Company Information for BROMLEY GP ALLIANCE LIMITED
KELSEY PARK FARMHOUSE, 379 CROYDON ROAD, BECKENHAM, BR3 3QL,
|
Company Registration Number
09409861
Private Limited Company
Active |
Company Name | |
---|---|
BROMLEY GP ALLIANCE LIMITED | |
Legal Registered Office | |
KELSEY PARK FARMHOUSE 379 CROYDON ROAD BECKENHAM BR3 3QL | |
Company Number | 09409861 | |
---|---|---|
Company ID Number | 09409861 | |
Date formed | 2015-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:50:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIRAN CHANDAN |
||
KELLY O'LOUGHLIN |
||
HASIB UR-RUB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES KERR |
Director | ||
STEFAN PAWEL RAKOWICZ |
Director | ||
BARTOLOMIEJ TYSZKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIYA KIRAN LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES | ||
DIRECTOR APPOINTED DR DAVID JENNINGS | ||
Register inspection address changed from 98 Station Road Sidcup DA15 7BY England to Kelsey Park Farmhouse 379 Croydon Road Beckenham BR3 3QL | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Beckenham Beacon 379-397 Croydon Road Beckenham BR3 3QL England | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Beckenham Beacon 379-397 Croydon Road Beckenham BR3 3QL England | ||
Director's details changed for Dr Hasib Ur-Rub on 2023-01-28 | ||
Director's details changed for Dr Hasib Ur-Rub on 2023-01-28 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET HOPKINS | |
CH01 | Director's details changed for Dr Hasib Ur-Rub on 2022-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | |
SH01 | 29/01/21 STATEMENT OF CAPITAL GBP 158981 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 166250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR PETER RALPH BARKER | |
AP01 | DIRECTOR APPOINTED DR BRIDGET HOPKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRAN CHANDAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/11/18 STATEMENT OF CAPITAL GBP 164412 | |
SH01 | 07/08/18 STATEMENT OF CAPITAL GBP 160362 | |
AP01 | DIRECTOR APPOINTED DR KIRAN CHANDAN | |
RES01 | ADOPT ARTICLES 27/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARTOLOMIEJ TYSZKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN RAKOWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERR | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 157623 | |
SH01 | 18/01/18 STATEMENT OF CAPITAL GBP 157623 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 155038 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AD02 | Register inspection address changed from Ballater Surgery Chislehurst Road Orpington Kent BR6 0DP England to 98 Station Road Sidcup DA15 7BY | |
RP04AR01 | Second filing of the annual return made up to 2016-01-28 | |
ANNOTATION | Clarification | |
SH01 | 31/10/15 STATEMENT OF CAPITAL GBP 82243 | |
RP04SH01 | Second filing of capital allotment of shares GBP138,688 | |
ANNOTATION | Clarification | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 155038 | |
SH01 | 31/01/16 STATEMENT OF CAPITAL GBP 138689 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Ballater Surgery Chislehurst Road Orpington Kent BR6 0DP | |
AD02 | Register inspection address changed to Ballater Surgery Chislehurst Road Orpington Kent BR6 0DP | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED DR BARTOLOMIEJ TYSZKA | |
AP01 | DIRECTOR APPOINTED DR KELLY O'LOUGHLIN | |
AP01 | DIRECTOR APPOINTED DR PETER JAMES KERR | |
AP01 | DIRECTOR APPOINTED DR STEFAN PAWEL RAKOWICZ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM, C/O DR BART TYSZKA, BALLATER SURGERY 108 CHISLEHURST ROAD, ORPINGTON, BR6 0DP, ENGLAND | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMLEY GP ALLIANCE LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BROMLEY GP ALLIANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |