Company NamePromenade (UK) Limited
DirectorAdrian John Lonsdale
Company StatusActive
Company Number04329874
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Adrian John Lonsdale
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(10 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House, 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Director NameRebecca Mahmoodi Zarandi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Director NameHayley Clare McGhee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameMr Duncan McGhee
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old School Court
Maldon Road
Hatfield Peverel
Essex
CM3 2PE
Director NameMr Duncan McGhee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 The Bringey
Church Street Great Baddow
Chelmsford
Essex
CM2 7JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHunter House, 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,778
Cash£858
Current Liabilities£5,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 January 2020Director's details changed for Mr Adrian John Lonsdale on 1 January 2020 (2 pages)
14 January 2020Change of details for Mr Adrian John Lonsdale as a person with significant control on 1 January 2020 (2 pages)
13 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 September 2018Change of details for Mr Duncan Mcghee as a person with significant control on 17 September 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Change of details for Mr Duncan Mcghee as a person with significant control on 27 November 2017 (2 pages)
29 November 2017Change of details for Mr Duncan Mcghee as a person with significant control on 27 November 2017 (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
2 June 2015Director's details changed for Mr Adrian John Lonsdale on 28 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Adrian John Lonsdale on 28 May 2015 (2 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
8 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
8 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
10 April 2012Termination of appointment of Duncan Mcghee as a director (1 page)
10 April 2012Appointment of Mr Adrian John Lonsdale as a director (2 pages)
10 April 2012Appointment of Mr Adrian John Lonsdale as a director (2 pages)
10 April 2012Termination of appointment of Duncan Mcghee as a director (1 page)
10 April 2012Termination of appointment of Duncan Mcghee as a secretary (1 page)
10 April 2012Termination of appointment of Duncan Mcghee as a secretary (1 page)
19 March 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
23 January 2011Termination of appointment of Rebecca Mahmoodi Zarandi as a director (1 page)
23 January 2011Termination of appointment of Rebecca Mahmoodi Zarandi as a director (1 page)
21 January 2011Appointment of Mr Duncan Mcghee as a director (2 pages)
21 January 2011Appointment of Mr Duncan Mcghee as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 February 2010Termination of appointment of Hayley Mcghee as a director (1 page)
15 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Hayley Mcghee as a director (1 page)
15 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Rebecca Mahmoodi Zarandi on 27 November 2009 (2 pages)
12 February 2010Director's details changed for Rebecca Mahmoodi Zarandi on 27 November 2009 (2 pages)
12 February 2010Termination of appointment of Hayley Mcghee as a director (1 page)
12 February 2010Termination of appointment of Hayley Mcghee as a director (1 page)
12 June 2009Return made up to 27/11/08; full list of members (4 pages)
12 June 2009Secretary's change of particulars / duncan mcghee / 24/09/2008 (2 pages)
12 June 2009Return made up to 27/11/08; full list of members (4 pages)
12 June 2009Secretary's change of particulars / duncan mcghee / 24/09/2008 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 January 2007Return made up to 27/11/06; full list of members (7 pages)
8 January 2007Return made up to 27/11/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 December 2005Return made up to 27/11/05; full list of members (7 pages)
8 December 2005Return made up to 27/11/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 December 2004Return made up to 27/11/04; full list of members (7 pages)
2 December 2004Return made up to 27/11/04; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 February 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 February 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
27 November 2001Incorporation (17 pages)
27 November 2001Incorporation (17 pages)