This company is commonly known as Bromley And Croydon Women's Aid Limited. The company was founded 27 years ago and was given the registration number 03320296. The firm's registered office is in LONDON. You can find them at 10 Aldersgate Street, , London, . This company's SIC code is 55900 - Other accommodation.
Name | : | BROMLEY AND CROYDON WOMEN'S AID LIMITED |
---|---|---|
Company Number | : | 03320296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Aldersgate Street, London, England, EC1A 4HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, King Street, London, England, EC2V 8EG | Director | 23 January 2019 | Active |
20, King Street, London, England, EC2V 8EG | Director | 05 July 2023 | Active |
20, King Street, London, England, EC2V 8EG | Director | 23 January 2019 | Active |
20, King Street, London, England, EC2V 8EG | Director | 23 January 2019 | Active |
20, King Street, London, England, EC2V 8EG | Director | 20 September 2023 | Active |
20, King Street, London, England, EC2V 8EG | Director | 23 January 2019 | Active |
20, King Street, London, England, EC2V 8EG | Director | 29 November 2023 | Active |
6 Urquhart Court, 109 Park Road, Beckenham, BR3 1QL | Secretary | 18 February 1997 | Active |
27 Mitchley Hill, Sanderstead, South Croydon, CR2 9HF | Secretary | 12 November 2004 | Active |
6 Wimborne Avenue, Chislehurst, BR7 6RQ | Secretary | 28 November 2007 | Active |
2 Oakfield Road, Oakfield Road, London, United Kingdom, SE20 8QT | Director | 01 January 2010 | Active |
20, King Street, London, England, EC2V 8EG | Director | 22 March 2006 | Active |
2, Oakfield Road, London, England, SE20 8QT | Director | 20 May 2015 | Active |
29 Oxhawth Crescent, Bromley, BR2 8BJ | Director | 03 March 1998 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 22 January 2003 | Active |
20, King Street, London, England, EC2V 8EG | Director | 03 June 2008 | Active |
2 Oakfield Road, Oakfield Road, London, England, SE20 8QT | Director | 17 April 2012 | Active |
17 Red Cedars Road, Orpington, BR6 0BX | Director | 01 October 1998 | Active |
27 Mitchley Hill, Sanderstead, South Croydon, CR2 9HF | Director | 26 September 2001 | Active |
20, 20 King Street, London, England, EC2V 8EG | Director | 23 January 2019 | Active |
1a Holme Lacey Road, Lee, London, SE12 0HP | Director | 18 February 1997 | Active |
218 Alnwick Road, Lee, London, SE12 9DX | Director | 26 January 2005 | Active |
6 Wimborne Avenue, Chislehurst, BR7 6RQ | Director | 18 September 2002 | Active |
86 Eden Way, Beckenham, BR3 3DH | Director | 18 February 1997 | Active |
103 Masons Hill, Bromley, BR2 9HT | Director | 20 November 2002 | Active |
95 Annandale Road, London, SE10 0JY | Director | 17 May 2000 | Active |
13, Station Road, Bromley, BR1 3LP | Director | 23 January 2008 | Active |
7 Morden Lodge, Beckenham Grove, Bromley, BR2 0JN | Director | 18 February 1997 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 18 February 1997 | Active |
20, King Street, London, England, EC2V 8EG | Director | 23 January 2019 | Active |
2, Oakfield Road, Oakfield Road, London, England, SE20 8QT | Director | 24 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.