Orpington
Kent
BR6 0JP
Director Name | Mr Jeffrey Stephen Mack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bellegroveps.co.uk |
---|
Registered Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
50 at £1 | Jeffrey Mack 50.00% Ordinary |
---|---|
50 at £1 | Shannon Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,330 |
Cash | £13,849 |
Current Liabilities | £13,002 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Shannon Davis on 15 June 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
6 September 2013 | Appointment of Mr Jeffrey Stephen Mack as a director (2 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Appointment of Mr Shannon Davis as a director (2 pages) |
10 August 2011 | Company name changed bellegrove estate agents LTD\certificate issued on 10/08/11
|
3 May 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 April 2011 | Incorporation (43 pages) |