About

Registered Number: 06580360
Date of Incorporation: 30/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1 11 Hayes Road, Bromley, Kent, BR2 9AF

 

Having been setup in 2008, 11 Hayes Road (Bromley) Ltd have registered office in Bromley, Kent, it has a status of "Active". The current directors of the organisation are listed as Banasiewicz, Teresa, Janda, Jiri, Thompson, Andrew Thompson, Walker, Fiona Ann, Brighton Director Limited, Dominic, Gillian Mary, Walker, Fiona Ann in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANASIEWICZ, Teresa 06 May 2019 - 1
JANDA, Jiri 16 May 2008 - 1
THOMPSON, Andrew Thompson 06 May 2019 - 1
Brighton Director Limited 30 April 2008 30 April 2008 1
DOMINIC, Gillian Mary 16 May 2008 16 June 2010 1
WALKER, Fiona Ann 18 May 2010 18 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Fiona Ann 18 May 2010 18 October 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 08 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 07 May 2017
TM01 - Termination of appointment of director 20 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 15 May 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 May 2015
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 05 May 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 18 May 2010
AP03 - Appointment of secretary 18 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 26 May 2009
353 - Register of members 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.