BROMLEY NO 1 LIMITED

Register to unlock more data on OkredoRegister

BROMLEY NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00034359

Incorporation date

03/07/1891

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 01/01/1900)
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 Saint 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 icon30/09/2022
Statement of capital on 2022-09-30
dot icon30/09/2022
Solvency Statement dated 20/09/22
dot icon30/09/2022
Statement by Directors
dot icon27/09/2022
Resolutions
dot icon26/09/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 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 icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/06/2021
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 icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/07/2019
Confirmation statement made on 2019-07-05 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 2018-06-26 with updates
dot icon31/05/2018
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 icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon04/10/2016
Appointment of Mr Adam Mcghin as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Nicholas Peter On 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 icon15/10/2013
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 icon09/08/2012
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 icon20/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon21/04/2011
Statement of capital following an allotment of shares on 2010-08-27
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon16/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon15/12/2010
Appointment of Peter Quentin Patrick Couch as a director
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Resolutions
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 icon06/10/2008
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 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 icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
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 icon15/04/2004
Return made up to 15/03/04; full list of members
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 icon11/03/2003
Return made up to 15/03/03; full list of members
dot icon26/02/2003
Director's particulars changed
dot icon11/10/2002
Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon22/03/2002
Return made up to 15/03/02; full list of members
dot icon12/09/2001
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon12/07/2001
Director's particulars changed
dot icon12/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 39 wigmore street london W1U 1AE
dot icon29/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned
dot icon15/06/2001
New director appointed
dot icon22/05/2001
Certificate of change of name
dot icon22/05/2001
Full accounts made up to 2001-02-28
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Return made up to 29/03/01; full list of members
dot icon22/03/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon14/03/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Ad 14/12/00--------- £ si [email protected]=100000 £ ic 1716957/1816957
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
£ nc 1750000/1850000 14/12/00
dot icon22/12/2000
Director resigned
dot icon27/09/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon25/07/2000
Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Director resigned
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Memorandum and Articles of Association
dot icon06/04/2000
Return made up to 29/03/00; full list of members
dot icon05/05/1999
Return made up to 29/03/99; bulk list available separately
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon11/01/1999
Registered office changed on 11/01/99 from: 3 vere street london W1M ojz
dot icon23/11/1998
Auditor's resignation
dot icon23/09/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed
dot icon13/05/1998
Director resigned
dot icon01/04/1998
Return made up to 29/03/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-09-30
dot icon09/02/1998
New director appointed
dot icon10/06/1997
Particulars of mortgage/charge
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon22/04/1997
Return made up to 29/03/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon17/04/1996
Return made up to 29/03/96; no change of members
dot icon13/10/1995
Particulars of property mortgage/charge
dot icon13/10/1995
Particulars of property mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon03/04/1995
Full accounts made up to 1994-09-30
dot icon03/04/1995
Return made up to 29/03/95; no change of members
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned;new director appointed
dot icon30/01/1995
Director resigned;new director appointed
dot icon30/01/1995
Director resigned
dot icon19/04/1994
Full accounts made up to 1993-09-30
dot icon19/04/1994
Return made up to 29/03/94; full list of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon16/02/1994
Resolutions
dot icon05/08/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon15/04/1993
Full accounts made up to 1992-09-30
dot icon15/04/1993
Return made up to 29/03/93; no change of members
dot icon09/04/1992
Full accounts made up to 1991-09-30
dot icon09/04/1992
Return made up to 29/03/92; no change of members
dot icon07/06/1991
New director appointed
dot icon03/05/1991
Return made up to 29/03/91; full list of members
dot icon18/04/1991
Full accounts made up to 1990-09-30
dot icon06/04/1990
Full accounts made up to 1989-09-30
dot icon06/04/1990
Return made up to 29/03/90; no change of members
dot icon21/04/1989
Full accounts made up to 1988-09-30
dot icon21/04/1989
Return made up to 30/03/89; no change of members
dot icon11/04/1988
Return made up to 24/03/88; full list of members
dot icon11/04/1988
Accounts made up to 1987-09-30
dot icon28/10/1987
Director resigned
dot icon02/04/1987
Full accounts made up to 1986-09-30
dot icon02/04/1987
Annual return made up to 26/03/87
dot icon31/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1900
Miscellaneous

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
20/07/2023
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Alistair William
Director
30/05/2001 - 26/09/2003
67
Windle, Michael Patrick
Secretary
18/12/2008 - 04/03/2016
165
Windle, Michael Patrick
Director
26/01/2004 - 14/01/2005
124
Mcghin, Adam
Director
30/09/2016 - Present
215
Broderick, William Russell
Director
23/05/1991 - 18/01/1995
3

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 LIMITED

BROMLEY NO 1 LIMITED is an(a) Dissolved company incorporated on 03/07/1891 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 LIMITED?

toggle

BROMLEY NO 1 LIMITED is currently Dissolved. It was registered on 03/07/1891 and dissolved on 29/07/2024.

Where is BROMLEY NO 1 LIMITED located?

toggle

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

What does BROMLEY NO 1 LIMITED do?

toggle

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

What is the latest filing for BROMLEY NO 1 LIMITED?

toggle

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