Bromley
Kent
BR2 7LG
Director Name | Mr Denis Rodney Minns |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Egg Pie Lane Hildenborough Tunbridge Kent TN11 8PE |
Director Name | Mr Oliver James Morse |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mill End Mill Street Westerham Kent TN16 1TH |
Director Name | Mr Steven John Frankham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Myosotis Woodlands Close Bromley Kent BR1 2BD |
Secretary Name | Mr John Clifton Gardner |
---|---|
Status | Closed |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Irene House Five Arches Business Park Maidstone Ro Sidcup Kent DA14 5AE |
Director Name | Mrs Annette Carol Bailey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a George Lane, Hayes Bromley Kent BR2 7LG |
Director Name | Mrs Joanna Minns |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Egg Pie Lane Hildenborough Tunbridge Kent TN11 8PE |
Registered Address | Irene House Five Arches Business Park Maidstone Road Sidcup, Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 14 landscape road, warlingham, surrey, CR6 9JB comprised in title number(s) SY645677. Outstanding |
---|---|
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2022 | Satisfaction of charge 105382770001 in full (1 page) |
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2022 | Application to strike the company off the register (2 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 April 2021 | Satisfaction of charge 105382770002 in full (1 page) |
11 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 January 2018 | Resolutions
|
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
8 September 2017 | Notification of Steven John Frankham as a person with significant control on 10 March 2017 (2 pages) |
8 September 2017 | Notification of Annette Carol Bailey as a person with significant control on 10 March 2017 (2 pages) |
8 September 2017 | Cessation of Frankham Developments Limited as a person with significant control on 10 March 2017 (1 page) |
8 September 2017 | Notification of Annette Carol Bailey as a person with significant control on 10 March 2017 (2 pages) |
8 September 2017 | Cessation of Rdp Construction Ltd as a person with significant control on 10 March 2017 (1 page) |
8 September 2017 | Cessation of Frankham Developments Limited as a person with significant control on 10 March 2017 (1 page) |
8 September 2017 | Cessation of Rdp Construction Ltd as a person with significant control on 10 March 2017 (1 page) |
8 September 2017 | Notification of Steven John Frankham as a person with significant control on 10 March 2017 (2 pages) |
22 August 2017 | Registration of charge 105382770002, created on 11 August 2017 (39 pages) |
22 August 2017 | Registration of charge 105382770002, created on 11 August 2017 (39 pages) |
23 May 2017 | Appointment of Mrs Annette Carol Bailey as a director on 10 March 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Joanna Minns as a director on 10 March 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Annette Carol Bailey as a director on 10 March 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Joanna Minns as a director on 10 March 2017 (2 pages) |
29 April 2017 | Sub-division of shares on 10 March 2017 (4 pages) |
29 April 2017 | Sub-division of shares on 10 March 2017 (4 pages) |
23 March 2017 | Registration of charge 105382770001, created on 23 March 2017 (42 pages) |
23 March 2017 | Registration of charge 105382770001, created on 23 March 2017 (42 pages) |
12 January 2017 | Appointment of Mr Steven John Frankham as a director on 23 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Steven John Frankham as a director on 23 December 2016 (2 pages) |
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|