Bromley
BR1 1DE
Director Name | Mr Rupert Justinian Baskcomb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Oakwood Centre Downley Road Havant Hampshire PO9 2NP |
Director Name | Mr Nicholas Murray Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Oakwood Centre Downley Road Havant Hampshire PO9 2NP |
Director Name | Mr David Alan Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 29 The Oakwood Centre Downley Road Havant Hampshire PO9 2NP |
Secretary Name | Miss Clare Louise Edmonds |
---|---|
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Oakwood Centre Downley Road Havant Hampshire PO9 2NP |
Director Name | Mr Andrew David Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Landport Terrace Landport Terrace Portsmouth PO1 2RG |
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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 14i Capital LTD 50.00% Ordinary |
---|---|
1 at £1 | Andrew Bell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
16 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
21 April 2022 | Change of details for Novellus Capital Limited as a person with significant control on 14 April 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2021 | Registered office address changed from Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 16 December 2021 (1 page) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Novellus Capital Limited as a person with significant control on 20 April 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr William Peter Mcmanus on 20 April 2020 (2 pages) |
5 May 2020 | Registered office address changed from C/O Novellus Capital Limited Regus 1 Elmfield Park Bromley Kent BR1 1LU England to Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU on 5 May 2020 (1 page) |
17 April 2020 | Registered office address changed from C/O Novellus Capital Limited 25 Ives Street London SW3 2nd to C/O Novellus Capital Limited 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 (7 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
17 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 September 2015 | Director's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages) |
10 September 2015 | Director's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages) |
28 July 2015 | Termination of appointment of Andrew David Bell as a director on 2 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Clare Louise Edmonds as a secretary on 2 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of David Alan Roberts as a director on 2 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 10 Landport Terrace Landport Terrace Portsmouth PO1 2RG to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of William Mcmanus as a director on 2 July 2015 (3 pages) |
28 July 2015 | Appointment of William Mcmanus as a director on 2 July 2015 (3 pages) |
28 July 2015 | Registered office address changed from 10 Landport Terrace Landport Terrace Portsmouth PO1 2RG to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Clare Louise Edmonds as a secretary on 2 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Andrew David Bell as a director on 2 July 2015 (2 pages) |
28 July 2015 | Appointment of William Mcmanus as a director on 2 July 2015 (3 pages) |
28 July 2015 | Termination of appointment of Clare Louise Edmonds as a secretary on 2 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of David Alan Roberts as a director on 2 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Andrew David Bell as a director on 2 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of David Alan Roberts as a director on 2 July 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 March 2015 | Company name changed 14I (east) LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed 14I (east) LIMITED\certificate issued on 12/03/15
|
21 February 2015 | Resolutions
|
21 February 2015 | Resolutions
|
9 February 2015 | Appointment of Mr Andrew David Bell as a director on 23 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Andrew David Bell as a director on 23 January 2015 (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Change of name notice (2 pages) |
30 January 2015 | Change of name notice (2 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 April 2014 | Withdraw the company strike off application (1 page) |
25 April 2014 | Withdraw the company strike off application (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Termination of appointment of Rupert Baskcomb as a director (1 page) |
14 April 2014 | Termination of appointment of Nicholas Murray Moore as a director (1 page) |
14 April 2014 | Termination of appointment of Rupert Baskcomb as a director (1 page) |
14 April 2014 | Termination of appointment of Nicholas Murray Moore as a director (1 page) |
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|