Bromley
Kent
BR2 8AY
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(1 week after company formation) |
Appointment Duration | 4 years (resigned 23 August 2010) |
Correspondence Address | Somerset House Chelmsley Lane Birmingham B37 7BP |
Registered Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kalam Azad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£900 |
Cash | £741 |
Current Liabilities | £18,246 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
19 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
23 July 2018 | Registered office address changed from Unit 29, Victoria Road, Dartford Victoria Road Dartford DA1 5FS England to C/O Martin Ives and Co. Ltd Unit 29, the Base Dartford Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from C/O Martin Ives and Co. Ltd Unit 29, the Base Dartford Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 June 2016 | Registered office address changed from Unit 11 Victoria Road Dartford DA1 5FS to Unit 29, Victoria Road, Dartford Victoria Road Dartford DA1 5FS on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Unit 11 Victoria Road Dartford DA1 5FS to Unit 29, Victoria Road, Dartford Victoria Road Dartford DA1 5FS on 21 June 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Registered office address changed from 48 Blackbrook Lane Bromley BR2 8AY to Unit 11 Victoria Road Dartford DA1 5FS on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 48 Blackbrook Lane Bromley BR2 8AY to Unit 11 Victoria Road Dartford DA1 5FS on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 48 Blackbrook Lane Bromley BR2 8AY to Unit 11 Victoria Road Dartford DA1 5FS on 7 September 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 2 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 2 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kalam Azad on 2 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 2 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kalam Azad on 2 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Kalam Azad on 2 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 1 kingsmead court london road bromley BR1 3SY (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 1 kingsmead court london road bromley BR1 3SY (1 page) |
22 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Director's change of particulars / kalam azad / 21/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / kalam azad / 21/09/2009 (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 23-25 bramshot avenue charlton london SE7 7HY (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 23-25 bramshot avenue charlton london SE7 7HY (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 January 2008 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
17 January 2008 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
30 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
30 August 2007 | Ad 01/07/07--------- £ si 1@1=1 (1 page) |
30 August 2007 | Ad 01/07/07--------- £ si 1@1=1 (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Incorporation (16 pages) |
2 August 2006 | Incorporation (16 pages) |