Bromley
Kent
BR1 3RA
Secretary Name | Mr Richard Leonard Jones |
---|---|
Status | Current |
Appointed | 14 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | John Ronald Jones |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Alan Frederick Ward |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walden Road Chislehurst Kent BR7 5DH |
Director Name | Induction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | Initiation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Secretary Name | Oliver & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Booth Mansion 30 Watergate Street Chester CH1 2LA Wales |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Richard Leonard Jones 40.00% Ordinary |
---|---|
1 at £1 | Alan Frederick Ward & Rita Anne Ward 20.00% Ordinary |
1 at £1 | Ellen Elizabeth Anne Bowles 20.00% Ordinary |
1 at £1 | John Graves 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,494 |
Current Liabilities | £3,057 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Resolutions
|
29 June 2018 | Secretary's details changed for Mr Richard Leonard Jones on 25 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Mr Richard Leonard Jones on 25 June 2018 (2 pages) |
25 June 2018 | Change of details for Mr Richard Leonard Jones as a person with significant control on 25 June 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Termination of appointment of Alan Frederick Ward as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Alan Frederick Ward as a director on 4 September 2017 (1 page) |
6 July 2017 | Notification of Alan Frederick Ward as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Notification of Richard Leonard Jones as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Alan Frederick Ward as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Notification of Richard Leonard Jones as a person with significant control on 26 June 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 July 2016 | Annual return made up to 26 June 2016 Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 Statement of capital on 2016-07-06
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Termination of appointment of John Jones as a director (1 page) |
20 June 2012 | Termination of appointment of John Jones as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 October 2010 | Appointment of Mr Richard Leonard Jones as a director (2 pages) |
20 October 2010 | Appointment of Mr Richard Leonard Jones as a secretary (2 pages) |
20 October 2010 | Appointment of Mr Richard Leonard Jones as a secretary (2 pages) |
20 October 2010 | Appointment of Mr Richard Leonard Jones as a director (2 pages) |
14 October 2010 | Registered office address changed from C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary (1 page) |
14 October 2010 | Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary (1 page) |
14 October 2010 | Registered office address changed from C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA on 14 October 2010 (1 page) |
9 July 2010 | Secretary's details changed for Oliver & Co Secretarial Services Limited on 26 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Secretary's details changed for Oliver & Co Secretarial Services Limited on 26 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 February 2010 | Appointment of John Ronald Jones as a director (3 pages) |
19 February 2010 | Appointment of John Ronald Jones as a director (3 pages) |
19 February 2010 | Appointment of Alan Frederick Ward as a director (3 pages) |
19 February 2010 | Appointment of Alan Frederick Ward as a director (3 pages) |
18 February 2010 | Termination of appointment of Induction Limited as a director (2 pages) |
18 February 2010 | Termination of appointment of Induction Limited as a director (2 pages) |
18 February 2010 | Termination of appointment of Initiation Limited as a director (2 pages) |
18 February 2010 | Termination of appointment of Initiation Limited as a director (2 pages) |
22 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Ltd on 16 November 2009 (5 pages) |
22 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Ltd on 16 November 2009 (5 pages) |
9 December 2009 | Registered office address changed from Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Ltd on 3 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Ltd on 3 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Ltd on 3 November 2009 (3 pages) |
9 December 2009 | Registered office address changed from Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 9 December 2009 (2 pages) |
19 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
19 August 2009 | Ad 19/08/09\gbp si 4@1=4\gbp ic 1/5\ (3 pages) |
19 August 2009 | Ad 19/08/09\gbp si 4@1=4\gbp ic 1/5\ (3 pages) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |