Bromley
BR1 1LT
Director Name | Mrs Beryl Aguiar Galan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(13 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Daniel Charles Mallon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Adam John Wolfe |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Mr Darren Edward Maddox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Osmund Close Worth West Sussex RH10 7RG |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dairy Cottage Home Farm Ridge Lane Rotherwick Hampshire RG27 9AX |
Director Name | Mr Nicholas Paul Champness |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Hatch 29 Dorking Road, Chilworth Guildford Surrey GU4 8NW |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 May 2015) |
Role | Chartered Surveyor |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Mr Ronald Michael Parry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 2013) |
Role | Waste Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Wellesley House Horton Crescent Epsom Surrey KT19 8BQ |
Director Name | Mr Alexander John Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Mr Jonathan Mark Walters |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Roman Makogon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 08 November 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2019) |
Role | Translator |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2017) |
Correspondence Address | The Georgian House 37 Bell Street Reigate RH2 7AG |
Secretary Name | HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 2018) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | Cavendish Walk Epsom KT19 8BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Adam John Wolfe as a director on 22 May 2020 (2 pages) |
14 January 2020 | Termination of appointment of Jonathan Mark Walters as a director on 7 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Roman Makogon as a director on 20 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
15 August 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 5 Blafour House Cavendish Walk Epsom Surrey KT19 8BP United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 16 April 2018 (1 page) |
5 April 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 5 April 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 March 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5 Blafour House Cavendish Walk Epsom Surrey KT19 8BP on 20 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Hml Company Secretary Services as a secretary on 20 March 2018 (1 page) |
22 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
22 November 2017 | Appointment of Hml Company Secretary Services as a secretary on 8 August 2017 (2 pages) |
22 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Hml Company Secretary Services as a secretary on 8 August 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Daniel Charles Mallon as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Daniel Charles Mallon as a director on 14 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Mrs Beryl Aguiar Galan as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Beryl Aguiar Galan as a director on 30 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
18 August 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 May 2016 (1 page) |
18 August 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 May 2016 (1 page) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Appointment of Mrs Marie Morrison as a director on 8 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Marie Morrison as a director on 8 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Roman Makogon as a director on 8 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Roman Makogon as a director on 8 November 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 17 August 2015 no member list (3 pages) |
11 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 11 May 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 September 2014 | Appointment of Mr Jonathan Mark Walters as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Alexander John Davies as a director on 29 July 2014 (1 page) |
10 September 2014 | Termination of appointment of Alexander John Davies as a director on 29 July 2014 (1 page) |
10 September 2014 | Appointment of Mr Jonathan Mark Walters as a director on 10 September 2014 (2 pages) |
18 August 2014 | Annual return made up to 17 August 2014 no member list (2 pages) |
18 August 2014 | Annual return made up to 17 August 2014 no member list (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (2 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 January 2013 | Termination of appointment of Ronald Parry as a director (1 page) |
7 January 2013 | Termination of appointment of Ronald Parry as a director (1 page) |
7 January 2013 | Appointment of Mr Alexander John Davies as a director (2 pages) |
7 January 2013 | Appointment of Mr Alexander John Davies as a director (2 pages) |
22 August 2012 | Annual return made up to 17 August 2012 no member list (3 pages) |
22 August 2012 | Annual return made up to 17 August 2012 no member list (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 no member list (2 pages) |
18 August 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 17 August 2011 (1 page) |
18 August 2011 | Annual return made up to 17 August 2011 no member list (2 pages) |
18 August 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 17 August 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Annual return made up to 17 August 2010 no member list (3 pages) |
17 August 2010 | Annual return made up to 17 August 2010 no member list (3 pages) |
17 August 2010 | Director's details changed for Mr Ronald Michael Parry on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Ronald Michael Parry on 17 August 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 August 2009 | Annual return made up to 17/08/09 (2 pages) |
17 August 2009 | Annual return made up to 17/08/09 (2 pages) |
4 August 2009 | Appointment terminated director paul cooper (1 page) |
4 August 2009 | Appointment terminated director paul cooper (1 page) |
31 July 2009 | Director appointed mr ronald michael parry (1 page) |
31 July 2009 | Director appointed mr ronald michael parry (1 page) |
31 July 2009 | Appointment terminated director darren maddox (1 page) |
31 July 2009 | Appointment terminated director kevin foley (1 page) |
31 July 2009 | Appointment terminated director nicholas champness (1 page) |
31 July 2009 | Appointment terminated director nicholas champness (1 page) |
31 July 2009 | Appointment terminated director darren maddox (1 page) |
31 July 2009 | Appointment terminated director kevin foley (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
19 August 2008 | Annual return made up to 17/08/08 (3 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Annual return made up to 17/08/08 (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
18 August 2008 | Appointment terminated secretary richard barraclough (1 page) |
18 August 2008 | Appointment terminated secretary richard barraclough (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
22 August 2007 | Annual return made up to 17/08/07 (2 pages) |
22 August 2007 | Annual return made up to 17/08/07 (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Annual return made up to 17/08/06 (2 pages) |
5 October 2006 | Annual return made up to 17/08/06 (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 October 2005 | Annual return made up to 17/08/05 (5 pages) |
5 October 2005 | Annual return made up to 17/08/05 (5 pages) |
10 February 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Incorporation (27 pages) |
17 August 2004 | Incorporation (27 pages) |