Upminster
Essex
RM14 1DQ
Director Name | Mr Kevin Darren Lynch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Owl Cottage 28 Chapmore End Ware Herts SG12 0HF |
Secretary Name | Mr Kevin Darren Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owl Cottage 28 Chapmore End Ware Herts SG12 0HF |
Director Name | Mr Kevin James King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Avenue Hornchurch Essex RM14 2LB |
Director Name | Mrs Lea Marina Bragagnini |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3rd Floor, 70 Gracechurch Street London EC3V 0HR |
Website | bragagnini.co.uk |
---|
Registered Address | 3rd Floor, 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8k at £0.01 | Gregg Taylor 7.00% Ordinary A |
---|---|
1.8k at £0.01 | Gregg Taylor 7.00% Ordinary B |
1.6k at £0.01 | Leonardo Mecca 6.50% Ordinary A |
1.6k at £0.01 | Leonardo Mecca 6.50% Ordinary B |
3.4k at £0.01 | David Richard Forster 13.50% Ordinary A |
3.4k at £0.01 | David Richard Forster 13.50% Ordinary B |
3k at £0.01 | Kevin Darren Lynch 12.00% Ordinary B |
2.9k at £0.01 | Kevin Darren Lynch 11.50% Ordinary A |
2.9k at £0.01 | Lea Marina Bragagnini 11.50% Ordinary A |
2.8k at £0.01 | Lea Marina Bragagnini 11.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £726 |
Cash | £20,436 |
Current Liabilities | £19,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
14 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 February 2022 | Termination of appointment of Lea Marina Bragagnini as a director on 24 November 2021 (1 page) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 January 2021 | Registered office address changed from 3 Station Parade, Cherry Tree Rise Buckhurst Hill IG9 6EU England to 3rd Floor, 70 Gracechurch Street London EC3V 0HR on 30 January 2021 (1 page) |
23 November 2020 | Registered office address changed from 56 Princes Road Buckhurst Hill Essex IG9 5DZ to 3 Station Parade, Cherry Tree Rise Buckhurst Hill IG9 6EU on 23 November 2020 (1 page) |
6 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Ms Lea Marina Bragagnini on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Ms Lea Marina Bragagnini on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Ms Lea Marina Bragagnini on 16 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Ms Lea Marina Bragagnini on 16 September 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 July 2014 | Registered office address changed from 70 St. Mary Axe London EC3A 8BE England to 56 Princes Road Buckhurst Hill Essex IG9 5DZ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 70 St. Mary Axe London EC3A 8BE England to 56 Princes Road Buckhurst Hill Essex IG9 5DZ on 15 July 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 April 2014 | Registered office address changed from 56 Princes Road Buckhurst Hill Essex IG9 5DZ United Kingdom on 13 April 2014 (1 page) |
13 April 2014 | Registered office address changed from 56 Princes Road Buckhurst Hill Essex IG9 5DZ United Kingdom on 13 April 2014 (1 page) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Termination of appointment of Kevin King as a director (1 page) |
25 June 2013 | Termination of appointment of Kevin King as a director (1 page) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 October 2010 | Director's details changed for David Richard Forster on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for David Richard Forster on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for David Richard Forster on 8 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
13 October 2010 | Company name changed bragagnini associates (financial solutions) LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed bragagnini associates (financial solutions) LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
18 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
18 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
8 September 2009 | Incorporation (16 pages) |
8 September 2009 | Incorporation (16 pages) |