Bromley
BR1 1LT
Director Name | Mr Trevor John Gordon Gravell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr David Wall |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Peter Nicholas Ruston |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Duncan Hibberd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years |
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 | 25 January 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Mr Tom Godfrey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Antony Edward Izzard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Glenn Nicholas Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Thomas Bouchier Deacy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Miss Charlotte Hobden |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(3 years after company formation) |
Appointment Duration | 6 days (resigned 22 February 2017) |
Role | Individual Giving Officer - Development |
Country of Residence | England |
Correspondence Address | Flat 8 Hill Grove Court Windsor Walk London SE5 8FA |
Director Name | Mr Andrew Turnbull |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Stow House Bevis Marks London EC3A 7JB |
Director Name | Mr Benjamin Walker |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
10 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 April 2019 | Appointment of Mr Duncan Hibberd as a director on 8 April 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Andrew Turnbull as a director on 23 January 2019 (1 page) |
31 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 29 January 2018 (1 page) |
27 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 January 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 25 January 2018 (2 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
22 February 2017 | Termination of appointment of Charlotte Hobden as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Charlotte Hobden as a director on 22 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Andrew Turnbull as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Miss Charlotte Hobden as a director on 16 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Peter Ruston as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Peter Ruston as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Miss Charlotte Hobden as a director on 16 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Andrew Turnbull as a director on 17 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr David Wall as a director on 16 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Thomas Bouchier Deacy as a director on 16 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Glenn Davis as a director on 16 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Antony Edward Izzard as a director on 16 February 2017 (1 page) |
20 February 2017 | Appointment of Caryl Merryn Gott as a director on 16 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Thomas Bouchier Deacy as a director on 16 February 2017 (1 page) |
20 February 2017 | Appointment of Mr David Wall as a director on 16 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Trevor John Gordon Gravell as a director on 16 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Benjamin Walker as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Benjamin Walker as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Antony Edward Izzard as a director on 16 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Trevor John Gordon Gravell as a director on 16 February 2017 (2 pages) |
20 February 2017 | Appointment of Caryl Merryn Gott as a director on 16 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Glenn Davis as a director on 16 February 2017 (1 page) |
6 June 2016 | Accounts for a dormant company made up to 28 February 2016 (7 pages) |
6 June 2016 | Accounts for a dormant company made up to 28 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
22 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
18 September 2015 | Appointment of Mr Thomas Bouchier Deacy as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Glenn Davis as a director on 6 July 2015 (2 pages) |
18 September 2015 | Appointment of Mr Thomas Bouchier Deacy as a director on 18 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Tom Godfrey as a director on 18 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Glenn Davis as a director on 6 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Tom Godfrey as a director on 18 September 2015 (1 page) |
3 June 2015 | Annual return made up to 17 February 2015 (14 pages) |
3 June 2015 | Annual return made up to 17 February 2015 (14 pages) |
17 February 2014 | Incorporation (17 pages) |
17 February 2014 | Incorporation (17 pages) |