THOM BROWNE UK LIMITED
Status | ACTIVE |
Company No. | 10513918 |
Category | Private Limited Company |
Incorporated | 07 Dec 2016 |
Age | 7 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THOM BROWNE UK LIMITED is an active private limited company with number 10513918. It was incorporated 7 years, 6 months, 2 days ago, on 07 December 2016. The company address is High Street Centre High Street Centre, Beckenham, BR3 1AG, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type small
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type small
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105139180001
Charge creation date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Change to a person with significant control
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rodrigo Bazan
Change date: 2020-07-21
Documents
Accounts with accounts type small
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type small
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type small
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-05
Psc name: Rodrigo Bazan
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tailoring Luxury Group Sa
Notification date: 2017-05-05
Documents
Cessation of a person with significant control
Date: 15 Dec 2017
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-05
Psc name: Garmine Rotondaro
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
New address: High Street Centre 137-139 High Street Beckenham Kent BR3 1AG
Change date: 2017-07-07
Old address: 138 Walton Road East Molesey Surrey KT8 0HP United Kingdom
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr Lucas Paul Langellier
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Carmine Rotondaro
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garmine Rotondaro
Change date: 2016-12-08
Documents
Some Companies
BERKELEY AFFORDABLE HOMES LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 02667206 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11000675 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,HOUNSLOW,TW3 3UD
Number: | 11842774 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 10334653 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW
Number: | 03610713 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FINE CONFECTIONERY CO. LTD.
UNIT 20 MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ
Number: | 02707330 |
Status: | ACTIVE |
Category: | Private Limited Company |