Bromley
Kent
BR1 3WA
Secretary Name | Mr Christian Helden |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
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 |
80 at £1 | Philip Leslie Hancock Clayton 80.00% Ordinary A |
---|---|
5 at £1 | Christian Helden 5.00% Ordinary A |
5 at £1 | Neil Dubber 5.00% Ordinary B |
5 at £1 | Robert Clayton 5.00% Ordinary A |
5 at £1 | Stephen James Harris 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£125,507 |
Current Liabilities | £146,561 |
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 | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
10 September 2012 | Delivered on: 14 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
3 August 2023 | Notification of Oliver Clayton as a person with significant control on 26 July 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
3 August 2023 | Change of details for Mr Philip Leslie Hancock Clayton as a person with significant control on 26 July 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 September 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 September 2019 | Second filing of Confirmation Statement dated 27/07/2016 (4 pages) |
6 September 2019 | Change of details for Mr Philip Leslie Hancock Clayton as a person with significant control on 6 April 2016 (2 pages) |
6 September 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
24 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates
|
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
11 August 2016 | Director's details changed for Mr Philip Leslie Hancock Clayton on 1 July 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Philip Leslie Hancock Clayton on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Philip Leslie Hancock Clayton on 28 June 2016 (2 pages) |
13 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr Philip Leslie Hancock Clayton on 28 June 2016 (2 pages) |
13 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page) |
13 July 2016 | Secretary's details changed for Mr Christian Helden on 28 June 2016 (1 page) |
13 July 2016 | Secretary's details changed for Mr Christian Helden on 28 June 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 April 2015 | Resolutions
|
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
21 January 2015 | Registered office address changed from C/O C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 21 January 2015 (1 page) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
18 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr Philip Leslie Hancock Clayton on 28 September 2011 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Christian Helden on 26 July 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Christian Helden on 26 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Philip Leslie Hancock Clayton on 28 September 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Registered office address changed from C/O Haines Watts Airport House Croydon Surrey CR0 0XZ on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from C/O Haines Watts Airport House Croydon Surrey CR0 0XZ on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
14 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
17 April 2009 | Incorporation (18 pages) |
17 April 2009 | Incorporation (18 pages) |