Bromley
BR1 4HW
Director Name | Lorraine Elizabeth Stokes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(5 days after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kings Avenue Bromley BR1 4HW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 24 Kings Avenue Bromley BR1 4HW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
100 at £1 | Andrew Michael Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,306 |
Cash | £7,788 |
Current Liabilities | £12,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
7 June 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
24 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 July 2019 | Director's details changed for Lorraine Elizabeth Stokes on 29 March 2019 (2 pages) |
4 July 2019 | Director's details changed for Lorraine Elizabeth Stokes on 4 July 2019 (2 pages) |
4 July 2019 | Registered office address changed from Suite 66 Barleymow Centre 10 Barleymow Passage London W4 4PH to 24 Kings Avenue Bromley BR1 4HW on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Andrew Michael Paterson on 28 March 2019 (2 pages) |
4 July 2019 | Director's details changed for Andrew Michael Paterson on 4 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Andrew Michael Paterson as a director (3 pages) |
25 April 2012 | Appointment of Andrew Michael Paterson as a director (3 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
23 April 2012 | Appointment of Lorraine Elizabeth Stokes as a director (3 pages) |
23 April 2012 | Appointment of Lorraine Elizabeth Stokes as a director (3 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2012 | Incorporation (36 pages) |
28 March 2012 | Incorporation (36 pages) |