Bromley
Kent
BR1 3WA
Secretary Name | Yolande Carty |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Secretary Name | Annette Yolande Bartley-Carty |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mr Daniel Montaque |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Website | www.powernetworkdesign.co.uk |
---|
Registered Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £2,807 |
Cash | £179 |
Current Liabilities | £22,241 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 February 2018 | Change of details for Mr Michael George Alfonso Bartley as a person with significant control on 10 October 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
21 February 2018 | Director's details changed for Michael George Alfonso Bartley on 10 October 2017 (2 pages) |
21 February 2018 | Secretary's details changed for Yolande Carty on 6 January 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 June 2016 | Director's details changed for Michael George Alfonso Bartley on 31 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Michael George Alfonso Bartley on 31 May 2016 (2 pages) |
27 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 27 June 2016 (1 page) |
29 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Director's details changed for Michael George Alfonso Bartley on 8 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Yolande Carty on 8 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Yolande Carty on 8 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Michael George Alfonso Bartley on 8 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Yolande Carty on 8 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Michael George Alfonso Bartley on 8 January 2012 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Michael George Alfonso Bartley on 8 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael George Alfonso Bartley on 8 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Michael George Alfonso Bartley on 8 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
30 October 2008 | Ad 13/10/08\gbp si 4@1=4\gbp ic 1/5\ (3 pages) |
30 October 2008 | Ad 13/10/08\gbp si 4@1=4\gbp ic 1/5\ (3 pages) |
2 February 2008 | Return made up to 08/01/08; full list of members (6 pages) |
2 February 2008 | Return made up to 08/01/08; full list of members (6 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
8 January 2007 | Incorporation (16 pages) |
8 January 2007 | Incorporation (16 pages) |