Bromley
Kent
BR1 1RJ
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 September 2000) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 2007) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2001) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2007) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Director Name | ATSA Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Correspondence Address | First Floor Offices 11 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex TN22 1QG |
Secretary Name | ATSA Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2007(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 2013) |
Correspondence Address | First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | A. Centanni & A.m. Centanni 5.00% Ordinary |
---|---|
1 at £1 | C.a. Varley 5.00% Ordinary |
1 at £1 | Cecilia Chui Chee Wong 5.00% Ordinary |
1 at £1 | Deborah Knox 5.00% Ordinary |
1 at £1 | Donna Margaret Ward 5.00% Ordinary |
1 at £1 | Douglas William Vaggs & Josephine Mary Vaggs 5.00% Ordinary |
1 at £1 | F.g. Street 5.00% Ordinary |
1 at £1 | Felicity Ann Buddell 5.00% Ordinary |
1 at £1 | Ha L.m. Li & Lawrence Shu Fai Li 5.00% Ordinary |
1 at £1 | Hilary A. Thompson 5.00% Ordinary |
1 at £1 | J. King 5.00% Ordinary |
1 at £1 | John David Harris & Elizabeth Hariet Spencer 5.00% Ordinary |
1 at £1 | Kenneth Jewery & D.c.m. Thornton 5.00% Ordinary |
1 at £1 | Masoomeh Jilla Wright 5.00% Ordinary |
1 at £1 | Patricia A. Stewart 5.00% Ordinary |
1 at £1 | R.m. Fernandes & U. Fernandes 5.00% Ordinary |
1 at £1 | Shakuntala Mayor & Rajesh M. Mayor 5.00% Ordinary |
1 at £1 | T. Keshvari 5.00% Ordinary |
1 at £1 | Ursula Lotte Fernandes & Rogerio Manuel Fernandes 5.00% Ordinary |
1 at £1 | Vivienne Dodd 5.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 December 2014 | Registered office address changed from C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from C/O Peter Cheverton County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom to C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Peter Cheverton County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom to C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 March 2013 | Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Atsa Secretarial Limited as a secretary (1 page) |
7 March 2013 | Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Atsa Secretarial Limited as a secretary (1 page) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Termination of appointment of Atsa Nominee Limited as a director (1 page) |
8 March 2012 | Termination of appointment of Atsa Nominee Limited as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Secretary's details changed for Atsa Secretarial Limited on 21 June 2010 (2 pages) |
23 December 2010 | Director's details changed for Atsa Nominee Limited on 21 June 2010 (2 pages) |
23 December 2010 | Director's details changed for Atsa Nominee Limited on 21 June 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Atsa Secretarial Limited on 21 June 2010 (2 pages) |
23 December 2010 | Appointment of Mr Rajesh Mayor as a director (2 pages) |
23 December 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Appointment of Mr Rajesh Mayor as a director (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (12 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Director's change of particulars / atsa nominee LIMITED / 18/07/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from maple barn buckham hill uckfield east sussex TN22 5XZ (1 page) |
21 July 2008 | Return made up to 21/06/08; full list of members (15 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from maple barn buckham hill uckfield east sussex TN22 5XZ (1 page) |
21 July 2008 | Return made up to 21/06/08; full list of members (15 pages) |
21 July 2008 | Director's change of particulars / atsa nominee LIMITED / 18/07/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / atsa secretarial LIMITED / 18/07/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / atsa secretarial LIMITED / 18/07/2008 (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Return made up to 21/06/07; change of members (6 pages) |
5 July 2007 | Return made up to 21/06/07; change of members (6 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (11 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (11 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 July 2005 | Return made up to 21/06/05; change of members (6 pages) |
22 July 2005 | Return made up to 21/06/05; change of members (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
6 August 2004 | Return made up to 21/06/04; change of members (6 pages) |
6 August 2004 | Return made up to 21/06/04; change of members (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members
|
23 July 2003 | Return made up to 21/06/03; full list of members
|
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
31 July 2002 | Return made up to 21/06/02; change of members (6 pages) |
31 July 2002 | Return made up to 21/06/02; change of members (6 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 21/06/01; no change of members (6 pages) |
10 July 2001 | Return made up to 21/06/01; no change of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
20 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 September 1999 | Return made up to 21/06/99; change of members (6 pages) |
1 September 1999 | Return made up to 21/06/99; change of members (6 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 18 goldsworth park trading est woking surrey GU21 3BA (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 18 goldsworth park trading est woking surrey GU21 3BA (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Conve 22/06/95 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Conve 22/06/95 (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 July 1996 | Return made up to 21/06/96; change of members (6 pages) |
24 July 1996 | Return made up to 21/06/96; change of members (6 pages) |
19 January 1996 | Return made up to 21/06/95; full list of members (6 pages) |
19 January 1996 | Return made up to 21/06/95; full list of members (6 pages) |
4 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 3 garden walk london EC2A 3EQ (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 3 garden walk london EC2A 3EQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 December 1991 | Incorporation (18 pages) |
30 December 1991 | Incorporation (18 pages) |