Station Road
South Darenth
Kent
DA4 9BD
Director Name | Mr Philip Julian Hanson Abbott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Mathew Palmer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(11 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr Mathew Palmer |
---|---|
Status | Current |
Appointed | 01 May 2020(11 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Anthony Michael Bowen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Ian Wilson Sillars |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr Ian Wilson Sillars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 14 October 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Registered Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Brigade (Holdings) LTD 60.00% Ordinary |
---|---|
8k at £1 | Anthony Michael Bowen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,069 |
Cash | £6,747 |
Current Liabilities | £52,259 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
10 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
4 May 2020 | Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 January 2019 (12 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 January 2018 (13 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
9 August 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
27 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page) |
26 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
11 July 2016 | Termination of appointment of Anthony Michael Bowen as a director on 6 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Anthony Michael Bowen as a director on 6 June 2016 (1 page) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 April 2013 | Director's details changed for Mr Philip Julian Hanson Abbott on 26 September 2012 (2 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Philip Julian Hanson Abbott on 26 September 2012 (2 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr Philip Julian Hanson Abbott on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Ian Wilson Sillars on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Anthony Michael Bowen on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Christopher Philip Hanson Abbott on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Philip Julian Hanson Abbott on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Christopher Philip Hanson Abbott on 21 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Ian Wilson Sillars on 21 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mr Ian Wilson Sillars on 21 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Anthony Michael Bowen on 21 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Ian Wilson Sillars on 21 April 2010 (1 page) |
21 April 2009 | Incorporation (32 pages) |
21 April 2009 | Incorporation (32 pages) |