34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Director Name | Mrs Yatra Tillbrook |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 30 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Secretary Name | Deborah Cordelia Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Palace View Shirley Croydon CR0 8QY |
Secretary Name | Julia Klaja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 2 Manor Cottages Clewer New Town Windsor Berkshire SL4 3QE |
Secretary Name | Mr Robert Samuel Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 20 South View Bromley Kent BR1 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Harrison Hill Castle & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 21 February 2013) |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | D.a. Wheal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £642 |
Cash | £47 |
Current Liabilities | £4,194 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
17 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 March 2020 | Notification of Sonya Tillbrook as a person with significant control on 14 February 2020 (2 pages) |
16 March 2020 | Change of details for Mrs Yatra Tillbrook as a person with significant control on 14 February 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
16 March 2020 | Director's details changed for Mr David Anthony Wheal on 16 March 2020 (2 pages) |
16 March 2020 | Notification of David Wheal as a person with significant control on 14 February 2020 (2 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 March 2017 | Appointment of Mrs Yatra Tillbrook as a director on 30 January 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Yatra Tillbrook as a director on 30 January 2017 (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 February 2017 | Change of name notice (2 pages) |
14 February 2017 | Change of name notice (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 October 2013 | Director's details changed for Mr David Anthony Wheal on 29 September 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr David Anthony Wheal on 29 September 2013 (2 pages) |
27 February 2013 | Termination of appointment of Harrison Hill Castle & Co as a secretary (1 page) |
27 February 2013 | Termination of appointment of Harrison Hill Castle & Co as a secretary (1 page) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Harrison Hill Castle & Co on 10 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Harrison Hill Castle & Co on 10 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Anthony Wheal on 12 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for David Anthony Wheal on 12 February 2010 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 February 2009 | Director's change of particulars / david wheal / 12/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / david wheal / 12/02/2009 (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
15 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 March 2007 | Company name changed media franchises LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed media franchises LIMITED\certificate issued on 05/03/07 (2 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Return made up to 13/02/05; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 13/02/05; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
11 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
5 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
5 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
5 June 2002 | Return made up to 13/02/02; full list of members
|
5 June 2002 | Return made up to 13/02/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
25 May 2000 | Return made up to 13/02/00; full list of members
|
25 May 2000 | Return made up to 13/02/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 204-206 high street bromley kent BR1 1PW (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 204-206 high street bromley kent BR1 1PW (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
17 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: thatch cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: thatch cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
20 February 1998 | Return made up to 13/02/98; no change of members
|
20 February 1998 | Return made up to 13/02/98; no change of members
|
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
3 April 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
3 April 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
27 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
8 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
11 April 1996 | Return made up to 13/02/96; full list of members
|
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Return made up to 13/02/96; full list of members
|
11 April 1996 | Secretary resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
24 November 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: the thatched cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page) |
24 November 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: the thatched cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 74 palace view shirley croydon surrey CR0 8QN (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 74 palace view shirley croydon surrey CR0 8QN (1 page) |
13 February 1995 | Incorporation (13 pages) |
13 February 1995 | Incorporation (13 pages) |