Bromley
BR2 7BY
Director Name | Mr Simon James Thomas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Concierge |
Country of Residence | England |
Correspondence Address | 10 Burton Pynsent House West Common Road Bromley BR2 7BY |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Registered Address | 10 Burton Pynsent House West Common Road Bromley BR2 7BY |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
8 August 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
28 May 2021 | Registered office address changed from C/O Gorrie Whitson Ltd, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England to 10 Burton Pynsent House West Common Road Bromley BR2 7BY on 28 May 2021 (1 page) |
7 May 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Ltd, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Ltd, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
19 July 2017 | Appointment of Mr Edmund Patrick Alan Conway as a director on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Simon James Thomas as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon James Thomas as a director on 18 July 2017 (2 pages) |
19 July 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 18 July 2017 (1 page) |
19 July 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 18 July 2017 (1 page) |
19 July 2017 | Notification of Edmund Patrick Alan Conway as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
19 July 2017 | Notification of Edmund Patrick Alan Conway as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Simon James Thomas as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Edmund Patrick Alan Conway as a director on 18 July 2017 (2 pages) |
19 July 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Simon James Thomas as a director on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Simon James Thomas as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Edmund Patrick Alan Conway as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
18 July 2017 | Termination of appointment of Michael Duke as a director on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Michael Duke as a director on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 18 July 2017 (1 page) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|