Bromley
BR2 8AR
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 207 Southborough Lane Bromley BR2 8AR |
---|---|
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 |
80 at £1 | Khalid Faiz Ansari 80.00% Ordinary |
---|---|
10 at £1 | Akbri Begum 10.00% Ordinary |
10 at £1 | Faiz Mohammed 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,215 |
Cash | £329,829 |
Current Liabilities | £713,542 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 January 2022 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 August 2018 | Second filing of the annual return made up to 30 July 2015 (21 pages) |
23 August 2018 | Second filing of the annual return made up to 30 July 2013 (22 pages) |
23 August 2018 | Second filing of the annual return made up to 30 July 2014 (22 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Dr Khalid Faiz Ansari on 8 February 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
14 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2013 | Director's details changed for Khalid Faiz on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Khalid Faiz on 17 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 August 2012 | Appointment of Khalid Faiz as a director (3 pages) |
3 August 2012 | Appointment of Khalid Faiz as a director (3 pages) |
31 July 2012 | Termination of appointment of John Wildman as a director (1 page) |
31 July 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
31 July 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
31 July 2012 | Termination of appointment of John Wildman as a director (1 page) |
30 July 2012 | Incorporation (50 pages) |
30 July 2012 | Incorporation (50 pages) |