Bromley
Kent
BR2 0YH
Director Name | Mr John Wilkinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hildenlea Place Bromley BR2 0YH |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 15 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup DA15 7EJ |
Director Name | Mr John Andrew Knox |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wickham Way Beckenham Kent BR3 3AP |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | John Andrew Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Wickham Way Beckenham Kent BR3 3AP |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Broughton & Co, Roxby House, 20 - 22 Station Road Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alison Hind 11.11% Ordinary |
---|---|
1 at £1 | David Burke 11.11% Ordinary |
1 at £1 | Douglas Fawcett 11.11% Ordinary |
1 at £1 | James Crew & Susan Crew 11.11% Ordinary |
1 at £1 | John Knox & Julia Knox & Patricia Knox 11.11% Ordinary |
1 at £1 | John Wilkinson & Rosalind Gower 11.11% Ordinary |
1 at £1 | Narek Alaverdyan & Anna Gevorgyan 11.11% Ordinary |
1 at £1 | Priya Patel 11.11% Ordinary |
1 at £1 | Victoria Miller & Daniel Miller 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,268 |
Cash | £409 |
Current Liabilities | £168 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 November 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 September 2014 | Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page) |
9 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
17 July 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (6 pages) |
17 July 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (6 pages) |
16 July 2014 | Termination of appointment of John Andrew Knox as a secretary on 17 February 2014 (1 page) |
16 July 2014 | Appointment of Mr John Wilkinson as a director (2 pages) |
16 July 2014 | Termination of appointment of John Andrew Knox as a director on 17 February 2014 (1 page) |
16 July 2014 | Termination of appointment of John Andrew Knox as a secretary on 17 February 2014 (1 page) |
16 July 2014 | Appointment of Mr John Wilkinson as a director (2 pages) |
16 July 2014 | Termination of appointment of John Andrew Knox as a director on 17 February 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 February 2014 | Appointment of Mr John Wilkinson as a director (2 pages) |
25 February 2014 | Appointment of Mr John Wilkinson as a director (2 pages) |
18 February 2014 | Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP United Kingdom on 18 February 2014 (1 page) |
17 February 2014 | Termination of appointment of John Knox as a director (1 page) |
17 February 2014 | Termination of appointment of John Knox as a director (1 page) |
17 February 2014 | Termination of appointment of John Knox as a secretary (1 page) |
17 February 2014 | Termination of appointment of John Knox as a secretary (1 page) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
18 July 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
15 May 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
18 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
9 September 2010 | Appointment of John Andrew Knox as a secretary (3 pages) |
9 September 2010 | Appointment of Daniel Miller as a director (3 pages) |
9 September 2010 | Appointment of Daniel Miller as a director (3 pages) |
9 September 2010 | Appointment of John Andrew Knox as a secretary (3 pages) |
9 September 2010 | Appointment of Mr John Andrew Knox as a director (3 pages) |
9 September 2010 | Appointment of Mr John Andrew Knox as a director (3 pages) |
26 July 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
26 July 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
26 July 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Arm Secretaries Limited as a director (2 pages) |
26 July 2010 | Termination of appointment of Arm Secretaries Limited as a director (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|