Bromley
Kent
BR1 3RB
Director Name | Mr Michael Entecott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Heathfield Road Bexleyheath Kent DA6 0NP |
Secretary Name | Mrs Lorraine Elizabeth Entecott |
---|---|
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Heathfield Road Bexleyheath Kent DA6 0NP |
Registered Address | 14a Farwig Lane Bromley Kent BR1 3RB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 8 October 2023 (7 months ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1. 13 heathfield road, bexleyheath DA6 8NP (title number K202566) (freehold). 2. 15 heathfield road, bexleyheath DA6 8NP (title number K159527) (freehold). 3. 281 lowfield street, dartford DA1 1LB (title number TT8578) (freehold). 4. 6 devonshire square, bromley, BR2 9HX (title number SGL630883) (freehold). 5. 45 southlands grove, bromley, BR1 2DA (title number K209615) (freehold). 6. 38 newbury road, bromley, BR2 0QW (title number SGL755743) (freehold). 7. 208 verdant lane, catford, london SE6 1LJ (title number LN231956) (freehold). Outstanding |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1. 13 heathfield road, bexleyheath DA6 8NP (title number K202566) (freehold). 2. 15 heathfield road, bexleyheath DA6 8NP (title number K159527) (freehold). 3. 281 lowfield street, dartford DA1 1LB (title number TT8578) (freehold). 4. 6 devonshire square, bromley BR2 9HX (title number SGL630883) (freehold). 5. 45 southlands grove, bromley BR1 2DA (title number K209615) (freehold). 6. 38 newbury road, bromley BR2 0QW (title number SGL755743) (freehold). 7. 208 verdant lane, catford, london SE6 1LJ (title number LN231956) (freehold). Outstanding |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 17-19 heathfield road, bexleyheath. Outstanding |
18 August 2016 | Delivered on: 18 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 18 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 54 college park close, london, SE13 5HA (sgl 243552). Outstanding |
18 August 2016 | Delivered on: 18 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 farwig lane, bromley, BR1 3RB. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 45A southlands grove bromley BR1 2DA. Title number SGL823097. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 13 heathfield road bexleyheath DA6 8NP. Title number K202566. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 281 lowfield street dartford DA1 1LB. Title number TT8578. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 15 heathfield road bexleyheath DA6 8NP. Title number K159527. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 38 newbury road bromley BR2 0QW. Title number SGL755743. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 6 devonshire square bromley BR2 9HX. Title number SGL630883. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 45 southlands grove bromley BR1 2DA. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 208 verdant lane london SE6 1LJ. Title number LN231956. Outstanding |
26 March 2020 | Delivered on: 31 March 2020 Persons entitled: Green Pillars LTD Classification: A registered charge Particulars: 45 southlands grove, bromley BR1 2DA, registered at the land registry with title number K209615. Outstanding |
26 March 2020 | Delivered on: 30 March 2020 Persons entitled: Green Pillars LTD Classification: A registered charge Particulars: 281 lowfield street, dartford DA1 1LB, registered at the land registry with title number TT8578. Outstanding |
18 August 2016 | Delivered on: 18 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 12 farwig lane, bromley, BR1 3RB (SGL643572). Outstanding |
11 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
15 June 2022 | Satisfaction of charge 093194960009 in full (1 page) |
15 June 2022 | Satisfaction of charge 093194960007 in full (1 page) |
15 June 2022 | Satisfaction of charge 093194960006 in full (1 page) |
15 June 2022 | Satisfaction of charge 093194960008 in full (1 page) |
1 June 2022 | Registration of charge 093194960015, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960016, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960012, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960013, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960018, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960019, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960017, created on 31 May 2022 (4 pages) |
1 June 2022 | Registration of charge 093194960014, created on 31 May 2022 (4 pages) |
18 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (10 pages) |
23 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
29 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
3 June 2020 | Satisfaction of charge 093194960011 in full (1 page) |
3 June 2020 | Satisfaction of charge 093194960010 in full (1 page) |
31 March 2020 | Registration of charge 093194960011, created on 26 March 2020 (12 pages) |
30 March 2020 | Registration of charge 093194960010, created on 26 March 2020 (14 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
28 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
4 January 2019 | Registered office address changed from 53-54 Palace Road Bromley Kent BR1 3JU to 14a Farwig Lane Bromley Kent BR1 3RB on 4 January 2019 (1 page) |
22 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 October 2016 | Registration of charge 093194960007, created on 20 October 2016 (27 pages) |
21 October 2016 | Registration of charge 093194960008, created on 20 October 2016 (28 pages) |
21 October 2016 | Registration of charge 093194960009, created on 20 October 2016 (16 pages) |
21 October 2016 | Registration of charge 093194960007, created on 20 October 2016 (27 pages) |
21 October 2016 | Registration of charge 093194960006, created on 20 October 2016 (16 pages) |
21 October 2016 | Registration of charge 093194960009, created on 20 October 2016 (16 pages) |
21 October 2016 | Registration of charge 093194960006, created on 20 October 2016 (16 pages) |
21 October 2016 | Registration of charge 093194960008, created on 20 October 2016 (28 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 September 2016 | Registration of charge 093194960005, created on 29 September 2016 (10 pages) |
29 September 2016 | Registration of charge 093194960005, created on 29 September 2016 (10 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Registration of charge 093194960001, created on 18 August 2016 (3 pages) |
18 August 2016 | Registration of charge 093194960001, created on 18 August 2016 (3 pages) |
18 August 2016 | Registration of charge 093194960004, created on 18 August 2016 (15 pages) |
18 August 2016 | Registration of charge 093194960002, created on 18 August 2016 (3 pages) |
18 August 2016 | Registration of charge 093194960002, created on 18 August 2016 (3 pages) |
18 August 2016 | Registration of charge 093194960003, created on 18 August 2016 (3 pages) |
18 August 2016 | Registration of charge 093194960004, created on 18 August 2016 (15 pages) |
18 August 2016 | Registration of charge 093194960003, created on 18 August 2016 (3 pages) |
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 April 2015 | Termination of appointment of Lorraine Elizabeth Entecott as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Lucy Pitham as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Michael Entecott as a director on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael Entecott as a director on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Lucy Pitham as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lorraine Elizabeth Entecott as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Lucy Pitham as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lorraine Elizabeth Entecott as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael Entecott as a director on 9 April 2015 (1 page) |
10 March 2015 | Company name changed entecott estates LTD\certificate issued on 10/03/15
|
10 March 2015 | Company name changed entecott estates LTD\certificate issued on 10/03/15
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|