Sydenham
London
SE26 4BL
Director Name | Mrs Jill Read |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Director Name | Mrs Anne Rutherford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Director Name | Mr Ian James Griffiths |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1994) |
Role | Insurance Broker |
Correspondence Address | 71 Kirkdale Forest Hill London SE26 4BL |
Director Name | Mr Trevor Donald Griffiths |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 June 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Georges Road Brighton East Sussex BN2 1ED |
Secretary Name | Mr Trevor Donald Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 29 St Georges Road Brighton East Sussex BN2 1ED |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs P. Griffiths 5.00% Ordinary |
---|---|
238 at £1 | Anne Rutherford 23.80% Ordinary |
238 at £1 | Jill Read 23.80% Ordinary |
237 at £1 | Anthony Griffiths 23.70% Ordinary |
237 at £1 | John Cox 23.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,111 |
Current Liabilities | £6,889 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 17 November 2023 (overdue) |
26 January 1961 | Delivered on: 7 July 1961 Persons entitled: Mrs S Kinsey Classification: Mortgage registered pursuant to an order of court dated 28TH june, 61 Secured details: Sterling pounds 2,200. Particulars: 179 brockley road, london, S.E.4. title no. 381917. Outstanding |
---|
8 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Registered office address changed from 100 Lennard Road Beckenham Kent BR3 1QS to 135 Notting Hill Gate London W11 3LB on 19 December 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
20 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Jill Read as a director on 1 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Appointment of Mrs Jill Read as a director on 1 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from 71 Kirkdale Sydenham London SE26 4BL to 100 Lennard Road Beckenham Kent BR3 1QS on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Anne Rutherford as a director on 1 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Anne Rutherford as a director on 1 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from 71 Kirkdale Sydenham London SE26 4BL to 100 Lennard Road Beckenham Kent BR3 1QS on 24 December 2015 (1 page) |
24 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Registered office address changed from 29 St Georges Road Brighton Sussex BN2 1ED to 71 Kirkdale Sydenham London SE26 4BL on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 29 St Georges Road Brighton Sussex BN2 1ED to 71 Kirkdale Sydenham London SE26 4BL on 1 December 2014 (1 page) |
1 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mrs Patricia Griffiths as a director on 30 June 2014 (2 pages) |
1 December 2014 | Termination of appointment of Trevor Donald Griffiths as a director on 30 June 2014 (1 page) |
1 December 2014 | Appointment of Mrs Patricia Griffiths as a director on 30 June 2014 (2 pages) |
1 December 2014 | Termination of appointment of Trevor Donald Griffiths as a secretary on 30 June 2014 (1 page) |
1 December 2014 | Termination of appointment of Trevor Donald Griffiths as a secretary on 30 June 2014 (1 page) |
1 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Termination of appointment of Trevor Donald Griffiths as a director on 30 June 2014 (1 page) |
1 December 2014 | Registered office address changed from 29 St Georges Road Brighton Sussex BN2 1ED to 71 Kirkdale Sydenham London SE26 4BL on 1 December 2014 (1 page) |
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr Trevor Donald Griffiths on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr Trevor Donald Griffiths on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr Trevor Donald Griffiths on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Annual return made up to 3 November 2009 (14 pages) |
26 August 2010 | Director's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page) |
26 August 2010 | Director's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages) |
26 August 2010 | Annual return made up to 3 November 2009 (14 pages) |
26 August 2010 | Secretary's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page) |
26 August 2010 | Secretary's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page) |
26 August 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page) |
26 August 2010 | Director's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page) |
26 August 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (10 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2010 | Secretary's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages) |
26 August 2010 | Annual return made up to 3 November 2009 (14 pages) |
26 August 2010 | Registered office address changed from Flat 4,43 Saint Aubyns Hove East Sussex BN3 2TJ on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 November 2007 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 3 November 2007 with a full list of shareholders (10 pages) |
26 August 2010 | Registered office address changed from Flat 4,43 Saint Aubyns Hove East Sussex BN3 2TJ on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2010 | Director's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page) |
26 August 2010 | Secretary's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages) |
26 August 2010 | Annual return made up to 3 November 2007 with a full list of shareholders (10 pages) |
18 August 2010 | Administrative restoration application (3 pages) |
18 August 2010 | Administrative restoration application (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 10/11/01; full list of members (7 pages) |
16 January 2002 | Return made up to 10/11/01; full list of members (7 pages) |
20 December 2000 | Return made up to 10/11/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Return made up to 10/11/00; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: 4 drayton ave, orpington, kent, BR6 8JW (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 4 drayton ave, orpington, kent, BR6 8JW (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
26 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1997 | Return made up to 10/11/96; no change of members
|
14 January 1997 | Return made up to 10/11/96; no change of members
|
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
2 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |