Bromley
BR1 1DE
Director Name | Mr Michael James Brooks |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T Bromley, Ground Floor 15 London Road Bromley BR1 1DE |
Registered Address | T Bromley, Ground Floor 15 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
31 December 2021 | Delivered on: 5 January 2022 Persons entitled: Mingfill S.A. (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
24 May 2018 | Delivered on: 5 June 2018 Persons entitled: Clarkson Management Sa Classification: A registered charge Outstanding |
27 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr Michael James Brooks as a director on 23 March 2022 (2 pages) |
5 January 2022 | Registration of charge 107906340002, created on 31 December 2021 (25 pages) |
5 January 2022 | Satisfaction of charge 107906340001 in full (1 page) |
16 December 2021 | Registered office address changed from Regus 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 16 December 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Director's details changed for Mr William Peter Mcmanus on 20 April 2020 (2 pages) |
19 May 2020 | Change of details for Mr William Peter Mcmanus as a person with significant control on 20 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from 25 Ives Street London SW3 2nd England to Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | Registration of charge 107906340001, created on 24 May 2018 (26 pages) |
18 April 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|