Bromley
BR1 3JL
Secretary Name | Linda May Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 385 Upland Road Dulwich London Se22 SE22 0DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 86921550 |
---|---|
Telephone region | London |
Registered Address | East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Dulwich Management & Letting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,101 |
Cash | £6,847 |
Current Liabilities | £2,528 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Registered office address changed from 24 Rodway Road Bromley BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page) |
12 March 2018 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
27 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Company name changed propstock public houses LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Company name changed propstock public houses LIMITED\certificate issued on 02/08/13
|
30 July 2013 | Company name changed propstock classic cars LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Company name changed propstock classic cars LIMITED\certificate issued on 30/07/13
|
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
24 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
2 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/08; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
10 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
4 April 2006 | Return made up to 25/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 25/01/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
10 February 2005 | Return made up to 25/01/05; full list of members (2 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
8 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
12 December 2002 | Company name changed the drinks room LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed the drinks room LIMITED\certificate issued on 12/12/02 (2 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: pissarro house 77A weston hill london SE19 1TZ (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: pissarro house 77A weston hill london SE19 1TZ (1 page) |
7 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 June 2001 | Return made up to 25/01/01; full list of members
|
15 June 2001 | Return made up to 25/01/01; full list of members
|
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: pissarro house 77A westow hill london SE19 1TY (1 page) |
7 February 2000 | Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: pissarro house 77A westow hill london SE19 1TY (1 page) |
7 February 2000 | Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (16 pages) |
25 January 2000 | Incorporation (16 pages) |