Company number 06904080
Status Active
Incorporation Date 13 May 2009
Company Type Private Limited Company
Address 27 BARNCROFT DRIVE, HEMPSTEAD, GILLINGHAM, KENT, ME7 3TJ
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
GBP 3,000
; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
GBP 3,000
. The most likely internet sites of MY BROTHER BOB LIMITED are www.mybrotherbob.co.uk, and www.my-brother-bob.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. My Brother Bob Limited is a Private Limited Company.
The company registration number is 06904080. My Brother Bob Limited has been working since 13 May 2009.
The present status of the company is Active. The registered address of My Brother Bob Limited is 27 Barncroft Drive Hempstead Gillingham Kent Me7 3tj. . BOX, Susan Jacqueline is a Secretary of the company. BROWNING, Faye Maria is a Director of the company. DIMOND, Paul is a Director of the company. ROGERS, Tristan Matthew is a Director of the company. WILSHER, Bryan Guy is a Director of the company. Secretary MICHALSKI, Andrzej Rafal has been resigned. Director BEARD, Jeremy Royston has been resigned. The company operates in "Photographic activities not elsewhere classified".
Current Directors
Resigned Directors
MY BROTHER BOB LIMITED Events
28 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
12 May 2015
Total exemption small company accounts made up to 31 July 2014
17 Nov 2014
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES09 ‐
Resolution of authority to purchase a number of shares
...
... and 27 more events
12 Aug 2009
Particulars of a mortgage or charge / charge no: 1
25 Jun 2009
Appointment terminated director jeremy beard
11 Jun 2009
Secretary appointed andrzej rafal michalski
11 Jun 2009
Director appointed faye maria browning
13 May 2009
Incorporation
22 May 2012
Rent deposit deed
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Blendnovel Limited
Description: £16,650 see image for full details.
10 August 2009
All assets debenture
Delivered: 12 August 2009
Status: Satisfied
on 26 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 2009
Deposit agreement to secure own liabilities
Delivered: 12 August 2009
Status: Satisfied
on 26 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…