London
SE1 0SW
Secretary Name | Mr Timothy Dominic Wainwright Fahey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(73 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Bank Legal 138-140 Southwark Street London SE1 0SW |
Director Name | Mrs Fei Na Lam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 July 2014(79 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Bank Legal 138-140 Southwark Street London SE1 0SW |
Director Name | Muriel Florence Wainwright Fahey |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(56 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG |
Director Name | Timothy Dominic Wainwright Fahey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 May 2004) |
Role | Systems Programmer |
Correspondence Address | 15 Paul Gardens Croydon Surrey CR0 5QL |
Secretary Name | Timothy Dominic Wainwright Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 15 Paul Gardens Croydon Surrey CR0 5QL |
Director Name | John Stanley George Carew |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 20 Brunel Drive Northampton Northamptonshire NN5 4AF |
Secretary Name | Carol Ann Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 20 Brunel Drive Northampton Northamptonshire NN5 4AF |
Registered Address | South Bank Legal 138-140 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
5.7k at £1 | T.d.w. Fahey 85.01% Ordinary |
---|---|
1000 at £1 | Gail Leslyn Marks 14.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,592,061 |
Cash | £7,718 |
Current Liabilities | £10,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
5 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 July 2020 | Director's details changed for Mrs Fei Na Lam on 20 July 2020 (2 pages) |
16 July 2020 | Registered office address changed from Alice Cottage London Road Hurst Green East Sussex TN19 7QN to South Bank Legal 138-140 Southwark Street London SE1 0SW on 16 July 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Director's details changed for Mrs Fei Na Lam on 26 November 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 February 2018 | Notification of Timothy Dominic Wainwright Fahey as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Director's details changed for Mrs Fei Na Lam on 20 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Mrs Fei Na Lam on 20 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 20 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 20 August 2015 (2 pages) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
16 July 2014 | Appointment of Mrs Fei Na Lam as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Fei Na Lam as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Fei Na Lam as a director on 1 July 2014 (2 pages) |
3 April 2014 | Registered office address changed from 1 Hazlitts Place Loose Rd Maidstone Kent ME15 9US on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 1 Hazlitts Place Loose Rd Maidstone Kent ME15 9US on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 1 Hazlitts Place Loose Rd Maidstone Kent ME15 9US on 3 April 2014 (1 page) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 October 2013 | Registered office address changed from 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG on 5 October 2013 (1 page) |
5 October 2013 | Registered office address changed from 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG on 5 October 2013 (1 page) |
5 October 2013 | Registered office address changed from 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG on 5 October 2013 (1 page) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 1 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 1 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 1 October 2011 (2 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Termination of appointment of Muriel Fahey as a director (1 page) |
5 February 2011 | Termination of appointment of Muriel Fahey as a director (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Secretary's details changed for Timothy Dominic Wainwright Fahey on 7 May 2010 (1 page) |
7 May 2010 | Secretary's details changed for Timothy Dominic Wainwright Fahey on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 7 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Timothy Dominic Wainwright Fahey on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Timothy Dominic Wainwright Fahey on 7 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Timothy Dominic Wainwright Fahey on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Muriel Florence Wainwright Fahey on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Muriel Florence Wainwright Fahey on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Timothy Dominic Wainwright Fahey on 25 March 2010 (2 pages) |
24 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
14 April 2009 | Director and secretary's change of particulars / timothy fahey / 01/04/2008 (1 page) |
14 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 April 2009 | Director and secretary's change of particulars / timothy fahey / 01/04/2008 (1 page) |
21 April 2008 | Appointment terminated director john carew (1 page) |
21 April 2008 | Appointment terminated secretary carol carew (1 page) |
21 April 2008 | Appointment terminated director john carew (1 page) |
21 April 2008 | Appointment terminated secretary carol carew (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 20 brunel drive upton northampton northamptonshire NN5 4AF (1 page) |
1 April 2008 | Director and secretary appointed timothy dominic wainwright fahey (2 pages) |
1 April 2008 | Director and secretary appointed timothy dominic wainwright fahey (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 20 brunel drive upton northampton northamptonshire NN5 4AF (1 page) |
21 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 September 2005 | Ad 19/08/05-19/08/05 £ si 5@1=5 £ ic 6664/6669 (2 pages) |
6 September 2005 | Ad 19/08/05-19/08/05 £ si 5@1=5 £ ic 6664/6669 (2 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
8 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 133 julien court regency walk shirley croydon surrey CR0 7UU (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 133 julien court regency walk shirley croydon surrey CR0 7UU (1 page) |
4 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 March 2000 | Return made up to 25/02/00; full list of members
|
3 March 2000 | Return made up to 25/02/00; full list of members
|
19 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 14 elystan close wallington surrey SM6 orx (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 14 elystan close wallington surrey SM6 orx (1 page) |
27 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
24 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
21 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (10 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (10 pages) |
23 March 1994 | Return made up to 25/02/94; full list of members (6 pages) |
23 March 1994 | Return made up to 25/02/94; full list of members (6 pages) |
17 September 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
17 September 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
11 March 1993 | Return made up to 25/02/93; no change of members (4 pages) |
11 March 1993 | Return made up to 25/02/93; no change of members (4 pages) |
19 March 1992 | Return made up to 07/03/92; no change of members (4 pages) |
19 March 1992 | Return made up to 07/03/92; no change of members (4 pages) |
18 March 1991 | Return made up to 07/03/91; full list of members (7 pages) |
18 March 1991 | Return made up to 07/03/91; full list of members (7 pages) |
18 March 1991 | Full accounts made up to 31 March 1990 (9 pages) |
18 March 1991 | Full accounts made up to 31 March 1990 (9 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
9 February 1989 | Return made up to 18/12/88; full list of members (5 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
9 February 1989 | Return made up to 18/12/88; full list of members (5 pages) |
4 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
4 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
4 May 1988 | New director appointed (2 pages) |
4 May 1988 | New director appointed (2 pages) |
2 April 1987 | Return made up to 21/10/86; full list of members (5 pages) |
2 April 1987 | Return made up to 21/10/86; full list of members (5 pages) |
2 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
2 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
30 April 1985 | Accounts made up to 31 December 1984 (3 pages) |
30 April 1985 | Accounts made up to 31 December 1984 (3 pages) |
8 August 1984 | Annual return made up to 31/12/83 (3 pages) |
8 August 1984 | Annual return made up to 31/12/83 (3 pages) |
9 October 1982 | Annual return made up to 06/10/82 (4 pages) |
9 October 1982 | Accounts made up to 31 March 1982 (4 pages) |
9 October 1982 | Annual return made up to 06/10/82 (4 pages) |
9 October 1982 | Accounts made up to 31 March 1982 (4 pages) |
25 July 1974 | Resolutions
|
25 July 1974 | Resolutions
|
15 December 1934 | Incorporation (18 pages) |
15 December 1934 | Incorporation (18 pages) |