30 Tweedy Road
Bromley
BR1 3FE
Director Name | Mr Didier Coton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Jonathan Lee Van Blerk |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 242 22 Eden Street Kingston Upon Thames Surrey KT1 1DN |
Director Name | Ms Luisa Margarida Pires Gabriel Silva Halloran |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2019) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 19a Newmarket Road Brighton BN2 3QG |
Director Name | Mr Clayton Luke Kingman |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 16 September 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Office 111 210 Upper Richmond Road London SW15 6NP |
Director Name | Mr Alastair Thomas Willey |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 2020) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Office 111 210 Upper Richmond Road London SW15 6NP |
Director Name | Mr Stephane Philippe Diloyua |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Office 111 210 Upper Richmond Road London SW15 6NP |
Director Name | Moandco. Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 October 2020) |
Correspondence Address | 1 Marienplatz 1 Marienplatz Zwickau Germany |
Director Name | Sk Nobeltex Ug (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 October 2020) |
Correspondence Address | 63 Offenbacher Strasse 63 Offenbacher Strasse Dreieich 63303 |
Website | theagenc.co.uk |
---|
Registered Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
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 |
100 at £1 | Jonathan Van Blerk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,177 |
Cash | £2,522 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
31 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
---|---|
4 October 2022 | Change of details for Mr Didier Coton as a person with significant control on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from 25 East Street Bromley BR1 1QE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 3 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
29 September 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
10 July 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
1 October 2021 | Change of details for Mr Didier Coton as a person with significant control on 3 September 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
6 May 2021 | Director's details changed for Mr Didier Coton on 6 May 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr Jonathan Lee Van Blerk on 6 May 2021 (2 pages) |
4 December 2020 | Registered office address changed from PO Box Office 111 Office 111 210 Upper Richmond Road London SW15 6NP England to 25 East Street Bromley BR1 1QE on 4 December 2020 (1 page) |
20 October 2020 | Change of details for Mr Jonathan Lee Van Blerk as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Stephane Philippe Diloyua as a director on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Sk Nobeltex Ug as a director on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Moandco. Gmbh as a director on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Alastair Thomas Willey as a director on 15 October 2020 (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
16 September 2020 | Termination of appointment of Clayton Luke Kingman as a director on 16 September 2020 (1 page) |
16 September 2020 | Appointment of Mr Stephane Philippe Diloyua as a director on 16 September 2020 (2 pages) |
16 September 2020 | Notification of Didier Coton as a person with significant control on 16 September 2020 (2 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 May 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Director's details changed for Mr Alatair Thomas Whiley on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Alatair Thomas Willey on 3 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
15 May 2020 | Appointment of Mr Alatair Thomas Whiley as a director on 11 May 2020 (2 pages) |
20 April 2020 | Appointment of Sk Nobeltex Ug as a director on 20 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Didier Coton as a director on 10 April 2020 (2 pages) |
20 April 2020 | Appointment of Moandco. Gmbh as a director on 20 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Clayton Luke Kingman as a director on 15 April 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 November 2019 | Registered office address changed from 19a Newmarket Road Brighton BN2 3QG England to PO Box Office 111 Office 111 210 Upper Richmond Road London SW15 6NP on 8 November 2019 (1 page) |
22 September 2019 | Cessation of Luisa Margarida Pires Gabriel Silva Halloran as a person with significant control on 20 September 2019 (1 page) |
22 September 2019 | Appointment of Mr Jonathan Lee Van Blerk as a director on 22 September 2019 (2 pages) |
22 September 2019 | Termination of appointment of Luisa Margarida Pires Gabriel Silva Halloran as a director on 20 September 2019 (1 page) |
22 September 2019 | Notification of Jonathan Lee Van Blerk as a person with significant control on 22 September 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
12 April 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
9 December 2018 | Notification of Luisa Margarida Pires Gabriel Silva Halloran as a person with significant control on 1 September 2017 (2 pages) |
21 August 2018 | Cessation of Jonathan Van Blerk as a person with significant control on 1 April 2018 (1 page) |
21 August 2018 | Registered office address changed from Suite 242 22 Eden Street Kingston upon Thames Surrey KT1 1DN to 19a Newmarket Road Brighton BN2 3QG on 21 August 2018 (1 page) |
21 August 2018 | Registered office address changed from 19a Newmarket Road Brighton BN2 3QG England to 19a Newmarket Road Brighton BN2 3QG on 21 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Appointment of Ms Luisa Margarida Pires Gabriel Silva Halloran as a director on 15 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Jonathan Lee Van Blerk as a director on 15 March 2018 (1 page) |
6 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 May 2013 | Director's details changed for Mr Jonathan Lee Van Blerk on 1 July 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Jonathan Lee Van Blerk on 1 July 2012 (2 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Director's details changed for Mr Jonathan Lee Van Blerk on 1 July 2012 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 July 2012 | Registered office address changed from 67 Park Road Hampton Hill Hampton Middlesex TW12 1HU England on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from 67 Park Road Hampton Hill Hampton Middlesex TW12 1HU England on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011 (1 page) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|