Bromley
BR1 1LT
Director Name | Ms Adele Angus |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Mr Tom Henry Henry |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Director Name | Mr Ian Paul Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Director Name | Mr Mark Frederick Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2015) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | 1 Fairway Carshalton Surrey SM5 4HR |
Director Name | Mr Samuel Staphen Taylor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Secretary Name | Mr Samuel Stephen Taylor |
---|---|
Status | Resigned |
Appointed | 01 March 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Director Name | Gill Harrold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Registered Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brett Allan 7.69% Ordinary |
---|---|
1 at £1 | Carlos Morales & Lourdes Herrador 7.69% Ordinary |
1 at £1 | David Taylor & Elizabeth Taylor 7.69% Ordinary |
1 at £1 | Gillian Harrold 7.69% Ordinary |
1 at £1 | Kathryn Firoozan 7.69% Ordinary |
1 at £1 | Kavatina LTD 7.69% Ordinary |
1 at £1 | M.g.b. Properties 7.69% Ordinary |
1 at £1 | Mark Collins 7.69% Ordinary |
1 at £1 | Oliver Brown & Kirsty Brown 7.69% Ordinary |
1 at £1 | Paul West 7.69% Ordinary |
1 at £1 | Rameen Firoozan & Sara Firoozan 7.69% Ordinary |
1 at £1 | Russell White 7.69% Ordinary |
1 at £1 | Samuel Taylor & Chandaye Taylor 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,008 |
Cash | £1,781 |
Current Liabilities | £1,640 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
22 February 2018 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 22 February 2018 (1 page) |
20 February 2018 | Appointment of Ms Adele Angus as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Gill Harrold as a director on 10 February 2018 (1 page) |
24 January 2018 | Appointment of Mr Mark Collins as a director on 24 January 2018 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
10 November 2016 | Termination of appointment of Samuel Stephen Taylor as a secretary on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page) |
10 November 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Samuel Stephen Taylor as a secretary on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 May 2016 | Appointment of Gill Harrold as a director on 15 April 2016 (2 pages) |
21 May 2016 | Appointment of Gill Harrold as a director on 15 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Mark Frederick Collins as a director on 1 October 2015 (1 page) |
13 April 2016 | Termination of appointment of Mark Frederick Collins as a director on 1 October 2015 (1 page) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 March 2015 | Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page) |
30 March 2015 | Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page) |
30 March 2015 | Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page) |
30 March 2015 | Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page) |
30 March 2015 | Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
8 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
27 June 2014 | Appointment of Mr Mark Collins as a director (2 pages) |
27 June 2014 | Appointment of Mr Mark Collins as a director (2 pages) |
27 June 2014 | Appointment of Mr Samuel Staphen Taylor as a director (2 pages) |
27 June 2014 | Appointment of Mr Samuel Staphen Taylor as a director (2 pages) |
20 March 2014 | Annual return made up to 18 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 18 March 2014 (4 pages) |
19 March 2014 | Registered office address changed from 496 Streatham High Road Streatham London SW16 3QB United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Tom Henry as a director (1 page) |
19 March 2014 | Termination of appointment of Tom Henry as a director (1 page) |
19 March 2014 | Registered office address changed from 496 Streatham High Road Streatham London SW16 3QB United Kingdom on 19 March 2014 (1 page) |
18 March 2014 | Appointment of Mr Samuel Stephen Taylor as a secretary (2 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
18 March 2014 | Appointment of Mr Samuel Stephen Taylor as a secretary (2 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
3 October 2013 | Incorporation (18 pages) |
3 October 2013 | Incorporation (18 pages) |