | Mr Michael Timothy Andrew Ratcliffe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 King Street Maidstone Kent ME14 1BG |
Director Name | Mr Ian Philip Pearce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 King Street Maidstone Kent ME14 1BG |
Director Name | Mr Wayne Wilson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 King Street Maidstone Kent ME14 1BG |
Registered Address | 131 Hayes Lane Bromley BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,887 |
Cash | £19,801 |
Current Liabilities | £6,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
15 December 2017 | Appointment of Mr Michael Timothy Andrew Ratcliffe as a director on 4 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Lindsay Maria Jardine as a director on 30 November 2017 (1 page) |
14 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Denise Clements as a director on 31 December 2016 (1 page) |
28 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 6 November 2015 no member list (5 pages) |
2 December 2015 | Annual return made up to 6 November 2015 no member list (5 pages) |
1 December 2015 | Register inspection address has been changed from Northbank House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU United Kingdom to Unit C5 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB (1 page) |
30 November 2015 | Termination of appointment of Sonia Mary Mabel Mccluskey as a secretary on 1 January 2015 (1 page) |
30 November 2015 | Termination of appointment of Sonia Mary Mabel Mccluskey as a secretary on 1 January 2015 (1 page) |
28 October 2015 | Appointment of Ms Denise Clements as a director on 28 October 2015 (2 pages) |
21 October 2015 | Appointment of Andrea Webb as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Sonia Mary Mabel Mccluskey as a director on 21 October 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 6 November 2014 no member list (4 pages) |
11 December 2014 | Annual return made up to 6 November 2014 no member list (4 pages) |
4 December 2013 | Annual return made up to 6 November 2013 no member list (4 pages) |
4 December 2013 | Annual return made up to 6 November 2013 no member list (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Registered office address changed from N-Bank Hse,, Sir Thomas Longley Rd,, Est Medway City Rochester Kent ME2 4DU on 19 September 2013 (1 page) |
8 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
3 July 2013 | Termination of appointment of Michael Henderson as a director (1 page) |
3 July 2013 | Appointment of Mrs Lindsau Maria Jardine as a director (2 pages) |
3 July 2013 | Termination of appointment of Michael Henderson as a director (1 page) |
3 July 2013 | Director's details changed for Mrs Lindsau Maria Jardine on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Lindsau Maria Jardine on 3 July 2013 (2 pages) |
14 November 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 December 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
24 December 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
30 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
6 December 2010 | Termination of appointment of Teresa Brooker as a director (1 page) |
6 December 2010 | Annual return made up to 6 November 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 6 November 2010 no member list (4 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
22 January 2010 | Annual return made up to 6 November 2009 no member list (4 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Teresa Ann Brooker on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 6 November 2009 no member list (4 pages) |
25 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
1 December 2008 | Annual return made up to 06/11/08 (3 pages) |
6 November 2007 | Incorporation (13 pages) |