About

Registered Number: 01724228
Date of Incorporation: 18/05/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, BR1 1LT

 

Established in 1983, L.E. Pritchitt & Company Ltd have registered office in Bromley, Kent. The current directors of the company are listed as Griffin, Tom, Duffy, Aloysius, Farrell, Dermot, Griffin, Thomas Anthony, Sheridan, Peter, Ryan, Michael, Walker, Christopher Frank, Bingham, Alan George, Hunter, Diane Elizabeth, Judge, Peter, Kapila, Shiv Kumar, Mccarthy, Gerald Patrick, Prendergast, Ed, Ryan, Michael at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Aloysius 02 May 2019 - 1
FARRELL, Dermot 01 November 2005 - 1
GRIFFIN, Thomas Anthony 13 August 2018 - 1
SHERIDAN, Peter 01 October 2013 - 1
BINGHAM, Alan George N/A 19 April 1996 1
HUNTER, Diane Elizabeth 06 October 2000 07 March 2003 1
JUDGE, Peter 25 July 2003 24 June 2006 1
KAPILA, Shiv Kumar 19 January 1998 30 September 2001 1
MCCARTHY, Gerald Patrick 24 June 2006 01 October 2013 1
PRENDERGAST, Ed 25 July 2003 28 April 2006 1
RYAN, Michael 24 June 2006 13 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Tom 11 October 2018 - 1
RYAN, Michael 01 October 2013 11 October 2018 1
WALKER, Christopher Frank 01 February 2001 30 July 2004 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 02 January 2019
AP03 - Appointment of secretary 23 October 2018
TM02 - Termination of appointment of secretary 23 October 2018
AA - Annual Accounts 03 October 2018
PSC08 - N/A 12 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
PSC07 - N/A 05 September 2018
MR01 - N/A 04 September 2018
MR01 - N/A 04 September 2018
MR01 - N/A 04 September 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 14 August 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 08 October 2014
MR01 - N/A 29 January 2014
MR01 - N/A 29 January 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 11 November 2013
AP03 - Appointment of secretary 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 11 December 2009
AUD - Auditor's letter of resignation 01 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 13 March 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
AUD - Auditor's letter of resignation 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 03 November 2003
395 - Particulars of a mortgage or charge 03 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
MEM/ARTS - N/A 28 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
MEM/ARTS - N/A 22 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
AA - Annual Accounts 24 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 12 July 2001
225 - Change of Accounting Reference Date 21 May 2001
AUD - Auditor's letter of resignation 15 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 09 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 18 February 1999
395 - Particulars of a mortgage or charge 27 January 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
363s - Annual Return 10 February 1997
225 - Change of Accounting Reference Date 18 September 1996
288 - N/A 14 August 1996
288 - N/A 07 August 1996
395 - Particulars of a mortgage or charge 09 April 1996
288 - N/A 20 March 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 17 January 1996
288 - N/A 10 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1995
363s - Annual Return 12 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
AUD - Auditor's letter of resignation 19 October 1994
363s - Annual Return 17 January 1994
RESOLUTIONS - N/A 04 January 1994
169 - Return by a company purchasing its own shares 04 January 1994
AA - Annual Accounts 03 December 1993
288 - N/A 18 August 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
MEM/ARTS - N/A 15 April 1993
MEM/ARTS - N/A 13 April 1993
288 - N/A 19 February 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 10 January 1993
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
MEM/ARTS - N/A 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
363b - Annual Return 09 January 1992
363(287) - N/A 09 January 1992
AA - Annual Accounts 09 January 1992
288 - N/A 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
RESOLUTIONS - N/A 26 July 1990
169 - Return by a company purchasing its own shares 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
288 - N/A 23 May 1989
PUC 2 - N/A 29 November 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
RESOLUTIONS - N/A 14 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1988
288 - N/A 20 October 1988
PUC 2 - N/A 19 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 1987
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
CERTNM - Change of name certificate 31 May 1983
NEWINC - New incorporation documents 18 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

A composite debenture which was presented for registration in northern ireland on 1ST june 2006 and 12 May 2006 Fully Satisfied

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Charge of deposit 09 November 2004 Fully Satisfied

N/A

Charge of deposit 15 December 2003 Fully Satisfied

N/A

Debenture 14 October 2003 Fully Satisfied

N/A

Debenture 14 October 2003 Fully Satisfied

N/A

Debenture 15 January 2003 Fully Satisfied

N/A

Mortgage debenture 06 March 2000 Fully Satisfied

N/A

Fixed charge 26 January 1999 Fully Satisfied

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Mortgage debenture 07 May 1985 Fully Satisfied

N/A

Debenture 28 July 1983 Fully Satisfied

N/A

Mortgage debenture 31 May 1983 Fully Satisfied

N/A

Mortgage debenture 31 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.