Bromley
BR2 8AR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 199 Southborough Lane Bromley BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | James O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £7,025 |
Current Liabilities | £7,339 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 September 2020 | Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley BR2 8AR on 4 September 2020 (1 page) |
---|---|
4 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 October 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX on 23 October 2015 (1 page) |
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 March 2014 | Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 14 March 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for James William O'connor on 11 October 2012 (2 pages) |
19 August 2013 | Director's details changed for James William O'connor on 11 October 2012 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 October 2012 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 11 October 2012 (1 page) |
20 August 2012 | Registered office address changed from 35 Brookmead Avenue Bromley BR1 2JX United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from 35 Brookmead Avenue Bromley BR1 2JX United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
15 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
7 September 2011 | Appointment of James William O'connor as a director (3 pages) |
7 September 2011 | Appointment of James William O'connor as a director (3 pages) |
18 August 2011 | Incorporation (20 pages) |
18 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 August 2011 | Incorporation (20 pages) |