BROMLEY NO.1 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROMLEY NO.1 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04165737

Incorporation date

22/02/2001

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon29/07/2024
Final Gazette dissolved following liquidation
dot icon29/04/2024
Return of final meeting in a members' voluntary winding up
dot icon28/04/2023
Declaration of solvency
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Appointment of a voluntary liquidator
dot icon13/04/2023
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 6th Floor 9 Appold Street London EC2A 2AP on 2023-04-13
dot icon05/12/2022
Termination of appointment of Helen Christine Gordon as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Robert Jan Hudson as a director on 2022-12-05
dot icon27/09/2022
Statement of capital on 2022-09-27
dot icon27/09/2022
Statement by Directors
dot icon27/09/2022
Solvency Statement dated 20/09/22
dot icon27/09/2022
Resolutions
dot icon26/09/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon25/03/2022
Appointment of Mr Robert Jan Hudson as a director on 2022-03-25
dot icon27/08/2021
Director's details changed for Ms Helen Christine Gordon on 2021-05-27
dot icon28/07/2021
Second filing for the termination of Vanessa Kate Simms as a director
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/04/2021
Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/12/2017
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2017-12-20
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon04/10/2016
Termination of appointment of Nicholas Peter On as a director on 2016-09-30
dot icon04/10/2016
Appointment of Mr Adam Mcghin as a director on 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon04/03/2016
Appointment of Vanessa Kate Simms as a director on 2016-02-11
dot icon26/01/2016
Appointment of Helen Christine Gordon as a director on 2015-12-31
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2015-12-31
dot icon11/01/2016
Termination of appointment of Mark Greenwood as a director on 2015-12-22
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Peter Couch as a director
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mark Greenwood on 2012-08-13
dot icon06/09/2012
Director's details changed for Mark Greenwood on 2012-09-06
dot icon06/09/2012
Director's details changed for Mark Greenwood on 2012-09-06
dot icon10/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon08/08/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon18/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/02/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/07/2011
Resolutions
dot icon21/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon17/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon15/12/2010
Appointment of Peter Quentin Patrick Couch as a director
dot icon02/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Resolutions
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon24/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon21/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon16/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/01/2009
Director appointed nick on
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon31/10/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon09/10/2007
Registered office changed on 09/10/07 from: grainger trust PLC citygate st james boulevard newcastle upon tyne NE1 4JE
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-09-30
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon14/01/2005
Director resigned
dot icon15/11/2004
Director resigned
dot icon22/10/2004
Return made up to 30/09/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-09-30
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon04/05/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 22/02/04; full list of members
dot icon09/03/2004
Registered office changed on 09/03/04 from: times square newcastle upon tyne NE1 4EP
dot icon11/02/2004
New director appointed
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
Secretary resigned
dot icon16/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon21/03/2003
Return made up to 22/02/03; full list of members
dot icon25/02/2003
Director's particulars changed
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon20/03/2002
Return made up to 22/02/02; full list of members
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned;director resigned
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Registered office changed on 14/06/01 from: 9 cheapside london EC2V 6AD
dot icon14/06/2001
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon30/05/2001
Certificate of change of name
dot icon22/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
26/07/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slade, Sean Anthony
Director
05/05/2004 - 12/11/2004
117
Couch, Peter Quentin Patrick
Director
29/11/2010 - 31/01/2014
163
Glanville, Marie Louise
Secretary
03/07/2003 - 18/12/2008
115
Jopling, Nicholas Mark Fletcher
Director
29/11/2010 - 20/12/2017
163
Greenwood, Mark
Director
29/11/2010 - 22/12/2015
169

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMLEY NO.1 HOLDINGS LIMITED

BROMLEY NO.1 HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/02/2001 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEY NO.1 HOLDINGS LIMITED?

toggle

BROMLEY NO.1 HOLDINGS LIMITED is currently Dissolved. It was registered on 22/02/2001 and dissolved on 29/07/2024.

Where is BROMLEY NO.1 HOLDINGS LIMITED located?

toggle

BROMLEY NO.1 HOLDINGS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does BROMLEY NO.1 HOLDINGS LIMITED do?

toggle

BROMLEY NO.1 HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROMLEY NO.1 HOLDINGS LIMITED?

toggle

The latest filing was on 29/07/2024: Final Gazette dissolved following liquidation.