General Bureau Limited BROMLEY


Founded in 1989, General Bureau, classified under reg no. 02433714 is an active company. Currently registered at First Floor Leonard House BR1 1RJ, Bromley the company has been in the business for 35 years. Its financial year was closed on June 24 and its latest financial statement was filed on Fri, 24th Jun 2022.

The firm has 2 directors, namely Lucille O., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 7 January 2020 and Lucille O. has been with the company for the least time - from 19 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

General Bureau Limited Address / Contact

Office Address First Floor Leonard House
Office Address2 7 Newman Road
Town Bromley
Post code BR1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433714
Date of Incorporation Wed, 18th Oct 1989
Industry Other letting and operating of own or leased real estate
Industry Non-trading company
End of financial Year 24th June
Company age 35 years old
Account next due date Sun, 24th Mar 2024 (51 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Lucille O.

Position: Director

Appointed: 19 October 2022

Paul B.

Position: Director

Appointed: 07 January 2020

Katie H.

Position: Director

Appointed: 21 October 2019

Resigned: 04 July 2022

Yanani B.

Position: Director

Appointed: 01 December 2016

Resigned: 01 April 2020

Christopher T.

Position: Director

Appointed: 12 August 2016

Resigned: 06 June 2017

Yanani B.

Position: Director

Appointed: 22 July 2010

Resigned: 02 March 2015

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 30 June 2012

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Christine S.

Position: Director

Appointed: 03 June 2008

Resigned: 22 July 2010

Teresa G.

Position: Director

Appointed: 23 October 2007

Resigned: 11 November 2016

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 July 2007

Resigned: 01 October 2009

Yanani B.

Position: Director

Appointed: 01 June 2007

Resigned: 18 June 2009

Peggy B.

Position: Director

Appointed: 06 September 1999

Resigned: 17 September 2007

Joyce R.

Position: Director

Appointed: 06 September 1999

Resigned: 19 May 2007

Christopher H.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 July 2007

Katy S.

Position: Secretary

Appointed: 28 February 1992

Resigned: 28 February 1992

Kathryn S.

Position: Director

Appointed: 01 February 1992

Resigned: 06 September 1999

Christopher H.

Position: Director

Appointed: 18 October 1991

Resigned: 25 April 2008

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats established, there is Lucille O. This PSC has significiant influence or control over this company,. The second one in the PSC register is Paul B. This PSC has significiant influence or control over the company,. Then there is Katie H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lucille O.

Notified on 2 March 2023
Nature of control: significiant influence or control

Paul B.

Notified on 23 March 2021
Nature of control: significiant influence or control

Katie H.

Notified on 23 March 2021
Ceased on 4 July 2022
Nature of control: significiant influence or control

Paul B.

Notified on 7 January 2020
Ceased on 4 August 2020
Nature of control: significiant influence or control

Katie H.

Notified on 6 January 2020
Ceased on 4 August 2020
Nature of control: significiant influence or control

Yanani B.

Notified on 18 October 2016
Ceased on 1 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242022-06-242023-06-24
Balance Sheet
Current Assets   1212
Net Assets Liabilities   1212
Debtors121212  
Net Assets Liabilities Including Pension Asset Liability121212  
Tangible Fixed Assets5 5005 5005 500  
Reserves/Capital
Called Up Share Capital121212  
Other
Creditors   5 5005 500
Fixed Assets   5 5005 500
Net Current Assets Liabilities1212121212
Total Assets Less Current Liabilities5 5125 5125 5125 5125 512
Capital Employed121212  
Creditors Due After One Year5 5005 5005 500  
Number Shares Allotted 1212  
Par Value Share 11  
Share Capital Allotted Called Up Paid121212  
Tangible Fixed Assets Cost Or Valuation5 5005 5005 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 24th Jun 2022
filed on: 23rd, March 2023
Free Download (6 pages)

Company search

Advertisements