Bromley
BR1 1LT
Director Name | Francesco Costelloe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Domicillary Care Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Geoffrey Lewis-Hallett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Susan Caroline Mackie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Independant Training Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Anna Kochan-Sonawane |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 141 Huxley Road London Greater London E10 5QX |
Director Name | Katarzyna Tabisz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Restaurant Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Tierney Road London Greater London SW2 4QL |
Director Name | Mr Norman Peter Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Tierney Road London Greater London SW2 4QL |
Secretary Name | Geoffrey Lewis-Hallett |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 21 Tierney Road London Greater London SW2 4QL |
Director Name | Mr Calum Joseph James |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2021) |
Role | Environment Support Manager Sita Uk Ltd |
Country of Residence | England |
Correspondence Address | 21 Tierney Road Streatham London SW2 4QL |
Director Name | Sarah Natalie Millener |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tierney Road Streatham London SW2 4QL |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2016) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2020) |
Correspondence Address | 266 Kingsland Road London Please Select Region, State Or Province E8 4DG |
Registered Address | 29-31 Devonshire House 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 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Calum Joseph James as a director on 26 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Sarah Natalie Millener as a director on 26 April 2021 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 April 2020 | Notification of a person with significant control statement (2 pages) |
2 April 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 2 April 2020 (2 pages) |
2 April 2020 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2 April 2020 (1 page) |
2 April 2020 | Cessation of Calum Joseph James as a person with significant control on 2 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Managed Exit Limited as a secretary on 31 January 2020 (1 page) |
2 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
21 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
6 September 2016 | Appointment of Managed Exit Limited as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Managed Exit Limited as a secretary on 6 September 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
24 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
19 May 2016 | Termination of appointment of Hlh Accountants Limited as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Hlh Accountants Limited as a secretary on 19 May 2016 (1 page) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 May 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
15 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 March 2015 (2 pages) |
15 May 2015 | Register inspection address has been changed from 21 Tierney Road London SW2 4QL England to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page) |
15 May 2015 | Register inspection address has been changed from 21 Tierney Road London SW2 4QL England to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page) |
15 May 2015 | Registered office address changed from Flat 4 21 Tierney Road London Greater London SW2 4QL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
15 May 2015 | Registered office address changed from Flat 4 21 Tierney Road London Greater London SW2 4QL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Geoffrey Lewis-Hallett as a secretary on 28 February 2015 (1 page) |
15 May 2015 | Termination of appointment of Geoffrey Lewis-Hallett as a secretary on 28 February 2015 (1 page) |
15 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 March 2015 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 May 2014 | Appointment of Sarah Natalie Millener as a director (3 pages) |
9 May 2014 | Appointment of Sarah Natalie Millener as a director (3 pages) |
9 May 2014 | Appointment of Calum Joseph James as a director (3 pages) |
9 May 2014 | Appointment of Calum Joseph James as a director (3 pages) |
5 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
5 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
4 May 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
4 May 2014 | Director's details changed for Susan Mackie on 1 May 2014 (2 pages) |
4 May 2014 | Termination of appointment of Katarzyna Tabisz as a director (1 page) |
4 May 2014 | Termination of appointment of Anna Kochan-Sonawane as a director (1 page) |
4 May 2014 | Termination of appointment of Norman Thompson as a director (1 page) |
4 May 2014 | Director's details changed for Susan Mackie on 1 May 2014 (2 pages) |
4 May 2014 | Termination of appointment of Katarzyna Tabisz as a director (1 page) |
4 May 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
4 May 2014 | Director's details changed for Susan Mackie on 1 May 2014 (2 pages) |
4 May 2014 | Termination of appointment of Norman Thompson as a director (1 page) |
4 May 2014 | Termination of appointment of Anna Kochan-Sonawane as a director (1 page) |
13 February 2014 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
13 February 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 February 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 February 2014 | Registered office address changed from Canonbury Management One Carey Lane London EC2V 8AE England on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
13 February 2014 | Registered office address changed from Canonbury Management One Carey Lane London EC2V 8AE England on 13 February 2014 (1 page) |
7 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 24 April 2013 no member list (11 pages) |
20 May 2013 | Registered office address changed from C/O Sinclair Property Ltd Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 24 April 2013 no member list (11 pages) |
20 May 2013 | Registered office address changed from C/O Sinclair Property Ltd Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG United Kingdom on 20 May 2013 (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
5 November 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012 (1 page) |
24 April 2012 | Incorporation (31 pages) |
24 April 2012 | Incorporation (31 pages) |