34 Southborough Road, Bickley
Bromley
Kent
BR1 2EB
Director Name | Mr Regis Jacquemin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 18 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB |
Secretary Name | Elese Marie Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 18 years |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | broccolimarketing.com |
---|
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 |
70 at £1 | Elese Fisher 70.00% Ordinary |
---|---|
30 at £1 | Regis Jacquemin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,455 |
Cash | £4,557 |
Current Liabilities | £33,015 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (2 days from now) |
26 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 April 2020 | Director's details changed for Miss Elese Marie Fisher on 20 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Regis Jacquemin on 20 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
21 April 2020 | Secretary's details changed for Elese Marie Fisher on 20 April 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
10 April 2018 | Notification of Regis Jacquemin as a person with significant control on 1 January 2017 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Director's details changed for Elese Marie Fisher on 23 January 2015 (2 pages) |
28 April 2015 | Secretary's details changed for Elese Marie Fisher on 23 January 2015 (1 page) |
28 April 2015 | Director's details changed for Regis Jacquemin on 23 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Regis Jacquemin on 23 January 2015 (2 pages) |
28 April 2015 | Secretary's details changed for Elese Marie Fisher on 23 January 2015 (1 page) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Elese Marie Fisher on 23 January 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
16 April 2010 | Director's details changed for Regis Jacquemin on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Elese Marie Fisher on 9 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Elese Marie Fisher on 9 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Elese Marie Fisher on 9 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Regis Jacquemin on 12 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Amended accounts made up to 30 April 2009 (9 pages) |
18 January 2010 | Amended accounts made up to 30 April 2009 (9 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |