Bromley
BR1 1LT
Director Name | Miss Julia Caroline Robertson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2020(34 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Claire Dingwall |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(34 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Ian William Llett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Ben Weller |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(36 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Jack Remmington |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(37 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Richard Seymour Rose |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 19a Virginia Road London E2 7NF |
Secretary Name | Mr Robert James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Virginia Mews 19 Virginia Road London E2 7NF |
Secretary Name | Anthony John McEvoy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 1999) |
Role | Currency Trader |
Correspondence Address | 2 Virginia Mews 19 Virginia Mews London E2 7NF |
Secretary Name | Jean Paul Martinon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 January 1999(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 December 2008) |
Role | Curator |
Correspondence Address | 19c Virginia Road London E2 7NF |
Director Name | Madeleine Clare Blackburn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 October 2015) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Virginia Mews Virginia Road London E2 7NF |
Secretary Name | Mr Simon James Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2011) |
Role | Architect |
Correspondence Address | 19 C Virginia Road London E2 7NF |
Director Name | Mr Simon James Mundy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2011(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 January 2021) |
Role | Owner/Resident |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Mr Gregory James Heffer |
---|---|
Status | Resigned |
Appointed | 31 October 2011(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 October 2019) |
Role | Company Director |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Gregory James Heffer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Marte Borhaug |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 January 2020(34 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Telephone | 020 77297004 |
---|---|
Telephone region | London |
Registered Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £175 |
Current Liabilities | £321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
14 January 2021 | Termination of appointment of Simon James Mundy as a director on 14 January 2021 (1 page) |
---|---|
6 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Ian William Llett as a director on 12 February 2020 (2 pages) |
30 January 2020 | Appointment of Claire Dingwall as a director on 30 January 2020 (2 pages) |
29 January 2020 | Appointment of Matte Borhaug as a director on 24 January 2020 (2 pages) |
29 January 2020 | Appointment of Julia Robertson as a director on 26 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 November 2019 | Termination of appointment of Gregory James Heffer as a secretary on 28 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Gregory James Heffer as a director on 28 October 2019 (1 page) |
5 November 2019 | Registered office address changed from 19 C Virginia Road London E2 7NF to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 5 November 2019 (1 page) |
5 November 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 28 October 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
5 January 2016 | Annual return made up to 10 December 2015 no member list (4 pages) |
5 January 2016 | Termination of appointment of Madeleine Clare Blackburn as a director on 29 October 2015 (1 page) |
5 January 2016 | Termination of appointment of Madeleine Clare Blackburn as a director on 29 October 2015 (1 page) |
5 January 2016 | Annual return made up to 10 December 2015 no member list (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2014 | Annual return made up to 10 December 2014 no member list (4 pages) |
28 December 2014 | Annual return made up to 10 December 2014 no member list (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Annual return made up to 10 December 2013 no member list (4 pages) |
20 December 2013 | Annual return made up to 10 December 2013 no member list (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Annual return made up to 10 December 2012 no member list (4 pages) |
6 January 2013 | Annual return made up to 10 December 2012 no member list (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Annual return made up to 10 December 2011 no member list (4 pages) |
29 December 2011 | Annual return made up to 10 December 2011 no member list (4 pages) |
9 November 2011 | Appointment of Mr Gregory James Heffer as a director (2 pages) |
9 November 2011 | Appointment of Mr Gregory James Heffer as a director (2 pages) |
31 October 2011 | Appointment of Mr Gregory James Heffer as a secretary (1 page) |
31 October 2011 | Appointment of Mr Gregory James Heffer as a secretary (1 page) |
11 October 2011 | Appointment of Mr. Robert James Wilkinson as a director (2 pages) |
11 October 2011 | Appointment of Mr. Robert James Wilkinson as a director (2 pages) |
6 June 2011 | Appointment of Mr Simon James Mundy as a director (2 pages) |
6 June 2011 | Appointment of Mr Simon James Mundy as a director (2 pages) |
5 June 2011 | Termination of appointment of Simon Mundy as a secretary (1 page) |
5 June 2011 | Termination of appointment of Simon Mundy as a secretary (1 page) |
14 February 2011 | Annual return made up to 10 December 2010 no member list (2 pages) |
14 February 2011 | Annual return made up to 10 December 2010 no member list (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 February 2010 | Annual return made up to 10 December 2009 no member list (2 pages) |
15 February 2010 | Secretary's details changed for Mr Simon James Mundy on 31 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Simon James Mundy on 31 January 2010 (1 page) |
15 February 2010 | Director's details changed for Madeleine Clare Blackburn on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Madeleine Clare Blackburn on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 December 2009 no member list (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 January 2009 | Secretary appointed mr simon james mundy (1 page) |
29 January 2009 | Secretary appointed mr simon james mundy (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 December 2008 | Appointment terminated secretary jean martinon (1 page) |
12 December 2008 | Annual return made up to 10/12/08 (2 pages) |
12 December 2008 | Appointment terminated secretary jean martinon (1 page) |
12 December 2008 | Annual return made up to 10/12/08 (2 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Annual return made up to 10/12/07 (2 pages) |
9 January 2008 | Annual return made up to 10/12/07 (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Annual return made up to 10/12/06 (3 pages) |
20 December 2006 | Annual return made up to 10/12/06 (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Annual return made up to 10/12/05 (3 pages) |
22 December 2005 | Annual return made up to 10/12/05 (3 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Annual return made up to 10/12/04 (3 pages) |
16 December 2004 | Annual return made up to 10/12/04 (3 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 December 2003 | Annual return made up to 10/12/03 (3 pages) |
8 December 2003 | Annual return made up to 10/12/03 (3 pages) |
18 December 2002 | Annual return made up to 10/12/02 (3 pages) |
18 December 2002 | Annual return made up to 10/12/02 (3 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 April 2002 | Annual return made up to 19/12/01 (3 pages) |
4 April 2002 | Annual return made up to 19/12/01 (3 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 December 2000 | Annual return made up to 19/12/00 (3 pages) |
20 December 2000 | Annual return made up to 19/12/00 (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
16 December 1999 | Annual return made up to 19/12/99 (3 pages) |
16 December 1999 | Annual return made up to 19/12/99 (3 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Annual return made up to 19/12/98
|
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Annual return made up to 19/12/98
|
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
14 January 1998 | Annual return made up to 14/12/97
|
14 January 1998 | Annual return made up to 14/12/97
|
9 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 January 1997 | Annual return made up to 19/12/96 (4 pages) |
20 January 1997 | Annual return made up to 19/12/96 (4 pages) |
30 January 1996 | Annual return made up to 19/12/95 (4 pages) |
30 January 1996 | Annual return made up to 19/12/95 (4 pages) |
16 January 1986 | Incorporation (23 pages) |
16 January 1986 | Incorporation (23 pages) |