Bromley
BR1 1LT
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Persis Saunders |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Pine Gardens Horley West Sussex RH6 7RH |
Secretary Name | Pamela Irene Phippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Block 2 Pine Gardens Horley Surrey RH6 7RH |
Secretary Name | Stephen Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham B24 9ND |
Website | yell.com |
---|
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 |
2 at £1 | Lynn Campbell 33.33% Ordinary |
---|---|
1 at £1 | Alison Bailey 16.67% Ordinary |
1 at £1 | Food Supplies (Earlswood) Limited 16.67% Ordinary |
1 at £1 | John Rundall 16.67% Ordinary |
1 at £1 | Stephen Joslin 16.67% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
11 September 2023 | Appointment of Mr Paul Simner as a director on 11 September 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Alison Bailey as a director on 11 September 2023 (1 page) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
15 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
21 April 2021 | Secretary's details changed for Prime Management (Ps) Limited on 21 April 2021 (1 page) |
19 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
29 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 September 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 September 2017 (1 page) |
24 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages) |
24 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages) |
24 September 2017 | Termination of appointment of Stephen Wiles as a secretary on 20 September 2017 (1 page) |
24 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
24 September 2017 | Termination of appointment of Stephen Wiles as a secretary on 20 September 2017 (1 page) |
24 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
28 August 2014 | Appointment of Stephen Wiles as a secretary on 1 August 2014 (3 pages) |
28 August 2014 | Registered office address changed from Flat 5 Block 2 Pine Gardens Horley Surrey RH6 7RH England to 19a Chantry Lane Bromley BR2 9QL on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Flat 5 Block 2 Pine Gardens Horley Surrey RH6 7RH England to 19a Chantry Lane Bromley BR2 9QL on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Stephen Wiles as a secretary on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Stephen Wiles as a secretary on 1 August 2014 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 February 2014 | Termination of appointment of Pamela Phippen as a secretary (1 page) |
12 February 2014 | Registered office address changed from Flat 6 2 Pine Gardens Horley Surrey RH6 7RH England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 22 Westfield Ashtead Surrey KT21 1RH England on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Pamela Phippen as a secretary (1 page) |
12 February 2014 | Registered office address changed from 22 Westfield Ashtead Surrey KT21 1RH England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Flat 6 2 Pine Gardens Horley Surrey RH6 7RH England on 12 February 2014 (1 page) |
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 September 2013 | Termination of appointment of Persis Saunders as a director (1 page) |
5 September 2013 | Termination of appointment of Persis Saunders as a director (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Registered office address changed from Flat 6 2 Pine Gardens Off Church Road Horley Surrey RH6 7RA on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Flat 6 2 Pine Gardens Off Church Road Horley Surrey RH6 7RA on 26 November 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Alison Bailey on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Persis Saunders on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Persis Saunders on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Pamela Irene Phippen on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Pamela Irene Phippen on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Alison Bailey on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Persis Saunders on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Pamela Irene Phippen on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Alison Bailey on 6 October 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 April 2010 | Appointment of Alison Bailey as a director (2 pages) |
12 April 2010 | Appointment of Alison Bailey as a director (2 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o c/o bartons island street salcombe devon TQ8 8DP (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o c/o bartons island street salcombe devon TQ8 8DP (1 page) |
7 August 2008 | Director appointed persis saunders (2 pages) |
7 August 2008 | Secretary appointed pamela irene phippen (2 pages) |
7 August 2008 | Secretary appointed pamela irene phippen (2 pages) |
7 August 2008 | Director appointed persis saunders (2 pages) |
5 August 2008 | Appointment terminated director central directors LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary central secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated director central directors LIMITED (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from corner chambers 590A kingsbury road birmingham B24 9ND (1 page) |
5 August 2008 | Appointment terminated secretary central secretaries LIMITED (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from corner chambers 590A kingsbury road birmingham B24 9ND (1 page) |
17 July 2008 | Incorporation (14 pages) |
17 July 2008 | Incorporation (14 pages) |