26 CAMBRIDGE ROAD LTD - BROMLEY
Company Profile | Company Filings |
Overview
26 CAMBRIDGE ROAD LTD is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
26 CAMBRIDGE ROAD LTD was incorporated 21 years ago on 14/03/2003 and has the registered number: 04698190. The accounts status is DORMANT and accounts are next due on 31/12/2024.
26 CAMBRIDGE ROAD LTD was incorporated 21 years ago on 14/03/2003 and has the registered number: 04698190. The accounts status is DORMANT and accounts are next due on 31/12/2024.
26 CAMBRIDGE ROAD LTD - BROMLEY
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EWAN QUALTERS
26A CAMBRIDGE ROAD
BROMLEY
BR1 4EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
EWAN QUALTERS
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EWAN HEATH QUALTERS | Dec 1981 | British | Director | 2008-09-11 | CURRENT |
MRS ANNE ELIZABETH QUALTERS | Oct 1951 | British | Director | 2015-03-10 | CURRENT |
MR MANTAS GAIGALAS | Mar 1993 | Lithuanian | Director | 2018-12-14 | CURRENT |
MR EWAN HEATH QUALTERS | Secretary | 2015-06-05 | CURRENT | ||
FORMATION SECRETARY LIMITED | Corporate Nominee Secretary | 2003-03-14 UNTIL 2003-05-02 | RESIGNED | ||
FORMATION DIRECTOR LIMITED | Corporate Nominee Director | 2003-03-14 UNTIL 2003-05-02 | RESIGNED | ||
MISS LINDA LOUISE TRIMMINGS | Mar 1975 | British | Director | 2005-11-15 UNTIL 2015-05-27 | RESIGNED |
MARK RICHARD TAMI | Oct 1962 | British | Director | 2003-05-02 UNTIL 2008-09-11 | RESIGNED |
SIMON ANDREW WILLIAM RICHARDS | Sep 1968 | British | Director | 2003-05-02 UNTIL 2005-07-01 | RESIGNED |
JOEY JOHN LAWRENCE | Feb 1971 | British | Director | 2003-05-02 UNTIL 2005-11-15 | RESIGNED |
MR FRANK GRAY | Mar 1984 | British | Director | 2008-09-11 UNTIL 2015-03-10 | RESIGNED |
MR BRADLEY JAMES HENDERSON | May 1984 | British | Director | 2015-05-22 UNTIL 2018-12-14 | RESIGNED |
JANE HOPKINS | May 1970 | British | Director | 2005-07-01 UNTIL 2008-07-18 | RESIGNED |
MARK RICHARD TAMI | Oct 1962 | British | Secretary | 2003-05-02 UNTIL 2008-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mantas Gaigalas | 2018-12-14 | 3/1993 | Bromley | Right to appoint and remove directors |
Mr Bradley James Henderson | 2016-04-06 - 2018-12-14 | 5/1984 | Bromley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2023-12-29 | 31-03-2023 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2022-12-08 | 31-03-2022 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2021-12-29 | 31-03-2021 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2021-03-26 | 31-03-2020 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2019-12-31 | 31-03-2019 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2018-12-22 | 31-03-2018 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2017-11-29 | 31-03-2017 | £3 equity |
Dormant Company Accounts - 26 CAMBRIDGE ROAD LTD | 2016-05-14 | 31-03-2016 | £1 Cash £3 equity |