London Se23 3rs
Director Name | Charlotte Stephanie Qureshi |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(57 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Mills, Flat 12, Katherine Court 70 Honor O London SE23 3RS |
Director Name | Dr Maria Metaxia Callias |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 15 Katherine Court 70 Honor Oak Road London SE23 3RS |
Director Name | Joan Patricia Cubey |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2002) |
Role | Retired |
Correspondence Address | 9 Katherine Court Forest Hill London SE23 3RS |
Secretary Name | Joan Patricia Cubey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 9 Katherine Court Forest Hill London SE23 3RS |
Director Name | Miss Ruth Lesley Roberts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1993) |
Role | Nurse |
Correspondence Address | 14 Katherine Court London SE23 3RS |
Director Name | Dr Simon Attard Montalto |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 September 1993(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1995) |
Role | Doctor |
Correspondence Address | 12 Katherine Court 70 Honor Oak Road Forest Hill London SE23 3RS |
Director Name | Jeffrey Alfred Unger |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(29 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2001) |
Role | Telecoms Engineer |
Correspondence Address | 2 Katherine Court Honor Oak Road London SE23 3RS |
Director Name | Dawn Sarah Evans |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(35 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2010) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 14 Katherine Court 70 Honor Oak Road London SE23 3RS |
Secretary Name | Dawn Sarah Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(35 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2010) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 14 Katherine Court 70 Honor Oak Road London SE23 3RS |
Director Name | Mrs Jacqueline Esther Aldridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2010(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tannsfeld Road London SE26 5DF |
Secretary Name | Mrs Jacqueline Esther Aldridge |
---|---|
Status | Resigned |
Appointed | 17 July 2010(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | 20 Tannsfeld Road Sydenham London SE26 5DF |
Director Name | Mrs Jean Rowe Eldridge |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maria Callias, 15, Katherine Court, 70 Honor Oak R London SE23 3RS |
Secretary Name | Mr Charles Leslie James Mills |
---|---|
Status | Resigned |
Appointed | 10 March 2020(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Flat 9 Katherine Court Honor Oak Road London SE23 3RS |
Director Name | Mr Apostolos Mutzuris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 May 2020(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Katherine Court Honor Oak Road London SE23 3RS |
Director Name | Toby Francis Roycroft |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Mills, Flat 12, Katherine Court 70 Honor O London SE23 3RS |
Secretary Name | Jean Eldridge |
---|---|
Status | Resigned |
Appointed | 01 January 2022(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Charles Mills, Flat 12, Katherine Court 70 Honor O London SE23 3RS |
Registered Address | Charles Mills, Flat 12, Katherine Court 70 Honor Oak Road London SE23 3RS |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
1 at £5 | Angela Elmes 5.26% Ordinary |
---|---|
1 at £5 | B. Fasina 5.26% Ordinary |
1 at £5 | D. Wyatt 5.26% Ordinary |
1 at £5 | Dr S.a.s. Baig 5.26% Ordinary |
1 at £5 | G. Rooke 5.26% Ordinary |
1 at £5 | H. Ferras 5.26% Ordinary |
1 at £5 | Helen Brown 5.26% Ordinary |
1 at £5 | J. Cubey 5.26% Ordinary |
1 at £5 | Jacabus Swart 5.26% Ordinary |
1 at £5 | Jacqueline Aldridge 5.26% Ordinary |
1 at £5 | P. Eldridge 5.26% Ordinary |
1 at £5 | Pratan Buatesh 5.26% Ordinary |
1 at £5 | R. Khan 5.26% Ordinary |
1 at £5 | S. Meyer 5.26% Ordinary |
1 at £5 | S. Wood 5.26% Ordinary |
1 at £5 | Stephen Lax 5.26% Ordinary |
1 at £5 | W. Parker 5.26% Ordinary |
2 at £5 | Maria Callias 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,124 |
Cash | £20,719 |
Current Liabilities | £1,985 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
29 January 2024 | Termination of appointment of Toby Francis Roycroft as a director on 21 November 2023 (1 page) |
---|---|
29 November 2023 | Confirmation statement made on 29 November 2023 with updates (5 pages) |
22 November 2023 | Termination of appointment of Jean Eldridge as a secretary on 20 November 2023 (1 page) |
22 November 2023 | Appointment of Charlotte Stephanie Qureshi as a director on 24 October 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 January 2022 | Appointment of Charles Mills as a director on 1 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from Maria Callias, 15, Katherine Court, 70 Honor Oak Road London SE23 3RS England to Charles Mills, Flat 12, Katherine Court 70 Honor Oak Road London SE23 3RS on 12 January 2022 (1 page) |
12 January 2022 | Appointment of Toby Francis Roycroft as a director on 1 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Maria Metaxia Callias as a director on 1 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Apostolos Mutzuris as a director on 1 January 2022 (1 page) |
7 January 2022 | Appointment of Jean Eldridge as a secretary on 1 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Charles Leslie James Mills as a secretary on 1 January 2022 (1 page) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2020 | Termination of appointment of Jean Rowe Eldridge as a director on 18 December 2020 (1 page) |
22 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 May 2020 | Appointment of Mr Apostolos Mutzuris as a director on 21 May 2020 (2 pages) |
18 March 2020 | Appointment of Mr Charles Leslie James Mills as a secretary on 10 March 2020 (2 pages) |
13 March 2020 | Registered office address changed from Charles Lesliejames Mills,Flat9 Katherine Court 70 Honor Oak Road London SE23 3RS England to Maria Callias, 15, Katherine Court, 70 Honor Oak Road London SE23 3RS on 13 March 2020 (1 page) |
13 March 2020 | Registered office address changed from C/O Maria Callias 15 Katherine Court 70 Honor Oak Road London SE23 3RS to Charles Lesliejames Mills,Flat9 Katherine Court 70 Honor Oak Road London SE23 3RS on 13 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Appointment of Mrs Jean Rowe Eldridge as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Jacqueline Esther Aldridge as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mrs Jean Rowe Eldridge as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Jacqueline Esther Aldridge as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jacqueline Esther Aldridge as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jacqueline Esther Aldridge as a director on 10 October 2017 (1 page) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Register inspection address has been changed to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page) |
29 July 2015 | Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page) |
29 July 2015 | Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register inspection address has been changed to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Termination of appointment of Dawn Evans as a director (1 page) |
7 July 2011 | Termination of appointment of Dawn Evans as a director (1 page) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from 14 Katherine Court 70 Honor Oak Road London SE23 3RS on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Appointment of Mrs Jacqueline Esther Aldridge as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Dawn Evans as a secretary (1 page) |
20 July 2010 | Termination of appointment of Dawn Evans as a secretary (1 page) |
20 July 2010 | Registered office address changed from 14 Katherine Court 70 Honor Oak Road London SE23 3RS on 20 July 2010 (1 page) |
20 July 2010 | Appointment of Mrs Jacqueline Esther Aldridge as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Dawn Evans as a secretary (1 page) |
19 July 2010 | Appointment of Mrs Jacqueline Esther Aldridge as a director (2 pages) |
19 July 2010 | Appointment of Mrs Jacqueline Esther Aldridge as a director (2 pages) |
19 July 2010 | Director's details changed for Dawn Sarah Evans on 2 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Dawn Evans as a secretary (1 page) |
19 July 2010 | Director's details changed for Dawn Sarah Evans on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dawn Sarah Evans on 2 July 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 August 2009 | Return made up to 02/07/09; full list of members (9 pages) |
6 August 2009 | Return made up to 02/07/09; full list of members (9 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (10 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (10 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 November 2007 | Return made up to 02/07/07; change of members (7 pages) |
23 November 2007 | Return made up to 02/07/07; change of members (7 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (13 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (13 pages) |
27 September 2005 | Return made up to 02/07/05; full list of members (13 pages) |
27 September 2005 | Return made up to 02/07/05; full list of members (13 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (13 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (13 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members
|
17 July 2003 | Return made up to 02/07/03; full list of members
|
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (13 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (13 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 July 2001 | Return made up to 02/07/01; full list of members (12 pages) |
16 July 2001 | Return made up to 02/07/01; full list of members (12 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members
|
10 July 2000 | Accounts made up to 31 March 2000 (8 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members
|
10 July 2000 | Accounts made up to 31 March 2000 (8 pages) |
20 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
20 July 1999 | Accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
20 July 1999 | Accounts made up to 31 March 1999 (8 pages) |
13 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
10 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
10 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
3 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
3 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
3 July 1997 | Accounts made up to 31 March 1997 (10 pages) |
3 July 1997 | Accounts made up to 31 March 1997 (10 pages) |
5 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
5 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
5 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
5 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Accounts made up to 31 March 1995 (9 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (6 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (6 pages) |
12 July 1995 | Accounts made up to 31 March 1995 (9 pages) |