Company Name284 Old Brompton Road Management Limited
DirectorsMarco Cora and Michael Blyth Currie
Company StatusActive
Company Number08361495
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Marco Cora
Date of BirthAugust 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2013(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Michael Blyth Currie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Contact

Websitewww.glastonburyfloweressences.com

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Marco Cora
50.00%
Ordinary
50 at £1Michael Currie
50.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£4,095
Current Liabilities£8,308

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
31 March 2023Cessation of Michael Blyth Currie as a person with significant control on 28 March 2023 (1 page)
31 March 2023Notification of Jonathan James Money as a person with significant control on 28 March 2023 (2 pages)
31 March 2023Appointment of Mr Jonathan James Money as a director on 28 March 2023 (2 pages)
31 March 2023Termination of appointment of Michael Blyth Currie as a director on 28 March 2023 (1 page)
14 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 August 2021Registered office address changed from PO Box Flat 10 284 Old Brompton Road Flat 10 London SW5 9HR to 85-87 Bayham Street London NW1 0AG on 31 August 2021 (1 page)
23 August 2021Confirmation statement made on 15 January 2021 with no updates (2 pages)
23 August 2021Administrative restoration application (3 pages)
27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
29 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
31 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
16 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 February 2016Amended total exemption full accounts made up to 31 January 2015 (11 pages)
24 February 2016Amended total exemption full accounts made up to 31 January 2015 (11 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)