Worcester Park
Surrey
KT4 7RD
Director Name | Danusia Helena Mulligan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11c Church Road Worcester Park Surrey KT4 7RD |
Director Name | Mr Ralph Herbert Layton Seager |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Flat 10 Chatsworth Park 138 Holly Lane East Banstead Surrey SM7 2BT |
Secretary Name | Mr Ralph Herbert Layton Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Flat 10 Chatsworth Park 138 Holly Lane East Banstead Surrey SM7 2BT |
Director Name | Elizabeth Ann Seager |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Chatsworth Park 138 Holly Lane East Banstead Surrey SM7 2BT |
Director Name | Guy John Abbott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 02 May 2008) |
Role | Building Surveyor |
Correspondence Address | 23 Downsview Drive Wivelsfield Green West Sussex RH17 7RN |
Director Name | James William Sheppard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hunting Gate Drive Chessington Surrey KT9 2DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brm-associates.com |
---|---|
Telephone | 020 86618960 |
Telephone region | London |
Registered Address | 1st Floor Kent House 27-33 Upper Mulgrave Road Cheam Surrey SM2 7AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
500 at £1 | Danusia Helena Mulligan 20.00% Ordinary B |
---|---|
500 at £1 | Elisabeth Ann Seager 20.00% Ordinary B |
500 at £1 | James William Mulligan 20.00% Ordinary A |
500 at £1 | James William Sheppard 20.00% Ordinary C |
500 at £1 | Ralph Herbert L Seager 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £150,988 |
Cash | £158,964 |
Current Liabilities | £95,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 January 2012 | Delivered on: 20 January 2012 Persons entitled: Redbridge Group Limited Classification: Rent deposit deed Secured details: £2,818.80 due or to become due from the company to the chargee. Particulars: The rent deposit and all losses and costs that may occur. Outstanding |
---|
13 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
15 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
15 April 2019 | Cessation of Ralph Herbert Layton Seager as a person with significant control on 2 September 2018 (1 page) |
4 January 2019 | Director's details changed for Mr. James William Mulligan on 20 December 2018 (2 pages) |
4 January 2019 | Director's details changed for Danusia Helena Mulligan on 20 December 2018 (2 pages) |
23 November 2018 | Termination of appointment of Elizabeth Ann Seager as a director on 2 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Ralph Herbert Layton Seager as a secretary on 2 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Ralph Herbert Layton Seager as a director on 2 September 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
24 March 2017 | Director's details changed for Elisabeth Ann Seager on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Elisabeth Ann Seager on 24 March 2017 (2 pages) |
19 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2016 | Termination of appointment of James William Sheppard as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of James William Sheppard as a director on 18 November 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Registered office address changed from 2Nd Floor Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 2Nd Floor Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 10 January 2012 (2 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Appointment of James William Sheppard as a director (3 pages) |
19 April 2011 | Appointment of James William Sheppard as a director (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Danusia Helena Mulligan on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James William Mulligan on 18 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Ralph Herbert Layton Seager on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James William Mulligan on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ralph Herbert Layton Seager on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Elisabeth Ann Seager on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Danusia Helena Mulligan on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Elisabeth Ann Seager on 18 March 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
3 June 2008 | Return made up to 18/03/08; full list of members (5 pages) |
3 June 2008 | Return made up to 18/03/08; full list of members (5 pages) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from pathrace house 91-93 high street banstead surrey SM7 2NL (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from pathrace house 91-93 high street banstead surrey SM7 2NL (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Appointment terminated director guy abbott (1 page) |
8 May 2008 | Appointment terminated director guy abbott (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Ad 01/06/07--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
15 June 2007 | Ad 01/06/07--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 01/06/07 (1 page) |
15 June 2007 | Nc inc already adjusted 01/06/07 (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members
|
13 April 2006 | Return made up to 18/03/06; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Return made up to 18/03/05; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Return made up to 18/03/04; full list of members (9 pages) |
14 June 2004 | Return made up to 18/03/04; full list of members (9 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Ad 20/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Ad 20/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Nc inc already adjusted 20/03/03 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 20/03/03 (2 pages) |
1 July 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 52 warwick gardens thames ditton surrey KT7 0RB (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 52 warwick gardens thames ditton surrey KT7 0RB (1 page) |
28 March 2002 | Memorandum and Articles of Association (11 pages) |
28 March 2002 | Memorandum and Articles of Association (14 pages) |
28 March 2002 | Memorandum and Articles of Association (11 pages) |
28 March 2002 | Memorandum and Articles of Association (14 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | £ nc 185/1000 18/03/02 (2 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | £ nc 185/1000 18/03/02 (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |