Bromley
BR1 3FL
Director Name | Mr Alan Voysey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Alfrey Close Emsworth PO10 8ET |
Registered Address | 3 Sundridge Park Mansion Willoughby Lane Bromley BR1 3FL |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 4 weeks from now) |
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 6 boswell street, liverpool, L8 0RW. Outstanding |
---|---|
14 January 2019 | Delivered on: 14 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2A and apartments 1 and 2, 2B whitman street, liverpool, L15 0HU. Outstanding |
17 January 2017 | Delivered on: 23 January 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 1 & 2, 2B whitman street & 2A whitman street, liverpool, L15 0HU. Outstanding |
18 September 2015 | Delivered on: 21 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 8 garmoyle road, liverpool, L15 3HW being all of the land and buildings in title MS454845 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 November 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
1 November 2022 | Satisfaction of charge 095014900004 in full (1 page) |
6 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
2 June 2022 | Director's details changed for Mr Michael John Hall on 21 March 2022 (2 pages) |
2 June 2022 | Registered office address changed from 15 Birdham Close Bromley Kent BR1 2HF England to 3 Sundridge Park Mansion Willoughby Lane Bromley BR1 3FL on 2 June 2022 (1 page) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 October 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
20 October 2021 | Cessation of Alan Voysey as a person with significant control on 30 June 2021 (1 page) |
20 October 2021 | Change of details for Mr Michael John Hall as a person with significant control on 30 June 2021 (2 pages) |
9 August 2021 | Termination of appointment of Alan Voysey as a director on 30 June 2021 (1 page) |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 November 2020 | Director's details changed for Mr Alan Voysey on 19 October 2020 (2 pages) |
29 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 095014900004, created on 4 June 2019 (4 pages) |
14 January 2019 | Registration of charge 095014900003, created on 14 January 2019 (4 pages) |
16 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with updates (3 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 January 2017 | Registration of charge 095014900002, created on 17 January 2017 (4 pages) |
23 January 2017 | Registration of charge 095014900002, created on 17 January 2017 (4 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
21 September 2015 | Registration of charge 095014900001, created on 18 September 2015 (6 pages) |
21 September 2015 | Registration of charge 095014900001, created on 18 September 2015 (6 pages) |
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|