Bromley
Kent
BR1 4JG
Director Name | Mrs Fiona Denise Martin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniston Road Bromley Kent BR1 4JG |
Director Name | Ms Kate Morris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 22 Canonbie Road London SE23 3AP |
Director Name | Mrs Corinne Hollamby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 11 Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Tom Henry Henry |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Coniston Road Bromley Kent BR1 4JG |
Director Name | Mr Ian Paul Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Coniston Road Bromley Kent BR1 4JG |
Director Name | Mr David Fisher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2021) |
Role | Network Specialist |
Country of Residence | England |
Correspondence Address | Flat 12a 39-40 Queen's Gate London SW7 5HR |
Registered Address | 29 Coniston Road Bromley Kent BR1 4JG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 3 days from now) |
23 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
23 January 2023 | Director's details changed for Mrs Corinne Hollamby on 23 January 2023 (2 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 May 2021 | Termination of appointment of David Fisher as a director on 4 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
5 February 2021 | Appointment of Ms Corinne Hollamby as a director on 5 February 2021 (2 pages) |
5 February 2021 | Second filing of Confirmation Statement dated 22 October 2017 (3 pages) |
4 February 2021 | Appointment of Mr David Fisher as a director on 4 April 2017 (2 pages) |
4 February 2021 | Appointment of Mrs Fiona Martin as a secretary on 1 January 2016 (2 pages) |
26 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 December 2018 | Director's details changed for Ms Kate Morris on 17 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 October 2017 | Confirmation statement made on 22 October 2017 with no updates
|
28 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Ms Kate Morris as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Ms Kate Morris as a director on 1 April 2017 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2016 | Appointment of Fiona Denise Martin as a director on 11 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Ian Mitchell as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Tom Henry Henry as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Ian Mitchell as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Tom Henry Henry as a director on 11 October 2016 (1 page) |
21 October 2016 | Appointment of Fiona Denise Martin as a director on 11 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 23 Mildenhall Road Mildenhall Road London E5 0RT to 29 Coniston Road Bromley Kent BR1 4JG on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 23 Mildenhall Road Mildenhall Road London E5 0RT to 29 Coniston Road Bromley Kent BR1 4JG on 20 October 2016 (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 23 Mildenhall Road Mildenhall Road London E5 0RT on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 23 Mildenhall Road Mildenhall Road London E5 0RT on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|