Bromley
BR1 2AA
Director Name | Mr David Sean McNulty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
Director Name | Mrs Yvonne Anita Armitage |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | 32 Parkgate London SE3 9XF |
Director Name | Mr Elvan Barin Yucemen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Parkgate Parkgate London SE3 9XF |
Director Name | Lady Wendy Stone Of Blackheath |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 2017) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Richard Philip Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Parkgate Parkgate London SE3 9XF |
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mrs Marguerite Mary Rudolf |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19a Parkgate London SE3 9XF |
Director Name | Mr David Sean McNulty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Nigel Christopher Dawes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2017) |
Role | HR |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Secretary Name | Mr Roderick Donald Armitage |
---|---|
Status | Resigned |
Appointed | 12 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2015) |
Role | Company Director |
Correspondence Address | 31 Parkgate Parkgate London SE3 9XF |
Secretary Name | Mr Nigel Dawes |
---|---|
Status | Resigned |
Appointed | 13 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Robert Gregory Walker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 23c Parkgate London SE3 9XF |
Website | www.flower.co.uk |
---|---|
Telephone | 0845 0561223 |
Telephone region | Unknown |
Registered Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
600 at £1 | Barin Yuceman 7.69% Ordinary |
---|---|
600 at £1 | Clare Windsor 7.69% Ordinary |
600 at £1 | David Mcnulty & Lisa Mcnulty 7.69% Ordinary |
600 at £1 | Heather Willamson 7.69% Ordinary |
600 at £1 | Iain Macleod 7.69% Ordinary |
600 at £1 | Nigel Christopher Dawes 7.69% Ordinary |
600 at £1 | Paul Simcock 7.69% Ordinary |
600 at £1 | Robert Sargent & Sandra Sargent 7.69% Ordinary |
600 at £1 | Robert Walker & Sian Walker 7.69% Ordinary |
600 at £1 | Stephen Sumsion 7.69% Ordinary |
600 at £1 | Tara Watson & Neill Burman 7.69% Ordinary |
600 at £1 | Wendy Stone 7.69% Ordinary |
600 at £1 | Yvonne Anita Armitage 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,563 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
29 September 2022 | Registered office address changed from 29 Parkgate London SE3 9XF England to 1 Sherman Road Sherman Road Bromley BR1 3JH on 29 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
14 December 2021 | Registered office address changed from 23C Parkgate London SE3 9XF England to 29 Parkgate London SE3 9XF on 14 December 2021 (1 page) |
14 December 2021 | Termination of appointment of Robert Gregory Walker as a director on 14 December 2021 (1 page) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Mr David Mcnulty as a director on 31 October 2019 (2 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Robert Sargent as a director on 31 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Yvonne Anita Armitage as a director on 31 October 2018 (1 page) |
7 November 2018 | Registered office address changed from 31 Parkgate London SE3 9XF England to 23C Parkgate London SE3 9XF on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Robert Gregory Walker as a director on 31 October 2018 (2 pages) |
12 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Nigel Dawes as a secretary on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Nigel Christopher Dawes as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Nigel Dawes as a secretary on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Nigel Christopher Dawes as a director on 3 October 2017 (1 page) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 May 2017 | Termination of appointment of David Sean Mcnulty as a director on 2 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Wendy Stone of Blackheath as a director on 2 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Robert Sargent as a director on 2 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Robert Sargent as a director on 2 May 2017 (1 page) |
13 May 2017 | Termination of appointment of David Sean Mcnulty as a director on 2 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Wendy Stone of Blackheath as a director on 2 May 2017 (1 page) |
20 April 2017 | Registered office address changed from 19a Parkgate London SE3 9XF England to 31 Parkgate London SE3 9XF on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 19a Parkgate London SE3 9XF England to 31 Parkgate London SE3 9XF on 20 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Marguerite Mary Rudolf as a director on 14 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Marguerite Mary Rudolf as a director on 14 January 2017 (1 page) |
31 August 2016 | Micro company accounts made up to 29 February 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Micro company accounts made up to 29 February 2016 (3 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 September 2015 | Registered office address changed from 31 Parkgate Parkgate London SE3 9XF to 19a Parkgate London SE3 9XF on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 31 Parkgate Parkgate London SE3 9XF to 19a Parkgate London SE3 9XF on 11 September 2015 (1 page) |
11 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
11 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
25 August 2015 | Termination of appointment of Roderick Donald Armitage as a secretary on 13 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Roderick Donald Armitage as a secretary on 13 July 2015 (1 page) |
25 August 2015 | Appointment of Mr Nigel Dawes as a secretary on 13 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Nigel Dawes as a secretary on 13 July 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 March 2015 | Statement of capital following an allotment of shares on 11 June 2014
|
7 March 2015 | Termination of appointment of Elvan Barin Yucemen as a director on 11 June 2014 (1 page) |
7 March 2015 | Statement of capital following an allotment of shares on 11 June 2014
|
7 March 2015 | Termination of appointment of Elvan Barin Yucemen as a director on 11 June 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Appointment of Mr Nigel Christopher Dawes as a director (2 pages) |
17 March 2014 | Appointment of Mr Nigel Christopher Dawes as a director (2 pages) |
14 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Appointment of Mr Roderick Donald Armitage as a secretary (2 pages) |
14 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Appointment of Mr Roderick Donald Armitage as a secretary (2 pages) |
14 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 August 2013 | Registered office address changed from 23a Parkgate Blackheath London SE3 9XF United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 23a Parkgate Blackheath London SE3 9XF United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 23a Parkgate Blackheath London SE3 9XF United Kingdom on 9 August 2013 (1 page) |
4 April 2013 | Appointment of Mr David Sean Mcnulty as a director (2 pages) |
4 April 2013 | Appointment of Mr David Sean Mcnulty as a director (2 pages) |
29 March 2013 | Appointment of Mrs Marguerite Mary Rudolf as a director (2 pages) |
29 March 2013 | Appointment of Mrs Marguerite Mary Rudolf as a director (2 pages) |
24 March 2013 | Termination of appointment of Richard Wilson as a director (1 page) |
24 March 2013 | Termination of appointment of Richard Wilson as a director (1 page) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Memorandum and Articles of Association (21 pages) |
11 December 2012 | Memorandum and Articles of Association (21 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
3 December 2012 | Appointment of Mr Richard Philip Wilson as a director (2 pages) |
3 December 2012 | Appointment of Mr Richard Philip Wilson as a director (2 pages) |
24 November 2012 | Appointment of Mr Robert Sargent as a director (2 pages) |
24 November 2012 | Registered office address changed from 32 Parkgate London SE3 9XF United Kingdom on 24 November 2012 (1 page) |
24 November 2012 | Registered office address changed from 32 Parkgate London SE3 9XF United Kingdom on 24 November 2012 (1 page) |
24 November 2012 | Appointment of Mr Robert Sargent as a director (2 pages) |
6 November 2012 | Termination of appointment of Nigel Dawes as a director (1 page) |
6 November 2012 | Termination of appointment of Nigel Dawes as a director (1 page) |
25 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Lady Wendy Stone of Blackheath as a director (2 pages) |
26 July 2011 | Appointment of Lady Wendy Stone of Blackheath as a director (2 pages) |
12 July 2011 | Appointment of Mr Elvan Barin Yucemen as a director (2 pages) |
12 July 2011 | Appointment of Mr Elvan Barin Yucemen as a director (2 pages) |
20 May 2011 | Appointment of a director (2 pages) |
20 May 2011 | Appointment of a director (2 pages) |
5 May 2011 | Appointment of a director (2 pages) |
5 May 2011 | Appointment of a director (2 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|