Bromley
Kent
BR1 3QD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Peter Mooney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Jacqueline Mooney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Co Kingly Brookes Llp 415 Linen Hall 162 168 Regen London W1B 5TE |
Director Name | Mr Ross Avery |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Registered Address | Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Peter Mooney 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
19 April 2019 | Delivered on: 25 April 2019 Persons entitled: Peter Mooney Jacqueline Mooney Classification: A registered charge Particulars: Vehicles,plant and equipment. Outstanding |
---|
4 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Change of details for Asset Recovery & Management Limited as a person with significant control on 3 May 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Marc Peter Mooney on 19 April 2023 (2 pages) |
16 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 14 April 2022 (1 page) |
7 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 August 2019 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 21 August 2019 (1 page) |
3 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
25 April 2019 | Registration of charge 084928080001, created on 19 April 2019 (47 pages) |
3 April 2019 | Notification of Asset Recovery & Management Limited as a person with significant control on 15 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Jacqueline Mooney as a director on 15 March 2019 (1 page) |
3 April 2019 | Cessation of Jackie Mooney as a person with significant control on 15 March 2019 (1 page) |
3 April 2019 | Cessation of Peter Mooney as a person with significant control on 15 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Peter Mooney as a director on 15 March 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 November 2018 | Director's details changed for Jacqueline Mooney on 16 November 2018 (2 pages) |
9 July 2018 | Termination of appointment of Ross Avery as a director on 7 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 March 2018 | Appointment of Mr Ross Avery as a director on 2 March 2018 (2 pages) |
10 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 December 2016 | Director's details changed for Jacqueline Mooney on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Jacqueline Mooney on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Marc Peter Mooney on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Marc Peter Mooney on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Peter Mooney on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Peter Mooney on 2 December 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 November 2015 | Appointment of Marc Peter Mooney as a director on 6 November 2015 (3 pages) |
17 November 2015 | Appointment of Marc Peter Mooney as a director on 6 November 2015 (3 pages) |
17 November 2015 | Appointment of Marc Peter Mooney as a director on 6 November 2015 (3 pages) |
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
3 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 July 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 July 2015 | Appointment of Jacqueline Mooney as a director on 1 June 2015 (3 pages) |
2 July 2015 | Appointment of Jacqueline Mooney as a director on 1 June 2015 (3 pages) |
2 July 2015 | Appointment of Jacqueline Mooney as a director on 1 June 2015 (3 pages) |
1 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 (3 pages) |
1 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 (3 pages) |
6 May 2015 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 6 May 2015 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
23 April 2014 | Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 23 April 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
20 February 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages) |
20 February 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages) |
20 November 2013 | Appointment of Peter Mooney as a director (3 pages) |
20 November 2013 | Appointment of Peter Mooney as a director on 17 April 2013
|
20 November 2013 | Appointment of Peter Mooney as a director on 17 April 2013
|
24 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2013 | Incorporation (36 pages) |
17 April 2013 | Incorporation (36 pages) |