Bromley
BR1 1LT
Director Name | Julia Gibbon |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(16 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Michael Henry Richardson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 29/31 Devonshire House Elmfield Road Elmfield Road Bromley BR1 1LT |
Director Name | Mr Derek Bruce Hilliard Flack |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hampstead Lane London N6 4RT |
Director Name | Shawn Majeski |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Head Of Business Development ( |
Correspondence Address | 9b Gayton Crescent London NW3 1TT |
Secretary Name | Mr Derek Bruce Hilliard Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hampstead Lane London N6 4RT |
Director Name | Jennifer Choi |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 years after company formation) |
Appointment Duration | 7 years (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 36 Belitha Villas London N1 1PD |
Director Name | Mrs Rebecca Aimee Wilson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36a Belitha Villas London N1 1PD |
Director Name | Adam Wonnacott |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 36a Belitha Villas London N1 1PD |
Director Name | Mr Simon Roger Ashard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Fulham Road London Chelsea SW10 9PJ |
Director Name | Miss Elizabeth Forbes |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Mr Matthew Shribman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 September 2021) |
Role | Science Presenter & Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Islington Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2018) |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Registered Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam James Wonnacott 25.00% Ordinary |
---|---|
1 at £1 | Jennifer Choi 25.00% Ordinary |
1 at £1 | Simon Ashard & Joanna Barbara Steele Ashard 25.00% Ordinary |
1 at £1 | Trustees Of Derek Bruce Hilliard Flack 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 July 2023 | Appointment of Mr Michael Macnaughton as a director on 14 July 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 September 2021 | Resolutions
|
24 September 2021 | Termination of appointment of Matthew Shribman as a director on 14 September 2021 (1 page) |
24 September 2021 | Appointment of Michael Henry Richardson as a director on 24 September 2021 (2 pages) |
3 September 2021 | Director's details changed for Julia Elisabeth Owen Gibbon on 3 September 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
24 June 2021 | Appointment of Julia Elisabeth Owen Gibbon as a director on 24 June 2021 (2 pages) |
25 March 2021 | Termination of appointment of Elizabeth Forbes as a director on 25 March 2021 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 August 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 12 August 2020 (2 pages) |
12 August 2020 | Registered office address changed from 9 Spring Street Basement Office, 9 Spring Street London W2 3RA W2 3RA United Kingdom to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 12 August 2020 (1 page) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from 202 Fulham Road London Chelsea SW10 9PJ England to 9 Spring Street Basement Office, 9 Spring Street London W2 3RA W2 3RA on 20 February 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 September 2018 | Appointment of Mr Matthew Shribman as a director on 17 September 2018 (2 pages) |
14 August 2018 | Termination of appointment of Simon Roger Ashard as a director on 13 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
10 January 2018 | Termination of appointment of Islington Properties Ltd as a secretary on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from C/O Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD to 202 Fulham Road London Chelsea SW10 9PJ on 10 January 2018 (1 page) |
9 November 2017 | Appointment of Miss Elizabeth Forbes as a director on 7 November 2017 (2 pages) |
9 November 2017 | Appointment of Miss Elizabeth Forbes as a director on 7 November 2017 (2 pages) |
11 October 2017 | Appointment of Miss Dilan Mehmet as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Adam Wonnacott as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Miss Dilan Mehmet as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Adam Wonnacott as a director on 11 October 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 July 2017 | Termination of appointment of Jennifer Choi as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Jennifer Choi as a director on 7 July 2017 (1 page) |
30 June 2017 | Appointment of Mr Simon Roger Ashard as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Simon Roger Ashard as a director on 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Appointment of Islington Properties Ltd as a secretary (2 pages) |
5 June 2013 | Appointment of Islington Properties Ltd as a secretary (2 pages) |
4 June 2013 | Registered office address changed from C/O Derek Flack & Associates Ltd 35 Hampstead Lane London N6 4RT on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Derek Flack & Associates Ltd 35 Hampstead Lane London N6 4RT on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Derek Flack & Associates Ltd 35 Hampstead Lane London N6 4RT on 4 June 2013 (1 page) |
10 April 2013 | Termination of appointment of Derek Flack as a director (1 page) |
10 April 2013 | Termination of appointment of Derek Flack as a secretary (1 page) |
10 April 2013 | Termination of appointment of Derek Flack as a director (1 page) |
10 April 2013 | Termination of appointment of Derek Flack as a secretary (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Appointment of Adam Wonnacott as a director (2 pages) |
31 January 2012 | Appointment of Adam Wonnacott as a director (2 pages) |
16 January 2012 | Termination of appointment of Rebecca Wilson as a director (1 page) |
16 January 2012 | Termination of appointment of Rebecca Wilson as a director (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Appointment of Mrs Rebecca Aimee Wilson as a director (2 pages) |
18 July 2011 | Appointment of Mrs Rebecca Aimee Wilson as a director (2 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Appointment of Jennifer Choi as a director (3 pages) |
9 August 2010 | Appointment of Jennifer Choi as a director (3 pages) |
2 August 2010 | Termination of appointment of Shawn Majeski as a director (1 page) |
2 August 2010 | Termination of appointment of Shawn Majeski as a director (1 page) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 9B gayton crescent london NW3 1TT (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 9B gayton crescent london NW3 1TT (1 page) |
16 September 2008 | Location of register of members (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members
|
28 August 2007 | Return made up to 15/06/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 15/06/06; full list of members
|
24 August 2006 | Return made up to 15/06/06; full list of members
|
1 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (20 pages) |
15 June 2005 | Incorporation (20 pages) |