Bromley
Kent
BR1 1RJ
Director Name | Bianca Gabriella Pearce |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Coral Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Mottingham Road Eltham London SE9 4SY |
Director Name | Bradley Anthony Mitchell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 June 2004) |
Role | Electrician |
Correspondence Address | 86 Forest Rise Walthamstow London E17 3PN |
Secretary Name | Corinne Bardin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 February 2014) |
Role | Secretary |
Correspondence Address | 44 Coltman House Welland Street London SE10 9DP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Leonard House 5-7 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 | Over 100 other UK companies use this postal address |
200 at £1 | Trevor John Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£668 |
Cash | £1,036 |
Current Liabilities | £5,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 March 2022 | Director's details changed for Trevor John Pearce on 14 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Bianca Gabriella Pearce on 14 March 2022 (2 pages) |
16 March 2022 | Appointment of Bianca Gabriella Pearce as a director on 14 March 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 8 August 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Termination of appointment of Corinne Bardin as a secretary (1 page) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Corinne Bardin as a secretary (1 page) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Trevor John Pearce on 3 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Trevor John Pearce on 3 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Trevor John Pearce on 3 February 2010 (2 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
1 April 2009 | Return made up to 03/02/09; full list of members (6 pages) |
1 April 2009 | Return made up to 03/02/09; full list of members (6 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 March 2008 | Return made up to 03/02/08; full list of members
|
14 March 2008 | Return made up to 03/02/08; full list of members
|
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Return made up to 03/02/07; no change of members (6 pages) |
9 January 2008 | Return made up to 03/02/07; no change of members (6 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 407 green lanes palmers green london N13 4JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 407 green lanes palmers green london N13 4JD (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2004 | Ad 28/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Ad 28/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 April 2004 | Ad 04/02/03--------- £ si 99@1 (2 pages) |
30 April 2004 | Ad 04/02/03--------- £ si 99@1 (2 pages) |
30 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 February 2003 | Incorporation (15 pages) |
3 February 2003 | Incorporation (15 pages) |