Bromley
BR1 1LT
Director Name | Mr Matthew Philip Williams |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
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 | 04 February 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Timothy Le Maire |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vale Road North Surbiton Surrey KT6 5AG |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 02 February 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Nickolas John Smith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2016) |
Role | Finance Specialist |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mrs Kinga Bujalska |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2022) |
Role | Digital Project Manager |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Michele Andrea Footitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2021) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Christina Burns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
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 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,900 |
Net Worth | £7,106 |
Cash | £6,085 |
Current Liabilities | £882 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
19 December 2023 | Termination of appointment of Christina Burns as a director on 18 December 2023 (1 page) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
24 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
16 February 2023 | Appointment of Mr Matthew Philip Williams as a director on 16 January 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
9 June 2022 | Termination of appointment of Kinga Bujalska as a director on 25 May 2022 (1 page) |
9 June 2022 | Appointment of Christina Burns as a director on 20 May 2022 (2 pages) |
9 June 2022 | Appointment of Michele Footitt as a director on 29 May 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
13 April 2021 | Termination of appointment of Michele Andrea Footitt as a director on 31 March 2021 (1 page) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Registered office address changed from Flat 9 1 Surbiton Hill Park Surbiton Surrey KT5 8EF England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 4 February 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 November 2018 | Registered office address changed from Flat 9, 1 Surbiton Hill Park Flat 9, 1 Surbiton Hill Park Surbiton Surrey KT5 8EF England to 1 Surbiton Hill Park Flat 9 Surbiton KT5 8EF on 26 November 2018 (1 page) |
26 November 2018 | Registered office address changed from 1 Surbiton Hill Park Flat 9 Surbiton KT5 8EF England to Flat 9 1 Surbiton Hill Park Surbiton Surrey KT5 8EF on 26 November 2018 (1 page) |
26 November 2018 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to Flat 9, 1 Surbiton Hill Park Flat 9, 1 Surbiton Hill Park Surbiton Surrey KT5 8EF on 26 November 2018 (1 page) |
3 August 2018 | Termination of appointment of Mark Russell Dungworth as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Timothy Le Maire as a director on 9 March 2018 (1 page) |
20 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 November 2017 | Appointment of Michele Andrea Footitt as a director on 8 August 2017 (2 pages) |
29 November 2017 | Appointment of Michele Andrea Footitt as a director on 8 August 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
10 October 2016 | Appointment of Mrs Kinga Bujalska as a director on 20 September 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Kinga Bujalska as a director on 20 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Nickolas John Smith as a director on 14 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Nickolas John Smith as a director on 14 September 2016 (1 page) |
5 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
5 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (4 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
16 December 2014 | Annual return made up to 18 November 2014 no member list (4 pages) |
16 December 2014 | Annual return made up to 18 November 2014 no member list (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 February 2014 | Appointment of Nickolas John Smith as a director (2 pages) |
17 February 2014 | Appointment of Nickolas John Smith as a director (2 pages) |
11 February 2014 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
11 February 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
11 February 2014 | Appointment of Mark Russell Dungworth as a secretary (2 pages) |
11 February 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Mark Russell Dungworth as a secretary (2 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (3 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 January 2013 | Director's details changed for Timothy Le Maire on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Timothy Le Maire on 28 January 2013 (2 pages) |
20 November 2012 | Annual return made up to 18 November 2012 no member list (3 pages) |
20 November 2012 | Annual return made up to 18 November 2012 no member list (3 pages) |
29 November 2011 | Director's details changed for Timothy Le Maire on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Timothy Le Maire on 29 November 2011 (2 pages) |
18 November 2011 | Incorporation (26 pages) |
18 November 2011 | Incorporation (26 pages) |