BIG-ACTIVE LTD.
BROMLEY WARDENSYSTEM LTD.

Hellopages » Greater London » Bromley » BR2 8AP

Company number 02228504
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address 167 SOUTHBOROUGH LANE, BROMLEY, BR2 8AP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Henrietta Leila Molinaro as a director on 23 February 2015. The most likely internet sites of BIG-ACTIVE LTD. are www.bigactive.co.uk, and www.big-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Big Active Ltd is a Private Limited Company. The company registration number is 02228504. Big Active Ltd has been working since 09 March 1988. The present status of the company is Active. The registered address of Big Active Ltd is 167 Southborough Lane Bromley Br2 8ap. . MEAD, Angela is a Secretary of the company. MOLINARO, Henrietta Leila is a Director of the company. O'CONNELL, Gez is a Director of the company. Secretary HETHERINGTON, Paul has been resigned. Secretary HITCHCOCK, David William Warwick has been resigned. Secretary WATKINS, Mark has been resigned. Director HETHERINGTON, Paul has been resigned. Director WATKINS, Mark has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MEAD, Angela
Appointed Date: 01 November 2014

Director
MOLINARO, Henrietta Leila
Appointed Date: 23 February 2015
46 years old

Director
O'CONNELL, Gez

60 years old

Resigned Directors

Secretary
HETHERINGTON, Paul
Resigned: 20 August 1996

Secretary
HITCHCOCK, David William Warwick
Resigned: 01 November 2014
Appointed Date: 05 September 1997

Secretary
WATKINS, Mark
Resigned: 05 September 1997
Appointed Date: 20 August 1996

Director
HETHERINGTON, Paul
Resigned: 20 August 1996
61 years old

Director
WATKINS, Mark
Resigned: 31 March 2002
61 years old

Persons With Significant Control

Mr Gerard O'Connell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIG-ACTIVE LTD. Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Appointment of Ms Henrietta Leila Molinaro as a director on 23 February 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 840

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
07 Sep 1989
Return made up to 31/12/88; full list of members

18 Jul 1989
Registered office changed on 18/07/89 from: 2 baches street london N1 6UB

02 Sep 1988
Company name changed bigactive LIMITED\certificate issued on 05/09/88
30 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1988
Incorporation

BIG-ACTIVE LTD. Charges

22 December 2010
Rent deposit deed
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Deposit in the sum of £12,250.
15 June 2006
Counterpart lease
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £14,393.75.
25 January 2001
Rent deposit deed
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: Kestrel Properties Limited
Description: £1,200.00.
27 September 2000
Rent deposit deed
Delivered: 2 October 2000
Status: Satisfied on 31 January 2001
Persons entitled: Kestrel Properties Limited
Description: The sum of eight hundred pounds (£800.00) (rent deposit…
8 October 1993
Lease
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: Greenhaven Securities Limited
Description: The sum of £1,200 deposited with the chargee and all…