Bromley
BR1 1LT
Director Name | Mr Francesco Dellisanti |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
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 | 24 March 2021(6 years, 12 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Henry Carl Olof Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kfh House, 5 Compton Road London SW19 7QA |
Director Name | Miss Lucinda Patricia Scattergood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kinleighs Folkard And Hayward Kfh House 5 Compton Road London SW19 7QA |
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 £0.1 | Caroline Blincoe 10.00% Ordinary |
---|---|
1 at £0.1 | Christopher Wright 10.00% Ordinary |
1 at £0.1 | Henry Brown 10.00% Ordinary |
1 at £0.1 | Katie Dye 10.00% Ordinary |
1 at £0.1 | Katie Judd 10.00% Ordinary |
1 at £0.1 | Kevan Taylor 10.00% Ordinary |
1 at £0.1 | Lucinda Patricia Richardson 10.00% Ordinary |
1 at £0.1 | Pamela Lesley Smith 10.00% Ordinary |
1 at £0.1 | Rajnish Jobanputra 10.00% Ordinary |
1 at £0.1 | Samantha D'lacey 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
7 December 2022 | Appointment of Vaia Vakouli as a director on 22 November 2022 (2 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 29 July 2022 with updates (6 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
24 March 2021 | Registered office address changed from C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 24 March 2021 (1 page) |
24 March 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 24 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Mr Francesco Dellisanti on 24 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Ms Samantha Christina D'lacey on 24 March 2021 (2 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Dr Francesco Dellisanti as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Dr Francesco Dellisanti as a director on 15 November 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 April 2017 | Termination of appointment of Lucinda Patricia Scattergood as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Lucinda Patricia Scattergood as a director on 6 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O Kfh House, 5 Compton Road London SW19 7QA England to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Henry Carl Olof Brown as a director on 6 January 2015 (1 page) |
14 January 2016 | Termination of appointment of Henry Carl Olof Brown as a director on 6 January 2015 (1 page) |
14 January 2016 | Registered office address changed from C/O Kfh House, 5 Compton Road London SW19 7QA England to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Miss Lucinda Patricia Richardson on 6 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Miss Lucinda Patricia Richardson on 6 January 2016 (2 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Registered office address changed from 5 Compton Road London SW19 7QA England to Kfh House 5 Compton Road London SW19 7QA on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from 5 Compton Road London SW19 7QA England to Kfh House 5 Compton Road London SW19 7QA on 11 August 2015 (1 page) |
4 August 2015 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 4 August 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|