Bromley
BR1 1LT
Director Name | Miss Julia Claire Heighton |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Patrick George Lyons |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | Ireland |
Correspondence Address | Rathcool Ratoath County Meath Irish |
Director Name | Ronan Regan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Laracor House Trim County Meath Irish |
Secretary Name | Ronan Regan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | High Street Trim County Meath Ireland |
Director Name | Mr Ralph David Newbrook |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Cable Court 357 Rope Street London SE16 7TU |
Director Name | Mr David Ian Staunton |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 12 Cable Court 357 Rope Street London SE16 7TU |
Secretary Name | Mr David Ian Staunton |
---|---|
Status | Resigned |
Appointed | 26 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Flat 12 Cable Court 357 Rope Street London SE16 7TU |
Director Name | Miss Sarah Cook |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Yuri Zhuravel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2017) |
Role | Due Diligence Analyst |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr Stephen Wiles |
---|---|
Status | Resigned |
Appointed | 01 March 2018(10 years after company formation) |
Appointment Duration | 3 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT |
Secretary Name | Gordon And Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2017) |
Correspondence Address | 9 Savoy Street Savoy Street London WC2E 7EG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,029 |
Cash | £7,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
28 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 October 2018 | Amended accounts for a dormant company made up to 31 December 2017 (7 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 2018 | Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 6 June 2018 (1 page) |
5 June 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 5 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Stephen Wiles as a secretary on 5 June 2018 (1 page) |
6 March 2018 | Appointment of Mr Stephen Wiles as a secretary on 1 March 2018 (2 pages) |
6 March 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT on 6 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 September 2017 | Termination of appointment of Yuri Zhuravel as a director on 15 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Sarah Cook as a director on 15 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Sarah Cook as a director on 15 August 2017 (1 page) |
20 September 2017 | Appointment of Mr Andrea Bravi as a director on 15 August 2017 (2 pages) |
20 September 2017 | Appointment of Mr Andrea Bravi as a director on 15 August 2017 (2 pages) |
20 September 2017 | Appointment of Miss Julia Claire Heighton as a director on 15 August 2017 (2 pages) |
20 September 2017 | Termination of appointment of Yuri Zhuravel as a director on 15 August 2017 (1 page) |
20 September 2017 | Appointment of Miss Julia Claire Heighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Gordon and Co. as a secretary on 8 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Gordon and Co. as a secretary on 8 August 2017 (1 page) |
21 April 2017 | Registered office address changed from 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Registered office address changed from Flat 12 Cable Court 357 Rope Street London SE16 7TU to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Gordon and Co. as a secretary on 25 March 2016 (2 pages) |
21 June 2016 | Registered office address changed from Flat 12 Cable Court 357 Rope Street London SE16 7TU to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Gordon and Co. as a secretary on 25 March 2016 (2 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 5 February 2016 no member list (2 pages) |
1 June 2016 | Annual return made up to 5 February 2016 no member list (2 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Appointment of Mr Yuri Zhuravel as a director on 20 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Ralph David Newbrook as a director on 20 February 2015 (1 page) |
9 March 2015 | Termination of appointment of David Ian Staunton as a director on 20 February 2015 (1 page) |
9 March 2015 | Appointment of Miss Sarah Cook as a director on 20 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of David Ian Staunton as a secretary on 20 February 2015 (1 page) |
9 March 2015 | Termination of appointment of David Ian Staunton as a director on 20 February 2015 (1 page) |
9 March 2015 | Termination of appointment of David Ian Staunton as a secretary on 20 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Ralph David Newbrook as a director on 20 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Yuri Zhuravel as a director on 20 February 2015 (2 pages) |
9 March 2015 | Appointment of Miss Sarah Cook as a director on 20 February 2015 (2 pages) |
8 March 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
8 March 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
8 March 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 February 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
9 February 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
9 February 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
10 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
10 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 5 February 2012 no member list (2 pages) |
20 March 2012 | Annual return made up to 5 February 2012 no member list (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Registered office address changed from 31 Hill Street London W1J 5LS on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 31 Hill Street London W1J 5LS on 28 November 2011 (1 page) |
28 November 2011 | Appointment of Mr David Ian Staunton as a director (2 pages) |
28 November 2011 | Appointment of Mr David Ian Staunton as a director (2 pages) |
28 November 2011 | Appointment of Mr Ralph David Newbrook as a director (2 pages) |
28 November 2011 | Appointment of Mr Ralph David Newbrook as a director (2 pages) |
26 November 2011 | Termination of appointment of Ronan Regan as a director (1 page) |
26 November 2011 | Termination of appointment of Ronan Regan as a director (1 page) |
26 November 2011 | Appointment of Mr David Ian Staunton as a secretary (1 page) |
26 November 2011 | Appointment of Mr David Ian Staunton as a secretary (1 page) |
24 June 2011 | Termination of appointment of Patrick Lyons as a director (1 page) |
24 June 2011 | Termination of appointment of Patrick Lyons as a director (1 page) |
24 June 2011 | Termination of appointment of Ronan Regan as a secretary (1 page) |
24 June 2011 | Termination of appointment of Ronan Regan as a secretary (1 page) |
15 March 2011 | Annual return made up to 5 February 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 5 February 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 5 February 2011 no member list (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 March 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (3 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (3 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (3 pages) |
23 March 2009 | Annual return made up to 05/02/09 (2 pages) |
23 March 2009 | Annual return made up to 05/02/09 (2 pages) |
5 February 2008 | Incorporation (20 pages) |
5 February 2008 | Incorporation (20 pages) |