London
SE25 6AX
Director Name | Judith Helen Mary Hodges |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(37 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Karen Lodge 230 South Norwood Hill London SE25 6AU |
Secretary Name | Judith Helen Mary Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(38 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Karen Lodge 230 South Norwood Hill London SE25 6AU |
Director Name | Mr John Ernest Willard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2008(47 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stuart Lodge 232 South Norwood Hill London SE25 6AX |
Director Name | Mr Barry Banson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 May 1993) |
Role | School Teacher |
Correspondence Address | Flat 3 Karen Lodge London SE25 6AU |
Director Name | Mr Thomas McCall |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 June 1996) |
Role | Computer Sales |
Correspondence Address | Flat 1 Stuart Lodge London SE25 6AX |
Secretary Name | Mr Barry Banson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Karen Lodge London SE25 6AU |
Secretary Name | Mr Robin Nicholas Tagart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 1999) |
Role | Administrator |
Correspondence Address | 10 Stuart Lodge South Norwood Hill London SE25 6AX |
Director Name | David Charles Goshawk |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1993(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 1999) |
Role | Security Officer |
Correspondence Address | 1 Karen Lodge South Norwood Hill London SE25 6AU |
Director Name | Mary Theresa Wells |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2001) |
Role | Benefits Officer |
Correspondence Address | 9 Stuart Lodge 232 South Norwood Hill London SE25 6AY |
Director Name | Kerry Nicola Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 6 Stuart Lodge 232 South Norwood Hill South Norwood London SE25 6AX |
Registered Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £5 | Barbara Billery & Louis Billery 5.88% Ordinary |
---|---|
1 at £5 | C.p. Daley & M.m. Clarke-daley 5.88% Ordinary |
1 at £5 | Christopher Smith 5.88% Ordinary |
1 at £5 | H.j. Skilton 5.88% Ordinary |
1 at £5 | John Willard 5.88% Ordinary |
1 at £5 | Kelly Whelan 5.88% Ordinary |
1 at £5 | Mr J. Carter 5.88% Ordinary |
1 at £5 | Mr John Wentworth 5.88% Ordinary |
1 at £5 | Mr Nasser Ali 5.88% Ordinary |
1 at £5 | Mr Nolan Simmons 5.88% Ordinary |
1 at £5 | Mrs Jenny Lloyd-king 5.88% Ordinary |
1 at £5 | Mrs Rosemary Ozkan 5.88% Ordinary |
1 at £5 | Ms Judith Hodges 5.88% Ordinary |
1 at £5 | Ms S.a.d. Costa 5.88% Ordinary |
1 at £5 | Phillip Mugabi & Florence Nakiyemba 5.88% Ordinary |
1 at £5 | Phillip Yearwood & Yves Yearwood 5.88% Ordinary |
1 at £5 | Stephen Shute 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,508 |
Cash | £31,294 |
Current Liabilities | £32,604 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
---|---|
12 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (11 pages) |
23 June 2010 | Director's details changed for Judith Helen Mary Hodges on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nolan Austin Simmons on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Ernest Willard on 30 May 2010 (2 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (10 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (10 pages) |
24 June 2008 | Appointment terminate, director kerry roberts logged form (1 page) |
24 June 2008 | Director appointed mr john ernest willard (1 page) |
23 June 2008 | Appointment terminated director kerry roberts (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (13 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
7 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 June 2004 | Return made up to 31/05/04; change of members (7 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (13 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 July 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (13 pages) |
21 June 2002 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (13 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
13 June 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 May 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
25 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |