Company NameBromley Brides Limited
DirectorAmelia Rachel Joanne Griggs
Company StatusActive
Company Number08773244
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Previous NameBg Acquisitions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMiss Amelia Rachel Joanne Griggs
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Secretary NameMr Geoffrey John Griggs
StatusCurrent
Appointed25 April 2014(5 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMrs Amelia Rachel Joanne Griggs
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Secretary NameMrs Rebecca Griggs-Tyman
StatusCurrent
Appointed13 April 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Director NameMrs Rebecca Elizabeth Jane Griggs
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH

Location

Registered Address66 Lynwood Grove
Orpington
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rebecca Elizabeth Jane Griggs
100.00%
Ordinary

Financials

Year2014
Net Worth£855
Cash£6,500
Current Liabilities£75,967

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

23 November 2018Delivered on: 23 November 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 June 2015Delivered on: 12 June 2015
Satisfied on: 19 October 2015
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 May 2023Appointment of Mrs Rebecca Griggs-Tyman as a director on 31 January 2023 (2 pages)
22 May 2023Termination of appointment of Amelia Rachel Joanne Griggs as a director on 31 January 2023 (1 page)
29 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 March 2023Notification of Rebecca Griggs-Tyman as a person with significant control on 1 March 2023 (2 pages)
21 March 2023Cessation of Rebecca Griggs-Tyman as a person with significant control on 1 March 2023 (1 page)
8 November 2022Satisfaction of charge 087732440002 in full (1 page)
17 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 April 2020Appointment of Mrs Rebecca Griggs-Tyman as a secretary on 13 April 2020 (2 pages)
13 April 2020Termination of appointment of Rebecca Elizabeth Jane Griggs as a director on 13 April 2020 (1 page)
13 April 2020Appointment of Mrs Amelia Griggs as a director on 13 April 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
23 November 2018Registration of charge 087732440002, created on 23 November 2018 (14 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 November 2016Registered office address changed from Flat 5 Baxley Court Campion Square, Dunton Green Sevenoaks Kent to 66 Lynwood Grove Orpington BR6 0BH on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Flat 5 Baxley Court Campion Square, Dunton Green Sevenoaks Kent to 66 Lynwood Grove Orpington BR6 0BH on 29 November 2016 (1 page)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
19 October 2015Satisfaction of charge 087732440001 in full (1 page)
19 October 2015Satisfaction of charge 087732440001 in full (1 page)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 June 2015Registration of charge 087732440001, created on 11 June 2015 (29 pages)
12 June 2015Registration of charge 087732440001, created on 11 June 2015 (29 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
30 May 2014Appointment of Mr Geoffrey John Griggs as a secretary (2 pages)
30 May 2014Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
30 May 2014Appointment of Mr Geoffrey John Griggs as a secretary (2 pages)
30 May 2014Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
1 May 2014Company name changed bg acquisitions LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed bg acquisitions LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
1 May 2014Change of name notice (2 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)