Bromley
Kent
BR1 3WA
Director Name | Mr Christopher John Gale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
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 |
1 at £1 | Christopher John Gale 50.00% Ordinary |
---|---|
1 at £1 | Marcelle Martha Grace Imrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,172 |
Cash | £350,501 |
Current Liabilities | £96,226 |
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 | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 76-78 winlaton road, bromley, kent t/no 46117 & LN68249 & LN5088. Outstanding |
---|---|
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 2C imperial way, chislehurst, kent t/no SGL680051. Outstanding |
10 April 2015 | Delivered on: 16 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
14 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2018 | Director's details changed for Mr Christopher John Gale on 16 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Ms Marcelle Martha Grace Imrie on 16 November 2018 (2 pages) |
22 November 2018 | Change of details for Marcelle Imrie as a person with significant control on 16 November 2018 (2 pages) |
22 November 2018 | Change of details for Christopher Gale as a person with significant control on 16 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 May 2018 | Director's details changed for Ms Marcelle Martha Grace Imrie on 3 May 2018 (2 pages) |
8 May 2018 | Change of details for Marcelle Imrie as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Christopher Gale as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Christopher John Gale on 3 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Director's details changed for Ms Marcelle Martha Grace Imrie on 7 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
6 December 2017 | Director's details changed for Mr Christopher John Gale on 7 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Ms Marcelle Martha Grace Imrie on 7 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Christopher John Gale on 7 November 2017 (2 pages) |
28 March 2017 | Registered office address changed from C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 28 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 November 2015 | Registered office address changed from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 2 November 2015 (1 page) |
18 August 2015 | Registration of charge 070786330003, created on 13 August 2015 (12 pages) |
18 August 2015 | Registration of charge 070786330002, created on 13 August 2015 (12 pages) |
18 August 2015 | Registration of charge 070786330003, created on 13 August 2015 (12 pages) |
18 August 2015 | Registration of charge 070786330002, created on 13 August 2015 (12 pages) |
16 April 2015 | Registration of charge 070786330001, created on 10 April 2015 (18 pages) |
16 April 2015 | Registration of charge 070786330001, created on 10 April 2015 (18 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 January 2014 | Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS on 15 January 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 June 2013 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page) |
23 November 2012 | Director's details changed for Ms Marcelle Martha Grace Imrie on 30 November 2010 (2 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Ms Marcelle Martha Grace Imrie on 30 November 2010 (2 pages) |
23 November 2012 | Director's details changed for Mr Christopher John Gale on 30 November 2010 (2 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mr Christopher John Gale on 30 November 2010 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
22 June 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst BR7 5AB United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst BR7 5AB United Kingdom on 21 July 2011 (1 page) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
25 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
17 November 2009 | Incorporation (24 pages) |
17 November 2009 | Incorporation (24 pages) |