Bromley
Kent
BR1 1RJ
Director Name | Mr Terry Glenn Fraser |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 September 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4475 Rattenbury Ct Kelowna Viw 513 |
Director Name | Mr Terry Glenn Fraser |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4475 Rattenbury Ct Kelowna Viw 513 |
Director Name | AkhanÉ Thiphavong |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr David Keith Dean |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Reece Walker Tomlinson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2020) |
Role | Business Consultant |
Country of Residence | Canada |
Correspondence Address | Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ |
Registered Address | Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
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 |
100 at £1 | Akhane Thiphavong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,327 |
Cash | £23,904 |
Current Liabilities | £1,805 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
22 September 2020 | Appointment of Mr Terry Glenn Fraser as a director on 18 September 2020 (2 pages) |
---|---|
22 September 2020 | Termination of appointment of Reece Walker Tomlinson as a director on 18 September 2020 (1 page) |
31 March 2020 | Notification of Justin Saul Walker as a person with significant control on 17 September 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
31 March 2020 | Cessation of Akhane Thiphavong as a person with significant control on 17 September 2019 (1 page) |
31 March 2020 | Cessation of David Keith Dean as a person with significant control on 17 September 2019 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 September 2019 | Appointment of Mr Justin Saul Walker as a director on 25 September 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 December 2018 | Termination of appointment of David Keith Dean as a director on 7 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Reece Walker Tomlinson as a director on 7 December 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
12 April 2018 | Change of details for Mr David Keith Dean as a person with significant control on 30 November 2017 (2 pages) |
12 April 2018 | Notification of Akhane Thiphavong as a person with significant control on 30 November 2017 (2 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 March 2017 | Termination of appointment of Akhané Thiphavong as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Akhané Thiphavong as a director on 28 February 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 October 2016 | Appointment of Mr David Keith Dean as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Keith Dean as a director on 10 October 2016 (2 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 September 2015 | Termination of appointment of Terry Glenn Fraser as a director on 9 March 2015 (1 page) |
7 September 2015 | Termination of appointment of Terry Glenn Fraser as a director on 9 March 2015 (1 page) |
7 September 2015 | Termination of appointment of Terry Glenn Fraser as a director on 9 March 2015 (1 page) |
5 August 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
5 August 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Appointment of Akhané Thiphavong as a director on 29 July 2014 (2 pages) |
8 September 2014 | Appointment of Akhané Thiphavong as a director on 29 July 2014 (2 pages) |
11 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|