Bromley
BR2 8AY
Director Name | Mrs Caroline Frances Lewis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(4 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 54 Blackbrook Lane Bromley BR2 8AY |
Registered Address | 54 Blackbrook Lane Bromley BR2 8AY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gordon Lewis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 August 2022 | Delivered on: 4 August 2022 Persons entitled: Neal Investments Limited Realmbeck Limited Michael Anthony Blades Gillian Blades Classification: A registered charge Particulars: (1) the freehold property known as victoria mill business park, milethorn lane, doncaster registered at the land registry under title number SYK646984. (2) the freehold property known as leger business park, churchill road, doncaster DN1 2TF registered at the land registry under title number SYK191875. Outstanding |
---|---|
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Members of the York Syndicate (Matthew Hare) Classification: A registered charge Particulars: Leger business park, churchill road, doncaster DN1 2TF. Title no: SYK191875. 'For further details of properties charged please refer to the instrument'. Outstanding |
18 January 2017 | Delivered on: 20 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as victoria mills, milethorn lane, doncaster DN1 2SX and registered at hm land registry under the numbers SYK346345 and SYK138081. Outstanding |
31 May 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leger business park churchill road doncaster t/no. SYK191875. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leger business park churchill road doncaster t/no.SYK191875. Outstanding |
17 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 February 2016 | Delivered on: 10 February 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: All that freehold property situate at and known as land and building on the north west side of churchill road, doncaster, DN1 2TF and registered at hm land registry under title number SYK191875. Outstanding |
5 February 2016 | Delivered on: 10 February 2016 Persons entitled: West One Loan Limited Classification: A registered charge Outstanding |
8 August 2017 | Registration of charge 078968790007, created on 4 August 2017 (42 pages) |
---|---|
13 July 2017 | Satisfaction of charge 078968790002 in full (1 page) |
13 July 2017 | Satisfaction of charge 078968790001 in full (1 page) |
28 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
20 January 2017 | Registration of charge 078968790006, created on 18 January 2017 (39 pages) |
18 January 2017 | Registered office address changed from 54 Blackbrook Lane Bromley Kent BR2 8AY to C/O Nick Bartlett Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 June 2016 | Registration of charge 078968790005, created on 31 May 2016 (40 pages) |
2 June 2016 | Registration of charge 078968790004, created on 31 May 2016 (40 pages) |
17 May 2016 | Registration of charge 078968790003, created on 17 May 2016 (42 pages) |
10 February 2016 | Registration of charge 078968790001, created on 5 February 2016 (19 pages) |
10 February 2016 | Registration of charge 078968790002, created on 5 February 2016 (9 pages) |
27 January 2016 | Appointment of Mrs Caroline Frances Lewis as a director on 7 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
8 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2012 | Incorporation
|