Bromley
Kent
BR1 2PG
Director Name | Mrs Jennifer Mary Kontou |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 July 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorndene Road Bromley Kent BR2 7DY |
Director Name | Jianhua Wei |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 The Old Post Office 3b East Street Bromley Kent BR1 1AB |
Director Name | Genevieve Maria Zane |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 July 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenshoots Stonehouse Lane Halstead Kent TN14 7HH |
Director Name | Mr Marc Jonathan Earl |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR |
Director Name | Mr Matthew Benaron |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr James Robert Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW |
Director Name | Mr David Todd Merson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jd Law Llp 4th Floor, Temple Bar House 23-28 Fleet Street London EC4Y 1AA |
Director Name | Isle Simonne Adrienne Bontewoe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 July 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2015) |
Role | Benefits Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. James's Road London SE16 4QJ |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2016) |
Correspondence Address | 44-50 Royal Parade Mews London SE3 0TN |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr M. Earl 25.00% Ordinary |
---|---|
2 at £1 | Ms L.m. Fitzpatrick 25.00% Ordinary |
1 at £1 | Daniel Spencer 12.50% Ordinary |
1 at £1 | Ms G.m. Zane 12.50% Ordinary |
1 at £1 | Ms J. Kontou 12.50% Ordinary |
1 at £1 | Ms J. Wei 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 June 2022 | Termination of appointment of Matthew Benaron as a director on 12 June 2022 (1 page) |
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
7 October 2016 | Appointment of Mr Matt Benaron as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Matt Benaron as a director on 7 October 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Termination of appointment of Residential Block Management Services Limited as a secretary on 1 January 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Residential Block Management Services Limited as a secretary on 1 January 2016 (1 page) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 January 2016 | Termination of appointment of Isle Simonne Adrienne Bontewoe as a director on 18 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Isle Simonne Adrienne Bontewoe as a director on 18 December 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 May 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
22 May 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Registered office address changed from 35 Tranquil Vale Blackheath Village London SE3 0BU on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Residential Block Management Services Limited on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 35 Tranquil Vale Blackheath Village London SE3 0BU on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Residential Block Management Services Limited on 17 April 2013 (2 pages) |
8 August 2012 | Termination of appointment of David Merson as a director (2 pages) |
8 August 2012 | Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of James Marshall as a director (2 pages) |
8 August 2012 | Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of David Merson as a director (2 pages) |
8 August 2012 | Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of James Marshall as a director (2 pages) |
30 July 2012 | Appointment of Marc Earl as a director (3 pages) |
30 July 2012 | Appointment of Marc Earl as a director (3 pages) |
30 July 2012 | Appointment of Jennifer Mary Kontou as a director (3 pages) |
30 July 2012 | Appointment of Jennifer Mary Kontou as a director (3 pages) |
24 July 2012 | Appointment of Jianhua Wei as a director (3 pages) |
24 July 2012 | Appointment of Genevieve Maria Zane as a director (3 pages) |
24 July 2012 | Appointment of Residential Block Management Services Limited as a secretary (3 pages) |
24 July 2012 | Appointment of Louise Margaret Fitzpatrick as a director (3 pages) |
24 July 2012 | Appointment of Residential Block Management Services Limited as a secretary (3 pages) |
24 July 2012 | Appointment of Jianhua Wei as a director (3 pages) |
24 July 2012 | Appointment of Isle Simonne Adrienne Bontewoe as a director (3 pages) |
24 July 2012 | Appointment of Genevieve Maria Zane as a director (3 pages) |
24 July 2012 | Appointment of Louise Margaret Fitzpatrick as a director (3 pages) |
24 July 2012 | Appointment of Isle Simonne Adrienne Bontewoe as a director (3 pages) |
31 January 2012 | Incorporation (41 pages) |
31 January 2012 | Incorporation (41 pages) |