Bromley
BR1 2GB
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Richard Daniel Grimwood |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Hayes Lane Bromley BR2 9EJ |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Paul Baylis 50.00% Ordinary |
---|---|
50 at £1 | Richard Grimwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,474 |
Cash | £27,063 |
Current Liabilities | £15,341 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Cessation of Richard Daniel Grimwood as a person with significant control on 11 February 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
8 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 February 2020 | Termination of appointment of Richard Daniel Grimwood as a director on 6 February 2020 (1 page) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Director's details changed for Richard Daniel Grimwood on 20 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Richard Daniel Grimwood on 20 September 2015 (2 pages) |
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 October 2013 | Appointment of Richard Daniel Grimwood as a director on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Richard Daniel Grimwood as a director on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr Paul Baylis as a director on 1 October 2013 (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Appointment of Mr Paul Baylis as a director on 1 October 2013 (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 October 2013 | Company name changed bayliss & grimwood developments LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed bayliss & grimwood developments LIMITED\certificate issued on 08/10/13
|
1 October 2013 | Incorporation
|
1 October 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 1 October 2013 (1 page) |
1 October 2013 | Incorporation
|
1 October 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 1 October 2013 (1 page) |