Bromley
BR1 1RJ
Director Name | Mr Oliver Roy Edward Bailey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newman Business Centre Newman Road Bromley BR1 1RJ |
Director Name | Mr Rafe Alexander Easter |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT |
Secretary Name | Mr Justin Alexander Smith |
---|---|
Status | Resigned |
Appointed | 12 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 September 2016) |
Role | Company Director |
Correspondence Address | 13 Chestnut Close Orpington Kent BR6 6LP |
Director Name | Mr Kash Haq |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C33 Parkhall 40 Martell Road London SE21 8EN |
Website | mylen.co.uk |
---|---|
Telephone | 01763 269666 |
Telephone region | Royston |
Registered Address | Newman Business Centre Newman Road Bromley BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Oliver Roy Bailey 90.00% Ordinary |
---|---|
10 at £1 | Anthony John Graham 10.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 December |
27 August 2019 | Delivered on: 29 August 2019 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
---|---|
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
10 May 2016 | Delivered on: 20 May 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
10 May 2016 | Delivered on: 12 May 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 21 June 2014 Persons entitled: Rafe Alexander Easter and Karen Jill Easter Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 12 June 2014 Persons entitled: Karen Jill Easter Rafe Alexander Easter Classification: A registered charge Outstanding |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
---|---|
26 June 2017 | Appointment of Mr Rafe Alexander Easter as a director on 26 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
14 June 2017 | Director's details changed for Mr Oliver Roy Edward Bailey on 5 January 2017 (2 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 October 2016 | Director's details changed for Mr Oliver Roy Edward Bailey on 1 January 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Anthony John Graham on 1 January 2016 (2 pages) |
21 September 2016 | Termination of appointment of Justin Alexander Smith as a secretary on 21 September 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Kash Haq on 26 July 2016 (2 pages) |
25 July 2016 | Registration of charge 089251370005, created on 22 July 2016 (21 pages) |
25 July 2016 | Appointment of Mr Kash Haq as a director on 25 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Justin Alexander Smith as a secretary on 12 July 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 May 2016 | Registration of charge 089251370004, created on 10 May 2016 (21 pages) |
12 May 2016 | Registration of charge 089251370003, created on 10 May 2016 (21 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 February 2016 | Director's details changed for Mr Oliver Roy Edward Bailey on 20 November 2015 (2 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C33 Parkhall 40 Martell Road London SE21 8EN on 29 September 2015 (1 page) |
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 December 2014 | Director's details changed for Mr Anthony John Graham on 27 September 2014 (2 pages) |
21 June 2014 | Registration of charge 089251370002 (45 pages) |
12 June 2014 | Registration of charge 089251370001 (26 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|