London
SE3 7DW
Director Name | Miss Shirley Irene Burgess |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Mrs Fereshteh Dabestani |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(43 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Secretary Name | Mrs Fereshteh Dabestani |
---|---|
Status | Current |
Appointed | 18 January 2010(43 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Dr Mehdi Dabestani |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(45 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill Blackheath London SE3 7DW |
Director Name | Mr David Harry Schofield |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Miss Doreen Mary Stevenson Allatt |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Miss Anna Camilla Lewis |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1993) |
Role | Public Relations |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Secretary Name | Miss Shirley Irene Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Secretary Name | Miss Shirley Irene Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Mr Steve Garner |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 March 1998) |
Role | Contract Manager |
Correspondence Address | Flat 1 47 Shooters Hill Road Blackheath Greenwich SE3 7HS |
Director Name | Marco Pianelli |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 1995(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1997) |
Role | Economist |
Correspondence Address | Flat 2 47 Shooters Hill Road London Se3 |
Director Name | Richard Mark Bullen |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2001) |
Role | Insurance Underwriter |
Correspondence Address | Flat 2,47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Mr Peter Cooper Smith |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | David Pierre Hallez |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2000(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2011) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Sanjeev Malhotra |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2010) |
Role | Publishing Consultant |
Correspondence Address | Flat No 2 47 Shooters Hill Road Blackheath SE3 7HS |
Secretary Name | Renu Malhotra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2003(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 January 2010) |
Role | Service |
Correspondence Address | Flat No 2 47 Shooters Hill Road Blackheath London SE3 7BD |
Director Name | Arshan Hemantha Chandrasena |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 47 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Dr Mehdi Dabestani |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 September 2020) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill Blackheath London SE3 7DW |
Director Name | Mr David Harry Winfield |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | Fereshteh Dabestani 25.00% Ordinary |
---|---|
1 at £5 | Mehdi Dabestani 25.00% Ordinary |
1 at £5 | Mr M. Mckenna 25.00% Ordinary |
1 at £5 | Shirley Irene Burgess 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,174 |
Cash | £1,151 |
Current Liabilities | £426 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (1 week, 6 days ago) |
---|---|
Next Return Due | 3 June 2024 (1 year from now) |
12 January 2022 | Second filing for the appointment of Mr Marcus John Fulton Wilson as a director (3 pages) |
---|---|
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
20 December 2021 | Director's details changed for Marcus John Fulton Wilson Wilson on 17 December 2021 (2 pages) |
24 November 2021 | Appointment of Sophie Jade Mathieson Thackray as a director on 26 March 2021 (2 pages) |
24 November 2021 | Appointment of Marcus John Fulton Wilson Wilson as a director on 26 March 2021 (2 pages) |
24 November 2021 | Appointment of Marcus John Fulton Wilson Wilson as a director on 26 March 2021
|
21 June 2021 | Termination of appointment of David Harry Winfield as a director on 26 March 2021 (1 page) |
21 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
15 April 2021 | Secretary's details changed for Mrs Fereshteh Dabestani on 15 April 2021 (1 page) |
15 April 2021 | Director's details changed for Miss Shirley Irene Burgess on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr David Harry Winfield on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mrs Fereshteh Dabestani on 15 April 2021 (2 pages) |
15 April 2021 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 15 April 2021 (1 page) |
18 December 2020 | Notification of David Harry Winfield as a person with significant control on 5 September 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr David Harry Schofield on 18 December 2020 (2 pages) |
18 December 2020 | Cessation of Mehdi Dabestani as a person with significant control on 5 September 2020 (1 page) |
18 December 2020 | Termination of appointment of Mehdi Dabestani as a director on 5 September 2020 (1 page) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
27 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of a director (1 page) |
11 May 2017 | Appointment of Mr David Harry Schofield as a director on 17 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of a director (1 page) |
11 May 2017 | Appointment of Mr David Harry Schofield as a director on 17 April 2017 (2 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of David Pierre Hallez as a director on 31 March 2011 (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of David Pierre Hallez as a director on 31 March 2011 (1 page) |
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Termination of appointment of Arshan Chandrasena as a director (1 page) |
7 June 2013 | Termination of appointment of Arshan Chandrasena as a director (1 page) |
6 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Appointment of Dr Mehdi Dabestani as a director (2 pages) |
5 July 2011 | Appointment of Dr Mehdi Dabestani as a director (2 pages) |
28 June 2011 | Termination of appointment of Doreen Allatt as a director (1 page) |
28 June 2011 | Termination of appointment of Doreen Allatt as a director (1 page) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Appointment of Mrs Fereshteh Dabestani as a director (2 pages) |
22 July 2010 | Director's details changed for David Pierre Hallez on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Arshan Hemantha Chandrasena on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Shirley Irene Burgess on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Doreen Mary Stevenson Allatt on 1 October 2009 (2 pages) |
22 July 2010 | Appointment of Mrs Fereshteh Dabestani as a secretary (1 page) |
22 July 2010 | Termination of appointment of Sanjeev Malhotra as a director (1 page) |
22 July 2010 | Termination of appointment of Renu Malhotra as a secretary (1 page) |
22 July 2010 | Director's details changed for David Pierre Hallez on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Arshan Hemantha Chandrasena on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Shirley Irene Burgess on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Doreen Mary Stevenson Allatt on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Appointment of Mrs Fereshteh Dabestani as a director (2 pages) |
22 July 2010 | Director's details changed for David Pierre Hallez on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Shirley Irene Burgess on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Arshan Hemantha Chandrasena on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Doreen Mary Stevenson Allatt on 1 October 2009 (2 pages) |
22 July 2010 | Appointment of Mrs Fereshteh Dabestani as a secretary (1 page) |
22 July 2010 | Termination of appointment of Sanjeev Malhotra as a director (1 page) |
22 July 2010 | Termination of appointment of Renu Malhotra as a secretary (1 page) |
10 July 2009 | Return made up to 20/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
11 September 2007 | Return made up to 20/05/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/05/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2005 | Return made up to 20/05/05; full list of members (9 pages) |
7 July 2005 | Return made up to 20/05/05; full list of members (9 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (10 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (10 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: flat 4 47 shooters hill road blackheath london SE3 7HS (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: flat 4 47 shooters hill road blackheath london SE3 7HS (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Return made up to 20/05/02; full list of members
|
23 May 2002 | Return made up to 20/05/02; full list of members
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 June 2000 | Return made up to 20/05/00; full list of members
|
19 June 2000 | Return made up to 20/05/00; full list of members
|
20 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
20 June 1999 | New director appointed (2 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |