Bromley
Kent
BR1 1SD
Director Name | Mrs Lucy Jane Staines |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bromley Old Town Hall Tweedy Road Bromley BR1 3FE |
Director Name | Mrs Sandra Maria Watkins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 October 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Suite 6 Excel House Homesdale Road Bromley Kent BR2 9LE |
Director Name | Miss Lucy Gadd |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Excel House Homesdale Road Bromley Kent BR2 9LE |
Website | www.zoomrecruitment.co.uk |
---|---|
Telephone | 020 83136565 |
Telephone region | London |
Registered Address | Bromley Old Town Hall Tweedy Road Bromley BR1 3FE |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£1,242 |
Cash | £41,568 |
Current Liabilities | £49,492 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 July 2022 | Delivered on: 22 July 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 September 2012 | Delivered on: 29 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 February 2024 | Registered office address changed from Office 311 1 Elmfield Park Bromley Kent BR1 1LU England to Bromley Old Town Hall Tweedy Road Bromley BR1 3FE on 27 February 2024 (1 page) |
---|---|
4 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 February 2023 | Appointment of Mrs Lucy Jane Staines as a director on 3 February 2023 (2 pages) |
31 January 2023 | Amended micro company accounts made up to 31 July 2021 (5 pages) |
26 July 2022 | Satisfaction of charge 1 in full (1 page) |
22 July 2022 | Registration of charge 081663480002, created on 22 July 2022 (24 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
1 February 2022 | Registered office address changed from Suite 6 Excel House Homesdale Road Bromley Kent BR2 9LE to Office 311 1 Elmfield Park Bromley Kent BR1 1LU on 1 February 2022 (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
16 February 2018 | Cessation of Alex Burrows as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Cessation of Linda Burrows as a person with significant control on 16 February 2018 (1 page) |
1 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
16 January 2017 | Termination of appointment of Lucy Gadd as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Lucy Gadd as a director on 16 January 2017 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 December 2015 | Appointment of Miss Lucy Gadd as a director on 1 December 2015 (2 pages) |
7 December 2015 | Appointment of Miss Lucy Gadd as a director on 1 December 2015 (2 pages) |
29 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 November 2014 | Termination of appointment of Sandra Maria Watkins as a director on 1 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Sandra Maria Watkins as a director on 1 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Sandra Maria Watkins as a director on 1 October 2014 (1 page) |
27 September 2014 | Appointment of Mrs Sandra Maria Watkins as a director on 1 September 2014 (2 pages) |
27 September 2014 | Appointment of Mrs Sandra Maria Watkins as a director on 1 September 2014 (2 pages) |
27 September 2014 | Appointment of Mrs Sandra Maria Watkins as a director on 1 September 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 20 December 2012 (1 page) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|