Bourne Road
Bromley
BR2 9NS
Director Name | Miss Holly Freeman |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Peills Court Bourne Road Bromley BR2 9NS |
Director Name | Miss Jade Hanson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Peills Court Bourne Road Bromley BR2 9NS |
Director Name | Mr Robert Payne |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Peills Court Bourne Road Bromley BR2 9NS |
Director Name | Mrs Amie McGranaghan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3 Peills Court Bourne Road Bromley BR2 9NZ |
Website | www.jamiesgymnasticsacademy.com |
---|
Registered Address | Unit A1 Peills Court Bourne Road Bromley BR2 9NS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Amie Mcgranaghan 50.00% Ordinary |
---|---|
1 at £1 | James Mcgranaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £9,220 |
Current Liabilities | £35,556 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
---|---|
9 February 2021 | Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 January 2020 | Director's details changed for Mr James Mcgranaghan on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr James Mcgranaghan as a person with significant control on 7 January 2020 (2 pages) |
2 January 2020 | Change of details for Mr James Mcgranaghan as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
28 November 2019 | Termination of appointment of Amie Mcgranaghan as a director on 28 November 2019 (1 page) |
28 November 2019 | Cessation of Amie Mcgranaghan as a person with significant control on 28 November 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 October 2017 | Director's details changed for Mr James Mcgranaghan on 22 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr James Mcgranaghan on 22 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Mrs Amie Mcgranaghan on 20 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Mrs Amie Mcgranaghan on 20 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from Unit a3 Peills Court Bourne Road Bromley BR2 9NZ England to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Unit a3 Peills Court Bourne Road Bromley BR2 9NZ England to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 28 September 2017 (1 page) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Registered office address changed from PO Box 444 PO Box 444 Beckenham BR3 9DT to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from PO Box 444 PO Box 444 Beckenham BR3 9DT to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 17 May 2016 (1 page) |
14 April 2016 | Director's details changed for James Mcgranaghan on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for James Mcgranaghan on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Amie Mcgranaghan on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Amie Mcgranaghan on 6 April 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|