Bromley
Kent
BR1 1RW
Secretary Name | Omar Mahmood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 35 Widmore Road Bromley Kent BR1 1RW |
Director Name | Mr Jonathan Arnold |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Close Grove Park London SE12 9TG |
Director Name | Mr Daniel Wareham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hurst Road Sidcup Kent DA15 9AE |
Website | www.e-mansolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 82281116 |
Telephone region | London |
Registered Address | Charles House 35 Widmore Road Bromley Kent BR1 1RW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Daniel Wareham 50.00% Ordinary |
---|---|
50 at £1 | Omar Mahmood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,855 |
Cash | £27,136 |
Current Liabilities | £40,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
14 November 2007 | Delivered on: 16 November 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 22 July 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 September 2020 | Secretary's details changed for Omar Mahmood on 26 June 2020 (1 page) |
10 September 2020 | Director's details changed for Mr Omar Mahmood on 26 June 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
11 June 2020 | Change of details for Mr Omar Mahmood as a person with significant control on 1 June 2020 (2 pages) |
20 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 September 2019 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA to Charles House 35 Widmore Road Bromley Kent BR1 1RW on 23 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
22 May 2018 | Notification of Omar Mahmood as a person with significant control on 20 April 2017 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 July 2017 | Change of details for a person with significant control (2 pages) |
11 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 20 April 2017 (1 page) |
11 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 11 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
9 June 2017 | Consolidation of shares on 21 April 2017 (6 pages) |
9 June 2017 | Consolidation of shares on 21 April 2017 (6 pages) |
7 June 2017 | Satisfaction of charge 1 in full (7 pages) |
7 June 2017 | Satisfaction of charge 1 in full (7 pages) |
8 May 2017 | Termination of appointment of Daniel Wareham as a director on 20 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Daniel Wareham as a director on 20 April 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 September 2013 | Director's details changed for Omar Mahmood on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Omar Mahmood on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Omar Mahmood on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Omar Mahmood on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Omar Mahmood on 9 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 September 2013 | Secretary's details changed for Omar Mahmood on 9 September 2013 (2 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Termination of appointment of Jonathan Arnold as a director (2 pages) |
8 February 2011 | Termination of appointment of Jonathan Arnold as a director (2 pages) |
13 September 2010 | Director's details changed for Jonathan Arnold on 24 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Registered office address changed from Boa Building 26 Elmfield Road Bromley Kent BR1 1WA on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Daniel Wareham on 24 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Omar Mahmood on 24 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Daniel Wareham on 24 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Omar Mahmood on 24 June 2010 (2 pages) |
13 September 2010 | Registered office address changed from Boa Building 26 Elmfield Road Bromley Kent BR1 1WA on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Jonathan Arnold on 24 June 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 9 July 2010 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from broadway house bromley kent BR1 1LF (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from broadway house bromley kent BR1 1LF (1 page) |
17 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
9 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 38 winn road lee london SE12 9EX (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 38 winn road lee london SE12 9EX (1 page) |
30 April 2007 | Incorporation (12 pages) |
30 April 2007 | Incorporation (12 pages) |