Based in Bromley, Big-active Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Mead, Angela, Molinaro, Henrietta Leila, O'connell, Gez, Hetherington, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLINARO, Henrietta Leila | 23 February 2015 | - | 1 |
O'CONNELL, Gez | N/A | - | 1 |
HETHERINGTON, Paul | N/A | 20 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEAD, Angela | 01 November 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 03 December 2015 | |
SH01 - Return of Allotment of shares | 19 March 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AP03 - Appointment of secretary | 22 January 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
AD01 - Change of registered office address | 03 October 2014 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 12 January 2014 | |
AD01 - Change of registered office address | 12 January 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 09 February 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 29 December 2010 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 05 November 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 08 January 2008 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 11 December 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 18 January 2005 | |
363s - Annual Return | 25 March 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 18 November 2002 | |
287 - Change in situation or address of Registered Office | 26 April 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 31 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 02 October 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 04 February 2000 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 21 January 1999 | |
287 - Change in situation or address of Registered Office | 09 November 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 12 January 1998 | |
287 - Change in situation or address of Registered Office | 18 December 1997 | |
CERTNM - Change of name certificate | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 02 October 1997 | |
288a - Notice of appointment of directors or secretaries | 02 October 1997 | |
AA - Annual Accounts | 21 April 1997 | |
363s - Annual Return | 28 January 1997 | |
RESOLUTIONS - N/A | 03 January 1997 | |
CERTNM - Change of name certificate | 02 January 1997 | |
288b - Notice of resignation of directors or secretaries | 12 November 1996 | |
288a - Notice of appointment of directors or secretaries | 12 November 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 01 February 1996 | |
AA - Annual Accounts | 01 May 1995 | |
363s - Annual Return | 16 March 1995 | |
363s - Annual Return | 18 February 1994 | |
AA - Annual Accounts | 11 February 1994 | |
395 - Particulars of a mortgage or charge | 14 October 1993 | |
363s - Annual Return | 25 March 1993 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 December 1992 | |
AA - Annual Accounts | 26 October 1992 | |
CERTNM - Change of name certificate | 28 July 1992 | |
AA - Annual Accounts | 30 June 1992 | |
363s - Annual Return | 11 February 1992 | |
AA - Annual Accounts | 08 April 1991 | |
363a - Annual Return | 08 April 1991 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 20 February 1990 | |
363 - Annual Return | 07 September 1989 | |
287 - Change in situation or address of Registered Office | 18 July 1989 | |
CERTNM - Change of name certificate | 02 September 1988 | |
RESOLUTIONS - N/A | 30 August 1988 | |
NEWINC - New incorporation documents | 09 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 December 2010 | Outstanding |
N/A |
Counterpart lease | 15 June 2006 | Outstanding |
N/A |
Rent deposit deed | 25 January 2001 | Outstanding |
N/A |
Rent deposit deed | 27 September 2000 | Fully Satisfied |
N/A |
Lease | 08 October 1993 | Outstanding |
N/A |