Bromley
Kent
BR1 1RY
Director Name | Mr Alan Hugh Davison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mrs Lisa Rebecca Werner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Melbury House Southborough Road Bromley BR1 2EB |
Director Name | Mr David Robert Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mr Neill John Werner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Registered Address | Melbury House Southborough Road Bromley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Queens house, 24-30 (even nos.) widmore road, bromley, kent, BR1 1RY registered at hm land registry under title number SGL306726. Outstanding |
---|---|
27 April 2016 | Delivered on: 29 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 May 2022 | Satisfaction of charge 100412350001 in full (1 page) |
17 May 2022 | Satisfaction of charge 100412350002 in full (1 page) |
7 December 2021 | Notification of Lisa Rebecca Werner as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Cessation of Lisa Rebecca Werner as a person with significant control on 7 December 2021 (1 page) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
3 December 2021 | Cessation of Neill John Werner as a person with significant control on 25 November 2021 (1 page) |
3 December 2021 | Notification of Lisa Rebecca Werner as a person with significant control on 25 November 2021 (2 pages) |
27 July 2021 | Appointment of Mrs Lisa Werner as a director on 15 July 2021 (2 pages) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 July 2021 | Registered office address changed from 24 Widmore Road Bromley Kent BR1 1RY United Kingdom to Melbury House Southborough Road Bromley BR1 2EB on 15 July 2021 (1 page) |
15 July 2021 | Termination of appointment of Neill John Werner as a director on 15 July 2021 (1 page) |
27 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
3 May 2016 | Registration of charge 100412350002, created on 29 April 2016 (7 pages) |
3 May 2016 | Registration of charge 100412350002, created on 29 April 2016 (7 pages) |
29 April 2016 | Registration of charge 100412350001, created on 27 April 2016 (5 pages) |
29 April 2016 | Registration of charge 100412350001, created on 27 April 2016 (5 pages) |
24 March 2016 | Termination of appointment of David Robert Smith as a director on 23 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of David Robert Smith as a director on 23 March 2016 (1 page) |
24 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|