Bromley
BR1 1LT
Director Name | Ms Olive Gertrude Deasy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Ms Elisabeth Anne Tumath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Ms Natalya Arshba |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 26 April 2023(11 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Health And Safety Coordinator |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Ms Elisabeth Anne Tumath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Mark James Gregory |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 April 2024) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Ms Helen Wilkinson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2020) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2017) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex 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 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
20 March 2020 | Termination of appointment of Helen Wilkinson as a director on 13 March 2020 (1 page) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 May 2018 | Appointment of Ms Helen Wilkinson as a director on 24 May 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 September 2017 | Appointment of Ms Olive Deasy as a director on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Ms Elisabeth Anne Tumath as a director on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Ms Elisabeth Anne Tumath as a director on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Ms Olive Deasy as a director on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Mr Mark Gregory as a director on 20 September 2017 (2 pages) |
23 September 2017 | Appointment of Mr Mark Gregory as a director on 20 September 2017 (2 pages) |
18 August 2017 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 August 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
17 October 2016 | Appointment of Mr Brian Stone as a director on 30 March 2016 (2 pages) |
17 October 2016 | Appointment of Mr Brian Stone as a director on 30 March 2016 (2 pages) |
14 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
14 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
14 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
14 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
7 April 2016 | Termination of appointment of Elisabeth Anne Tumath as a director on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Mark James Gregory as a director on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Mark James Gregory as a director on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Elisabeth Anne Tumath as a director on 30 March 2016 (1 page) |
5 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 November 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
3 November 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
16 July 2015 | Appointment of United Company Secretaries as a secretary on 14 October 2011 (2 pages) |
16 July 2015 | Appointment of United Company Secretaries as a secretary on 14 October 2011 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Director's details changed for Mark James Gregory on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 14 October 2014 no member list (2 pages) |
29 October 2014 | Director's details changed for Elisabeth Anne Tumath on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Elisabeth Anne Tumath on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mark James Gregory on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 14 October 2014 no member list (2 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 14 October 2013 no member list (3 pages) |
15 October 2013 | Annual return made up to 14 October 2013 no member list (3 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 14 October 2012 no member list (3 pages) |
22 October 2012 | Annual return made up to 14 October 2012 no member list (3 pages) |
10 January 2012 | Registered office address changed from 35 Greenway Business Centre Harlow Essex CM19 5QE on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 35 Greenway Business Centre Harlow Essex CM19 5QE on 10 January 2012 (1 page) |
14 October 2011 | Incorporation (37 pages) |
14 October 2011 | Incorporation (37 pages) |