Bromley
Kent
BR1 1RJ
Director Name | Bianca Gabriella Pearce |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Ms Deirdre Ann Watson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 22d Southbrook Road Lee London SE12 8LQ |
Secretary Name | Lynne Rachel Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22d Southbrook Road Lee London SE12 8LQ |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
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 |
100 at £1 | Deirdre Ann Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,334 |
Cash | £1,765 |
Current Liabilities | £21,651 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
3 April 2024 | Notification of Trevor John Pearce as a person with significant control on 29 February 2024 (2 pages) |
---|---|
3 April 2024 | Confirmation statement made on 3 April 2024 with updates (4 pages) |
21 February 2024 | Cessation of Deirdre Ann Watson as a person with significant control on 21 February 2024 (1 page) |
21 February 2024 | Termination of appointment of Deirdre Ann Watson as a director on 21 February 2024 (1 page) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
16 March 2022 | Appointment of Bianca Gabriella Pearce as a director on 14 March 2022 (2 pages) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Appointment of Mr Trevor John Pearce as a director on 10 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Termination of appointment of Lynne Rachel Watson as a secretary on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Lynne Rachel Watson as a secretary on 29 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 7 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from Suite 235, Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 235, Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Director's details changed for Deirdre Ann Watson on 20 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Deirdre Ann Watson on 20 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
2 July 2009 | Appointment terminated director andrew davis (1 page) |
2 July 2009 | Appointment terminated director andrew davis (1 page) |
19 June 2009 | Director appointed deirdre ann watson (2 pages) |
19 June 2009 | Secretary appointed lynne rachel watson (2 pages) |
19 June 2009 | Secretary appointed lynne rachel watson (2 pages) |
19 June 2009 | Director appointed deirdre ann watson (2 pages) |
21 May 2009 | Incorporation (17 pages) |
21 May 2009 | Incorporation (17 pages) |