Chislehurst
Kent
BR7 5NT
Director Name | Mr Peter John Moore Lockhead |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(10 years after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Mr Adrian John Loader |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Secretary Name | Mr Adrian John Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Director Name | Mr Barry Anthony Hirst |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ebury Mews East London SW1W 9QA |
Director Name | Mr Stefan Richard Turnbull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ebury Street London SW1W 0LU |
Secretary Name | Mr Barry Anthony Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ebury Mews East London SW1W 9QA |
Director Name | Janice Ann Atkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Michelle Samira Kaye |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Simon Howle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Miss Gowri Sivagnanam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
2 August 2019 | Notification of Javid Ashraff as a person with significant control on 2 August 2016 (2 pages) |
2 August 2019 | Notification of Peter John Lockhead as a person with significant control on 1 November 2016 (2 pages) |
2 August 2019 | Withdrawal of a person with significant control statement on 2 August 2019 (2 pages) |
28 June 2019 | Appointment of Prior Estates Limited as a secretary on 1 August 2018 (2 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 November 2018 | Termination of appointment of Gowri Sivagnanam as a director on 26 October 2018 (1 page) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of Michelle Samira Kaye as a director on 3 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Michelle Samira Kaye as a director on 3 March 2017 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 March 2017 | Appointment of Miss Gowri Sivagnanam as a director on 3 March 2017 (2 pages) |
13 March 2017 | Appointment of Miss Gowri Sivagnanam as a director on 3 March 2017 (2 pages) |
22 November 2016 | Appointment of Peter John Moore Lockhead as a director on 1 November 2016 (3 pages) |
22 November 2016 | Appointment of Peter John Moore Lockhead as a director on 1 November 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
4 August 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
11 December 2014 | Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
6 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
7 May 2014 | Termination of appointment of Simon Howle as a director (1 page) |
7 May 2014 | Termination of appointment of Simon Howle as a director (1 page) |
1 May 2014 | Termination of appointment of Janice Atkinson as a director (1 page) |
1 May 2014 | Termination of appointment of Janice Atkinson as a director (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Appointment of Simon Howle as a director (3 pages) |
23 April 2014 | Appointment of Simon Howle as a director (3 pages) |
27 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
27 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
5 March 2013 | Appointment of Dr Javid Ashraff as a director (3 pages) |
5 March 2013 | Termination of appointment of Stefan Turnbull as a director (2 pages) |
5 March 2013 | Termination of appointment of Barry Hirst as a director (2 pages) |
5 March 2013 | Appointment of Michelle Samira Kaye as a director (2 pages) |
5 March 2013 | Termination of appointment of Barry Hirst as a secretary (2 pages) |
5 March 2013 | Appointment of Dr Javid Ashraff as a director (3 pages) |
5 March 2013 | Termination of appointment of Barry Hirst as a director (2 pages) |
5 March 2013 | Termination of appointment of Barry Hirst as a secretary (2 pages) |
5 March 2013 | Appointment of Michelle Samira Kaye as a director (2 pages) |
5 March 2013 | Appointment of Janice Ann Atkinson as a director (4 pages) |
5 March 2013 | Appointment of Janice Ann Atkinson as a director (4 pages) |
5 March 2013 | Termination of appointment of Stefan Turnbull as a director (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
22 February 2013 | Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom on 22 February 2013 (1 page) |
1 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
17 November 2011 | Registered office address changed from 10 Motcomb Street London SW1X 8LA United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 10 Motcomb Street London SW1X 8LA United Kingdom on 17 November 2011 (1 page) |
2 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
2 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
20 January 2011 | Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages) |
4 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
4 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
18 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
31 July 2009 | Annual return made up to 30/07/09 (2 pages) |
31 July 2009 | Annual return made up to 30/07/09 (2 pages) |
8 October 2008 | Director appointed mr stefan richard turnbull (1 page) |
8 October 2008 | Appointment terminated secretary adrian loader (1 page) |
8 October 2008 | Director appointed mr barry anthony hirst (1 page) |
8 October 2008 | Appointment terminated director michael woolley (1 page) |
8 October 2008 | Appointment terminated director adrian loader (1 page) |
8 October 2008 | Appointment terminated director michael woolley (1 page) |
8 October 2008 | Secretary appointed mr barry anthony hirst (1 page) |
8 October 2008 | Director appointed mr stefan richard turnbull (1 page) |
8 October 2008 | Appointment terminated secretary adrian loader (1 page) |
8 October 2008 | Director appointed mr barry anthony hirst (1 page) |
8 October 2008 | Appointment terminated director adrian loader (1 page) |
8 October 2008 | Secretary appointed mr barry anthony hirst (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 10 motcomb street london SW1X 8PA united kingdom (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 10 motcomb street london SW1X 8PA united kingdom (1 page) |
30 July 2008 | Incorporation (19 pages) |
30 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
30 July 2008 | Incorporation (19 pages) |
30 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |