Bromley
Kent
BR1 3QD
Secretary Name | Mrs Bhomattie Singh |
---|---|
Status | Current |
Appointed | 30 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 1, Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
Director Name | Mr Thomas Burton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Avenue Bromley Kent BR1 4HN |
Director Name | Mr Dharshanand Singh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 178 Brownhill Road Catford London SE6 2DJ |
Secretary Name | Mr Dharshanand Singh |
---|---|
Status | Resigned |
Appointed | 16 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 24 Brookside Way Croydon CR0 7RR |
Website | tburtonco.co.uk |
---|---|
Telephone | 020 84660631 |
Telephone region | London |
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 10 other UK companies use this postal address |
510 at £1 | Thomas Burton 51.00% Ordinary |
---|---|
490 at £1 | Bdk Partners LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176,055 |
Cash | £40,600 |
Current Liabilities | £295,247 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
11 January 2022 | Delivered on: 25 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
18 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
25 January 2022 | Registration of charge 087070980002, created on 11 January 2022 (7 pages) |
8 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
4 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 June 2020 | Change of details for Bdk Partners Ltd as a person with significant control on 12 February 2018 (2 pages) |
17 June 2020 | Director's details changed for Mr Dharshanand Singh on 14 May 2020 (2 pages) |
13 December 2019 | Termination of appointment of Dharshanand Singh as a secretary on 30 June 2019 (1 page) |
13 December 2019 | Appointment of Mrs Bhomattie Singh as a secretary on 30 June 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
4 November 2019 | Termination of appointment of Thomas Burton as a director on 30 June 2019 (1 page) |
16 October 2019 | Change of details for Bdk Partners Ltd as a person with significant control on 1 February 2018 (2 pages) |
15 October 2019 | Cessation of Thomas Burton as a person with significant control on 30 June 2019 (1 page) |
15 October 2019 | Change of details for Bdk Partners Ltd as a person with significant control on 30 June 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 February 2018 | Appointment of Mr Dharshanand Singh as a director on 1 February 2018 (2 pages) |
25 January 2018 | Registered office address changed from Suite 3 55 Liddon Road Bromley Kent BR1 2SR to Suite 1, Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 25 January 2018 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Mr Thomas Burton as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Change of details for Bdk Partners Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Bdk Partners Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Change of details for Mr Thomas Burton as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Registration of charge 087070980001, created on 2 August 2017 (26 pages) |
4 August 2017 | Registration of charge 087070980001, created on 2 August 2017 (26 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 November 2014 | Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ United Kingdom to Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ United Kingdom to Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
16 September 2014 | Appointment of Mr Dharshanand Singh as a secretary on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Dharshanand Singh as a secretary on 16 September 2014 (2 pages) |
20 February 2014 | Termination of appointment of Dharshanand Singh as a director (1 page) |
20 February 2014 | Termination of appointment of Dharshanand Singh as a director (1 page) |
22 November 2013 | Appointment of Mr Dharshanand Singh as a director (2 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
22 November 2013 | Appointment of Mr Dharshanand Singh as a director (2 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
26 September 2013 | Incorporation (35 pages) |
26 September 2013 | Incorporation (35 pages) |