15 London Road
Bromley
BR1 1DE
Director Name | Mr Timothy John Otway |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 10 Chemin Des Grands Champs Vaud 1261 |
Director Name | Mr Kevin Patrick O'Malley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Ives Street Novellus Capital Limited London SW3 2ND |
Registered Address | T Bromley Ground Floor 15 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | William Peter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£532,926 |
Cash | £1,109,613 |
Current Liabilities | £6,075,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
31 December 2021 | Delivered on: 5 January 2022 Persons entitled: Mingfill S.A. Classification: A registered charge Outstanding |
---|---|
28 April 2016 | Delivered on: 11 May 2016 Persons entitled: Clarkson Management Sa Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 24 June 2015 Persons entitled: Clarkson Management Sa Classification: A registered charge Particulars: The freehold land known as the open hearth 74A studfall avenue corby NN14 1LE and registered at the land registry under title number NN160996. Outstanding |
18 June 2015 | Delivered on: 24 June 2015 Persons entitled: Clarkson Management Sa Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 24 June 2015 Persons entitled: Clarkson Management Sa Classification: A registered charge Particulars: The freehold land known as the open hearth 74A studfall avenue corby NN14 1LE and registered at the land registry under title number NN160996. Outstanding |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Change of details for Mr William Peter Mcmanus as a person with significant control on 20 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from 25 Ives Street Novellus Capital Limited London SW3 2nd to Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Change of details for Mr Peter William Mcmanus as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Peter William Mcmanus as a person with significant control on 22 November 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 January 2017 | Termination of appointment of Kevin Patrick O'malley as a director on 14 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Kevin Patrick O'malley as a director on 14 December 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 May 2016 | Registration of charge 085975000004, created on 28 April 2016 (34 pages) |
11 May 2016 | Registration of charge 085975000004, created on 28 April 2016 (34 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 August 2015 | Registered office address changed from 38 Wigmore Street London W1U 2RU to 25 Ives Street Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 38 Wigmore Street London W1U 2RU to 25 Ives Street Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 38 Wigmore Street London W1U 2RU to 25 Ives Street Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages) |
24 June 2015 | Registration of charge 085975000003, created on 18 June 2015 (23 pages) |
24 June 2015 | Registration of charge 085975000002, created on 18 June 2015 (7 pages) |
24 June 2015 | Registration of charge 085975000003, created on 18 June 2015 (23 pages) |
24 June 2015 | Registration of charge 085975000001, created on 18 June 2015 (30 pages) |
24 June 2015 | Registration of charge 085975000001, created on 18 June 2015 (30 pages) |
24 June 2015 | Registration of charge 085975000002, created on 18 June 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 March 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 October 2013 | Director's details changed for Mr William Peter on 1 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr William Peter on 1 September 2013 (2 pages) |
14 October 2013 | Company name changed st george house (beckenham) LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Director's details changed for Mr William Peter on 1 September 2013 (2 pages) |
14 October 2013 | Company name changed st george house (beckenham) LIMITED\certificate issued on 14/10/13
|
11 October 2013 | Termination of appointment of Timothy Otway as a director (1 page) |
11 October 2013 | Appointment of Mr Kevin Patrick O'malley as a director (2 pages) |
11 October 2013 | Termination of appointment of Timothy Otway as a director (1 page) |
11 October 2013 | Appointment of Mr Kevin Patrick O'malley as a director (2 pages) |
4 July 2013 | Incorporation Statement of capital on 2013-07-04
|
4 July 2013 | Incorporation Statement of capital on 2013-07-04
|