Bromley
BR1 3FL
Registered Address | 3 Sundridge Park Mansion Willoughby Lane Bromley BR1 3FL |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael John Hall 50.00% Ordinary |
---|---|
50 at £1 | Eleanor Hall 25.00% Ordinary A |
50 at £1 | Natasha Hall 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £45,305 |
Gross Profit | £39,139 |
Net Worth | £5,516 |
Cash | £1,569 |
Current Liabilities | £279,453 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Means the property known as 18 oakfield road, london E6 1LW and registered under land registry under title number EGL558785. Outstanding |
---|---|
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Means the property known as 8 oakfield road, london E6 1LW and registered under land registry under title number. Outstanding |
22 September 2017 | Delivered on: 22 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Means the property known as 10A oakfield road, london E6 1LW and registered at land registry under title number EX59099. Outstanding |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16A oakfield road london t/no TGL389504. Outstanding |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 oakfield road london t/no TGL389498. Outstanding |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 oakfield road london t/no TGL389467. Outstanding |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8A oakfield road london t/no TGL386741. Outstanding |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The property known as 3-4 heath cottages, madistone road, hothfield, ashford, TN26 1AN and registered at the land registry with title number: K122696. Outstanding |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12A oakfield road london t/no TGL389480. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 14A oakfield road london E6 1LW and registered under title number TGL48451 at land registry. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 16 oakfield road london E6 1LW and registered under title number TGL389498 at land registry. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 16A oakfield road london E6 1LW and registered under title number TGL389504 at land registry. Outstanding |
13 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 oakfield road london E6 1LW and registered under title number EGL558785 at land registry. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 12A oakfield road london E6 1LW and registered under title number TGL389480 at land registry. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 12 oakfield road london E6 1LW and registered under title number TGL389467 at land registry. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10A oakfield road london E6 1LW and registered under title number TGL494798 at land registry. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8A oakfield road london E6 1LW and registered under title number TGL386741 at land REGISTRY1LW. Outstanding |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 oakfield road london E6 1LW and registered under title number EGL558786 at land registry. Outstanding |
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Means the property known as 14A oakfield road, london E6 1LW and registered under land registry under title number EX59099. Outstanding |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
11 August 2020 | Registration of charge 082696720020, created on 7 August 2020 (3 pages) |
4 May 2020 | Satisfaction of charge 082696720009 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720006 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720010 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720002 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720008 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720007 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720004 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720001 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720005 in full (1 page) |
4 May 2020 | Satisfaction of charge 082696720003 in full (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
14 December 2018 | Registration of charge 082696720013, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720017, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720014, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720016, created on 13 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720012, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720015, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720018, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720011, created on 7 December 2018 (4 pages) |
14 December 2018 | Registration of charge 082696720019, created on 7 December 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
16 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 September 2017 | Registration of charge 082696720010, created on 22 September 2017 (16 pages) |
28 September 2017 | Registration of charge 082696720008, created on 22 September 2017 (16 pages) |
28 September 2017 | Registration of charge 082696720008, created on 22 September 2017 (16 pages) |
28 September 2017 | Registration of charge 082696720010, created on 22 September 2017 (16 pages) |
28 September 2017 | Registration of charge 082696720009, created on 22 September 2017 (18 pages) |
28 September 2017 | Registration of charge 082696720009, created on 22 September 2017 (18 pages) |
22 September 2017 | Registration of charge 082696720007, created on 22 September 2017 (17 pages) |
22 September 2017 | Registration of charge 082696720007, created on 22 September 2017 (17 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
21 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
21 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
25 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 August 2014 | Registration of charge 082696720003, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720002, created on 18 August 2014 (18 pages) |
27 August 2014 | Registration of charge 082696720003, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720001, created on 18 August 2014 (18 pages) |
27 August 2014 | Registration of charge 082696720001, created on 18 August 2014 (18 pages) |
27 August 2014 | Registration of charge 082696720002, created on 18 August 2014 (18 pages) |
27 August 2014 | Registration of charge 082696720005, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720004, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720004, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720006, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720005, created on 18 August 2014 (17 pages) |
27 August 2014 | Registration of charge 082696720006, created on 18 August 2014 (17 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
20 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2012 | Company name changed imobilario LTD\certificate issued on 01/11/12
|
1 November 2012 | Company name changed imobilario LTD\certificate issued on 01/11/12
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|