5 Greenwich View Place
London
E14 9NN
Director Name | Judith Ann Summerfield |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Accountancy Partnership Suite 5, 5th Floo 5 Greenwich View Place London E14 9NN |
Secretary Name | Alison Gay Rosen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2010(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | C/O The Accountancy Partnership Suite 5, 5th Floo 5 Greenwich View Place London E14 9NN |
Director Name | Mr Douglas William Johnson Errington |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 April 2002) |
Role | Solicitor |
Correspondence Address | C/O Milburn House Dean Street Newcastle Upon Tyne NE1 1NR |
Director Name | Patricia Rose Rosen |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 April 2008) |
Role | Company Director |
Correspondence Address | 6 Eastcliffe Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4SN |
Director Name | Mrs Sybil Nancy Summerfield |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 8 Ferndene Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NN |
Secretary Name | Mr Douglas William Johnson Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | C/O Milburn House Dean Street Newcastle Upon Tyne NE1 1NR |
Secretary Name | Mr Leslie Austin Caisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | C/O Milburn House Dean Street Newcastle Upon Tyne NE1 1NR |
Director Name | Mr Leslie Austin Caisley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carroncroft High Hamsterley Road Hamsterley Mill Tyne And Wear NE39 1HD |
Secretary Name | William Joseph Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2010) |
Role | Solicitor |
Correspondence Address | 6 Colbeck Terrace Tynemouth Tyne And Wear NE30 4BW |
Registered Address | C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.6k at £1 | Alison Rosen 66.06% Ordinary |
---|---|
2.5k at £1 | H.e. Summerfield 11.31% Ordinary |
2.5k at £1 | Judith Summerfield 11.31% Ordinary |
2.5k at £1 | Mrs E.j. Katchen 11.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,833 |
Cash | £13,601 |
Current Liabilities | £3,649 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
30 November 2023 | Change of details for Ms Alison Rosen as a person with significant control on 30 November 2023 (2 pages) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
18 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
9 November 2022 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place London E14 9NN on 9 November 2022 (1 page) |
9 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 November 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-11-18
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Registered office address changed from Langdale 44 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RN on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Langdale 44 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RN on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England on 22 November 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
10 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
23 February 2010 | Appointment of Judith Ann Summerfield as a director (3 pages) |
23 February 2010 | Termination of appointment of William Dryden as a secretary (2 pages) |
23 February 2010 | Appointment of Alison Gay Rosen as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Leslie Caisley as a director (2 pages) |
23 February 2010 | Termination of appointment of Leslie Caisley as a director (2 pages) |
23 February 2010 | Termination of appointment of William Dryden as a secretary (2 pages) |
23 February 2010 | Registered office address changed from C/O Patterson Glenton & Stracey Solicitors Milburn House Dean Street Newcastle upon Tyne NE1 1NR on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of Alison Gay Rosen as a secretary (3 pages) |
23 February 2010 | Appointment of Judith Ann Summerfield as a director (3 pages) |
23 February 2010 | Appointment of Alison Gay Rosen as a director (3 pages) |
23 February 2010 | Appointment of Alison Gay Rosen as a director (3 pages) |
23 February 2010 | Registered office address changed from C/O Patterson Glenton & Stracey Solicitors Milburn House Dean Street Newcastle upon Tyne NE1 1NR on 23 February 2010 (2 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated director patricia rosen (1 page) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated director patricia rosen (1 page) |
6 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 October 2004 | Return made up to 30/09/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
24 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
24 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
26 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members
|
24 November 2000 | Return made up to 30/09/00; full list of members
|
16 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Return made up to 30/09/98; full list of members
|
19 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: pearl assurance hse 7 new bridge st. Newcastle on tyne NE1 8AQ (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: pearl assurance hse 7 new bridge st. Newcastle on tyne NE1 8AQ (1 page) |
1 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
1 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
15 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
8 June 1964 | Incorporation (12 pages) |
8 June 1964 | Certificate of incorporation (1 page) |
8 June 1964 | Certificate of incorporation (1 page) |
8 June 1964 | Incorporation (12 pages) |