London
SE4 1XF
Director Name | Ross Cameron |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1995) |
Role | Lecturer |
Correspondence Address | 287 Lewisham Way London SE4 1XF |
Director Name | Mr Timothy Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 February 2001) |
Role | Chiropodist |
Correspondence Address | 287 Lewisham Way London SE4 1XF |
Director Name | Charles Jennings |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 February 2009) |
Role | Retired |
Correspondence Address | 287 Lewisham Way London SE4 1XF |
Director Name | David Leslie Thomas Parsons |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2006) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Two Ridges Summer Hill Chislehurst Kent BR7 5NY |
Secretary Name | David Leslie Thomas Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Ridges Summer Hill Chislehurst Kent BR7 5NY |
Director Name | Miriam Butter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2005) |
Role | Itv Schedules Assistant |
Correspondence Address | Garden Flat 287 Lewisham Way London Se4 |
Director Name | Michael Holley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 2007) |
Role | Office |
Correspondence Address | 287 Lewisham Way London SE4 1XF |
Director Name | Phillip Mansell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2008) |
Role | Lawyer |
Correspondence Address | Garden Flat 287 Lewisham Way London SE4 1XF |
Secretary Name | Charles Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2009) |
Role | Company Director |
Correspondence Address | 287 Lewisham Way London SE4 1XF |
Director Name | Mr Richard Dennis Townsend |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2013) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 287 Lewisham Way London SE4 1XF |
Director Name | Ada Jennings |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2009(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Oaklands Avenue Sidcup Kent DA15 8NB |
Secretary Name | James William Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2013) |
Role | Sales Executive |
Correspondence Address | Basement Flat 287 Lewisham Way Brockley London SE4 1XF |
Director Name | Mr Thomas George Kirby |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 287 Lewisham Way London SE4 1XF |
Registered Address | 287 Lewisham Way London SE4 1XF |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
25 at £1 | L. Bazley-white & G. Swarbreck 24.75% Ordinary |
---|---|
25 at £1 | S. Wadeley 24.75% Ordinary |
25 at £1 | Somnium Ventures LTD 24.75% Ordinary |
25 at £1 | T. Kirby 24.75% Ordinary |
1 at £1 | David Leslie Thomas Parsons 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,929 |
Cash | £5,424 |
Current Liabilities | £2,918 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
8 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
8 December 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
3 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
11 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 December 2018 | Director's details changed for Stephen James Wadeley on 3 December 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 November 2015 | Termination of appointment of Thomas George Kirby as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Thomas George Kirby as a director on 18 November 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Appointment of Mr Thomas George Kirby as a director (2 pages) |
10 July 2013 | Appointment of Mr Thomas George Kirby as a director (2 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 June 2013 | Termination of appointment of Ada Jennings as a director (1 page) |
10 June 2013 | Termination of appointment of Ada Jennings as a director (1 page) |
21 May 2013 | Termination of appointment of James Grant as a secretary (1 page) |
21 May 2013 | Termination of appointment of Richard Townsend as a director (1 page) |
21 May 2013 | Termination of appointment of Richard Townsend as a director (1 page) |
21 May 2013 | Termination of appointment of James Grant as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 January 2013 | Director's details changed for Stephen James Wadeley on 25 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Stephen James Wadeley on 25 January 2013 (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Ada Olive Jennings on 2 July 2012 (3 pages) |
12 July 2012 | Director's details changed for Ada Olive Jennings on 2 July 2012 (3 pages) |
12 July 2012 | Director's details changed for Ada Olive Jennings on 2 July 2012 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Ada Olive Jennings on 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen James Wadeley on 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Ada Olive Jennings on 30 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Stephen James Wadeley on 30 June 2010 (2 pages) |
7 May 2010 | Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2010 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
4 August 2009 | Director appointed ada olive jennings (1 page) |
4 August 2009 | Appointment terminate, director and secretary charles jennings logged form (1 page) |
4 August 2009 | Secretary appointed james william grant (1 page) |
4 August 2009 | Appointment terminate, director and secretary charles jennings logged form (1 page) |
4 August 2009 | Secretary appointed james william grant (1 page) |
4 August 2009 | Director appointed ada olive jennings (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 April 2009 | Return made up to 30/06/08; full list of members; amend (8 pages) |
2 April 2009 | Return made up to 30/06/08; full list of members; amend (8 pages) |
2 October 2008 | Director appointed richard townsend (2 pages) |
2 October 2008 | Director appointed richard townsend (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, units scf 1 & 2 south core western international market centre, hayes road, southall, middlesex, UB2 5XJ (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, units scf 1 & 2 south core western international market centre, hayes road, southall, middlesex, UB2 5XJ (1 page) |
8 August 2008 | Appointment terminated director phillip mansell (1 page) |
8 August 2008 | Appointment terminated director phillip mansell (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, c/o office NO6, western intrntnl mrkt centre, hayes road southall, middlesex, UB2 5XJ (1 page) |
6 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from, c/o office NO6, western intrntnl mrkt centre, hayes road southall, middlesex, UB2 5XJ (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
4 October 2005 | Return made up to 30/06/05; full list of members
|
4 October 2005 | Return made up to 30/06/05; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
5 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 30/06/04; full list of members (9 pages) |
2 September 2004 | Return made up to 30/06/04; full list of members (9 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 April 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
9 April 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members
|
1 August 2002 | Return made up to 30/06/02; full list of members
|
27 March 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
27 March 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 30/06/01; full list of members
|
4 September 2001 | Return made up to 30/06/01; full list of members
|
4 September 2001 | New director appointed (2 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 31 July 1999 (5 pages) |
10 April 2000 | Full accounts made up to 31 July 1999 (5 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (5 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (5 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (5 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (5 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members
|
2 July 1997 | Return made up to 30/06/97; no change of members
|
20 May 1997 | Full accounts made up to 31 July 1996 (5 pages) |
20 May 1997 | Full accounts made up to 31 July 1996 (5 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 30/06/96; full list of members
|
2 September 1996 | Return made up to 30/06/96; full list of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
14 July 1995 | Return made up to 30/06/95; no change of members
|
14 July 1995 | Return made up to 30/06/95; no change of members
|
9 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |