Bromley
BR1 1LT
Director Name | Miss Alison Tammy Beadle |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Personal Trainer And Group Exercise Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Fiona Bryan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Court 69 Wood Vale London SE23 3DW |
Director Name | Christine Ann Veronica Fernandes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Court 69 Wood Vale London SE23 3DW |
Director Name | Declan John Kenny |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Court 69 Wood Vale Forest Hill London SE23 3DW |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2018) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christine Ann Veronica Fernandes 14.29% Ordinary |
---|---|
1 at £1 | Declan John Kenny 14.29% Ordinary |
1 at £1 | El-hadi Ziani & Denise Claudia Rogers 14.29% Ordinary |
1 at £1 | Fiona Bryan 14.29% Ordinary |
1 at £1 | Mohammad Javad Mohavedi 14.29% Ordinary |
1 at £1 | Robert John Costello 14.29% Ordinary |
1 at £1 | Sidney Betty & Alison Tammy Beadle 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 16 January 2019 (1 page) |
16 January 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 16 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 12 January 2019 (1 page) |
23 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
23 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
23 May 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 23 May 2018 (1 page) |
15 March 2018 | Amended accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Termination of appointment of Fiona Bryan as a director (1 page) |
26 February 2013 | Termination of appointment of Fiona Bryan as a director (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
13 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Just Dresses Limited 48C St John's Road Tunbridge Wells Kent TN4 9NY United Kingdom on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from C/O Just Dresses Limited 48C St John's Road Tunbridge Wells Kent TN4 9NY United Kingdom on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from C/O Just Dresses Limited 48C St John's Road Tunbridge Wells Kent TN4 9NY United Kingdom on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
6 June 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
26 January 2011 | Incorporation (18 pages) |
26 January 2011 | Incorporation (18 pages) |