Bromley
Kent
BR1 3WA
Director Name | Mr Richard Frank Bown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 273 Brighton Rd Sutton Surrey SM2 5SU |
Director Name | Mrs Jessica Linda Murray Blain |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mr Neil Roland Redman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 273 Brighton Rd Sutton Surrey SM2 5SU |
Website | sempris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86529018 |
Telephone region | London |
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
9 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
---|---|
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 September 2018 | Director's details changed for Mrs Jessica Linda Murray Blain on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mrs Jessica Linda Murray Blain on 16 August 2018 (2 pages) |
18 September 2018 | Change of details for Mrs Jessica Linda Murray Blain as a person with significant control on 16 August 2018 (2 pages) |
18 September 2018 | Change of details for Mrs Jessica Linda Murray Blain as a person with significant control on 1 August 2016 (2 pages) |
18 September 2018 | Director's details changed for Mr Richard Timothy Blain on 1 August 2016 (2 pages) |
18 September 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Mr Richard Timothy Blain on 31 May 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Richard Timothy Blain on 31 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Richard Bown as a director on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Richard Bown as a director on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Jessica Linda Murray Blain as a director on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Jessica Linda Murray Blain as a director on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Neil Roland Redman as a director on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Neil Roland Redman as a director on 6 April 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 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 | 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) |
31 May 2016 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
31 May 2016 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
3 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 November 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
15 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Incorporation (22 pages) |
9 August 2010 | Incorporation (22 pages) |