Bromley
BR1 1LT
Director Name | Hannah Bruce |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
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 | 20 November 2017(4 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mrs Fiona Caroline Scott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Mr Stephen Wiles |
---|---|
Status | Resigned |
Appointed | 01 December 2015(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Mrs Madeline Glover |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 260 Amhurst Road London N16 7UP |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
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 | Artur Dyjecinski 25.00% Ordinary |
---|---|
1 at £1 | Fiona Scott 25.00% Ordinary |
1 at £1 | Harriet Storey 25.00% Ordinary |
1 at £1 | Nicky Anyassor 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 March 2021 | Director's details changed for Ms Harriet Lunney on 3 March 2021 (2 pages) |
1 March 2021 | Appointment of Hannah Bruce as a director on 1 March 2021 (2 pages) |
26 February 2021 | Termination of appointment of Madeline Glover as a director on 26 February 2021 (1 page) |
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
25 February 2019 | Secretary's details changed for Prime Management (Ps) Limited on 25 February 2019 (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 December 2018 | Termination of appointment of Fiona Caroline Scott as a director on 10 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
17 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 20 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Stephen Wiles as a secretary on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Stephen Wiles as a secretary on 20 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 20 November 2017 (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
16 March 2017 | Appointment of Mrs. Madeline Glover as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs. Madeline Glover as a director on 16 March 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
17 August 2016 | Appointment of Ms Harriet Lunney as a director on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Ms Harriet Lunney as a director on 15 August 2016 (2 pages) |
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mr Stephen Wiles as a secretary on 1 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Stephen Wiles as a secretary on 1 December 2015 (2 pages) |
17 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 July 2015 | Registered office address changed from 258 Amhurst Road London Stoke Newington N16 7UP to 19a Chantry Lane Bromley BR2 9QL on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 258 Amhurst Road London Stoke Newington N16 7UP to 19a Chantry Lane Bromley BR2 9QL on 17 July 2015 (1 page) |
17 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
9 June 2015 | Termination of appointment of Crs Legal Services Limited as a secretary on 19 November 2013 (1 page) |
9 June 2015 | Termination of appointment of Crs Legal Services Limited as a secretary on 19 November 2013 (1 page) |
8 June 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 June 2015 | Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015 (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|