Bromley
Kent
BR2 8GP
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Kevin Howard 50.00% Ordinary |
---|---|
50 at £1 | Louise Sarah Jayne Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,250 |
Current Liabilities | £11,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
24 July 2023 | Notification of Kevin Ronald Howard as a person with significant control on 24 July 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for Louise Sarah Jayne Howard on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Louise Sarah Jayne Howard on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Kevin Ronald Howard on 15 April 2013 (1 page) |
15 April 2013 | Secretary's details changed for Mr Kevin Ronald Howard on 15 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 4 Paines Lane Pinner Middx HA5 3DQ on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 4 Paines Lane Pinner Middx HA5 3DQ on 28 February 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Louise Sarah Jayne Howard on 28 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Louise Sarah Jayne Howard on 28 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
11 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (18 pages) |
28 March 2007 | Incorporation (18 pages) |