AGE UK SOUTH EAST LONDON TRADING LTD

Register to unlock more data on OkredoRegister

AGE UK SOUTH EAST LONDON TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825905

Incorporation date

10/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community House, South Street, Bromley, Kent BR1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1993)
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon16/11/2023
Termination of appointment of John Pannett as a director on 2023-11-09
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon13/04/2021
Appointment of Ms Lorna Marie Blackwood as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Lynda Stimson as a director on 2021-04-01
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Termination of appointment of Barry John Styles as a director on 2018-11-27
dot icon29/11/2018
Appointment of Mr John Pannett as a director on 2018-11-27
dot icon29/11/2018
Termination of appointment of Maureen Lang as a director on 2018-11-27
dot icon29/11/2018
Appointment of Mrs Lynda Stimson as a director on 2018-11-27
dot icon29/11/2018
Termination of appointment of Colin Allies as a director on 2018-11-27
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Age Concern Bromley as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/03/2017
Termination of appointment of Maureen Sharon Falloon as a director on 2017-03-28
dot icon29/03/2017
Appointment of Mr Mark Ellison as a director on 2017-03-28
dot icon29/03/2017
Appointment of Mr Mark Ellison as a secretary on 2017-03-28
dot icon29/03/2017
Termination of appointment of Maureen Sharon Falloon as a secretary on 2017-03-28
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon16/06/2016
Secretary's details changed for Ms Maureen Sharon Falloon on 2016-06-16
dot icon18/12/2015
Certificate of change of name
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Ms Maureen Sharon Falloon on 2014-11-27
dot icon02/07/2015
Director's details changed for Ms Maureen Sharon Falloon on 2014-12-01
dot icon02/07/2015
Appointment of Mrs Maureen Lang as a director on 2014-11-05
dot icon02/07/2015
Appointment of Mr Colin Allies as a director on 2014-11-05
dot icon02/07/2015
Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 2014-11-05
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Certificate of change of name
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Jeremy Laurence Groeger Wilson on 2010-06-10
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 10/06/09; full list of members
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 10/06/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Registered office changed on 20/06/2008 from community house south street bromley kent BR1 1RH
dot icon12/11/2007
Auditor's resignation
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 10/06/07; full list of members
dot icon18/06/2007
Location of register of members
dot icon01/03/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 10/06/06; full list of members
dot icon20/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 10/06/05; full list of members
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 10/06/03; full list of members
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 10/06/02; full list of members
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Return made up to 10/06/01; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 28A,beckenham road beckenham kent BR3 4LS
dot icon27/10/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Return made up to 10/06/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 10/06/99; no change of members
dot icon20/12/1998
New secretary appointed;new director appointed
dot icon20/12/1998
Secretary resigned;director resigned
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
New director appointed
dot icon19/06/1998
Return made up to 10/06/98; no change of members
dot icon20/02/1998
Director resigned
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
Return made up to 10/06/97; full list of members
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Return made up to 10/06/96; full list of members
dot icon06/05/1996
Nc inc already adjusted 26/04/96
dot icon06/05/1996
Ad 26/04/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon06/05/1996
Resolutions
dot icon06/05/1996
Resolutions
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Return made up to 10/06/95; full list of members
dot icon10/01/1995
New director appointed
dot icon30/08/1994
Full accounts made up to 1994-03-31
dot icon02/08/1994
Return made up to 10/06/94; full list of members
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Director resigned;new director appointed
dot icon10/06/1994
New director appointed
dot icon08/03/1994
Accounting reference date notified as 31/03
dot icon06/09/1993
Certificate of change of name
dot icon16/08/1993
Registered office changed on 16/08/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon16/08/1993
Director resigned;new director appointed
dot icon16/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.02K
-
0.00
2.02K
-
2022
0
2.02K
-
0.00
2.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
09/06/1993 - 23/06/1993
2379
Doyle, Betty June
Nominee Director
09/06/1993 - 23/06/1993
1756
Styles, Barry John
Director
19/10/2004 - 26/11/2018
5
Lindsay, Jennifer Mary
Director
14/03/1994 - 07/12/1998
5
Allies, Colin
Director
04/11/2014 - 26/11/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK SOUTH EAST LONDON TRADING LTD

AGE UK SOUTH EAST LONDON TRADING LTD is an(a) Active company incorporated on 10/06/1993 with the registered office located at Community House, South Street, Bromley, Kent BR1 1RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SOUTH EAST LONDON TRADING LTD?

toggle

AGE UK SOUTH EAST LONDON TRADING LTD is currently Active. It was registered on 10/06/1993 .

Where is AGE UK SOUTH EAST LONDON TRADING LTD located?

toggle

AGE UK SOUTH EAST LONDON TRADING LTD is registered at Community House, South Street, Bromley, Kent BR1 1RH.

What does AGE UK SOUTH EAST LONDON TRADING LTD do?

toggle

AGE UK SOUTH EAST LONDON TRADING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGE UK SOUTH EAST LONDON TRADING LTD?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-03-31.