Bromley
London
BR1 1LW
Director Name | Mr Stephen George Somerville |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Broadway Buildings Elmfield Road Bromley BR1 1LW |
Director Name | Mr Peter David Manlay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 44 Masons Hill Grugeon Reynolds Masons Hill Bromley BR2 9JG |
Registered Address | 3 Broadway Buildings Elmfield Road Bromley London BR1 1LW |
---|---|
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 | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
---|---|
10 December 2020 | Registered office address changed from 44 Masons Hill Grugeon Reynolds Masons Hill Bromley BR2 9JG United Kingdom to 3 Broadway Buildings Elmfield Road Bromley London BR1 1LW on 10 December 2020 (1 page) |
6 August 2020 | Termination of appointment of Peter David Manlay as a director on 23 July 2020 (1 page) |
6 August 2020 | Change of details for Mr Stephen George Somerville as a person with significant control on 23 July 2020 (2 pages) |
6 August 2020 | Change of details for Mr Ewan Maccallum Buck as a person with significant control on 23 July 2020 (2 pages) |
6 August 2020 | Cessation of Peter David Manlay as a person with significant control on 23 July 2020 (1 page) |
6 August 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
13 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
31 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
31 May 2019 | Notification of Peter David Manlay as a person with significant control on 31 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Peter David Manlay as a director on 22 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 February 2018 | Change of details for Mr Stephen George Sommerville as a person with significant control on 23 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Stephen George Sommerville on 23 February 2018 (2 pages) |
12 February 2018 | Incorporation Statement of capital on 2018-02-12
|
12 February 2018 | Incorporation Statement of capital on 2018-02-12
|