Longfield
Kent
DA3 7NA
Director Name | Mr Kevin Gordon Grayson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood Road Tideswell Derbyshire SK17 8HT |
Director Name | Mr Geoffrey Neil Halliwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Anson Grove Brinsworth Rotherham South Yorkshire S60 5PG |
Director Name | John Richard Lee |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 2008) |
Role | Architect |
Correspondence Address | Oakbridge Broomhall Road Broomhall Park Sheffield South Yorkshire S10 2DJ |
Director Name | Mr Jonathan Richard Herbert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 March 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Glenwood Court Sheffield South Yorkshire S6 1RE |
Secretary Name | Mr Kevin Gordon Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood Road Tideswell Derbyshire SK17 8HT |
Director Name | Mr John Peter Bryan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Meadowbank Road Sheffield South Yorkshire S11 9AH |
Director Name | Mr Stephen Timothy Buxton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westcliffe Terrace Harrogate North Yorkshire HG2 0PU |
Secretary Name | Mr Stephen Timothy Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westcliffe Terrace Harrogate North Yorkshire HG2 0PU |
Director Name | Greham James Raynham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP |
Director Name | Stewart Griffith Sidney Paine |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gerdview Drive Wilmington Dartford Kent DA2 7BS |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Website | bondbryan.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2662040 |
Telephone region | Sheffield |
Registered Address | Rockingham Court 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
63.4k at £0.01 | Bond Bryan Architects LTD 66.70% Ordinary A |
---|---|
31.6k at £0.01 | Bond Bryan Architects LTD 33.30% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
17 November 2010 | Delivered on: 3 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy by policyholder Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The £100,000 terminal illness life cover key person assurance policy over the life of jeffrey stibbons with axa policy number 33219508 including all monies assured by and all bonuses and other benefits. Outstanding |
---|---|
25 November 2010 | Delivered on: 26 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy by policyholder Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £100,000 terminal illness life cover over the life of greham raynham with axa, policy number 33763208 see image for full details. Outstanding |
17 November 2010 | Delivered on: 23 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy by policyholder Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The £100,000 terminal illness life cover key person assurance policy over the life of stewart paine with axa, policy no. 33214636; including all monies assured and all bonuses and other benefits. See image for full details. Outstanding |
20 May 2008 | Delivered on: 24 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Stephen Timothy Buxton as a secretary on 18 April 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Stewart Griffith Sidney Paine as a director on 31 December 2017 (1 page) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2012 | Director's details changed for Greham James Raynham on 2 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Greham James Raynham on 2 January 2012 (2 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Director's details changed for Greham James Raynham on 2 January 2012 (2 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 March 2011 | Termination of appointment of John Bryan as a director (1 page) |
2 March 2011 | Termination of appointment of John Bryan as a director (1 page) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Director's details changed for Jonathan Richard Herbert on 29 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Jonathan Richard Herbert on 29 May 2010 (2 pages) |
10 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
10 July 2009 | Appointment terminated director geoffrey halliwell (1 page) |
10 July 2009 | Appointment terminated director geoffrey halliwell (1 page) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
9 July 2008 | Appointment terminated director imco director LIMITED (1 page) |
9 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
9 July 2008 | Appointment terminated director imco director LIMITED (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 March 2008 | S-div (1 page) |
7 March 2008 | S-div (1 page) |
5 March 2008 | Director and secretary appointed stephen timothy buxton (2 pages) |
5 March 2008 | Director appointed stewart griffith sidney paine (2 pages) |
5 March 2008 | Appointment terminated director and secretary kevin grayson (1 page) |
5 March 2008 | Appointment terminated director john lee (1 page) |
5 March 2008 | Director appointed john peter bryan (2 pages) |
5 March 2008 | Director appointed jeffrey james stibbons (2 pages) |
5 March 2008 | Director appointed greham james raynham (2 pages) |
5 March 2008 | Appointment terminated director and secretary kevin grayson (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Director appointed greham james raynham (2 pages) |
5 March 2008 | Ad 21/02/08\gbp si [email protected]=949\gbp ic 1/950\ (2 pages) |
5 March 2008 | Director and secretary appointed stephen timothy buxton (2 pages) |
5 March 2008 | Director appointed stewart griffith sidney paine (2 pages) |
5 March 2008 | Appointment terminated director john lee (1 page) |
5 March 2008 | Director appointed jeffrey james stibbons (2 pages) |
5 March 2008 | Director appointed john peter bryan (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Ad 21/02/08\gbp si [email protected]=949\gbp ic 1/950\ (2 pages) |
21 January 2008 | Company name changed imco (182007) LIMITED\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed imco (182007) LIMITED\certificate issued on 21/01/08 (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
14 December 2007 | Secretary resigned (1 page) |
29 May 2007 | Incorporation (18 pages) |
29 May 2007 | Incorporation (18 pages) |