Lewisham
London
SE13 5ES
Director Name | Mezanur Joarder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(35 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 19 Horncastle Road London SE12 9LG |
Director Name | Mrs Helen Fredrica Dennis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(52 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2018(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Deba Idunwonyi-Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Flat 8 15 Clarendon Rise Lewisham London SE13 5ES |
Director Name | Miss Janet Elizabeth Brittain |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 October 1993) |
Role | School Teacher |
Correspondence Address | Flat 6 15 Clarendon Rise Lewisham London SE13 5ES |
Director Name | Mr Robert Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 November 1991) |
Role | Sales Executive |
Correspondence Address | 15 Clarendon Rise Lewisham London SE13 5ES |
Secretary Name | Ms Christine Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 15 Clarendon Rise Lewisham London SE13 5ES |
Director Name | Mr Martin George Ratcliffe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1993) |
Role | Telecom Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 15 Clarendon Rise Lewisham London SE13 5ES |
Director Name | Marie Hammond |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1996) |
Role | Accounts Clerk |
Correspondence Address | Flat 5 15 Clarendon Rise Lewisham London SE13 5ES |
Director Name | Jim McKenna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1996) |
Role | Civil Servant |
Correspondence Address | Flat 3 15 Clarendon Rise Lewisham London SE13 5ES |
Secretary Name | Jan Bassozkesen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1996) |
Role | Primary Teacher |
Correspondence Address | Flat 6 15 Clarendon Rise Lewisham London SE13 5ES |
Director Name | Evette John |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 July 2004) |
Role | Credit Controller |
Correspondence Address | Flat 7 15 Clarendon Rise Lewisham London SE13 5ES |
Secretary Name | Jane Winifred Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Flat 11 15 Clarendon Rise London SE13 5ES |
Secretary Name | Julia Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 15 Clarendon Rise London SE13 5ES |
Director Name | Onorioje Riss Monioro |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 Muirkirk Road London SE6 1BL |
Secretary Name | Onorioje Riss Monioro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 Muirkirk Road London SE6 1BL |
Registered Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | Alfron Almeida 8.33% Ordinary |
---|---|
1 at £10 | David Douglas Pope 8.33% Ordinary |
1 at £10 | Emma Jane Franks & Timothy James Davies & Lucy Elizabeth Daines & Richard Jonathan Davies 8.33% Ordinary |
1 at £10 | Evette Jacqueline John 8.33% Ordinary |
1 at £10 | June Phillips 8.33% Ordinary |
1 at £10 | Kathryn Platt 8.33% Ordinary |
1 at £10 | Lorraine John & Onioriode Monioro 8.33% Ordinary |
1 at £10 | Lucia Fukuthi & Renata Fukuthi 8.33% Ordinary |
1 at £10 | Maria Mitkova 8.33% Ordinary |
1 at £10 | Mezanur Wali Joarder 8.33% Ordinary |
1 at £10 | Mr Martin George Ratcliffe 8.33% Ordinary |
1 at £10 | Vladimir Alexander Doliak 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,453 |
Cash | £7,705 |
Current Liabilities | £643 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
21 November 2023 | Accounts for a dormant company made up to 25 March 2023 (2 pages) |
---|---|
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (5 pages) |
5 December 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
19 April 2021 | Appointment of Mrs Helen Fredrica Dennis as a director on 19 April 2021 (2 pages) |
8 March 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Martin George Ratcliffe as a director on 6 January 2020 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
10 October 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 10 October 2018 (2 pages) |
10 October 2018 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 10 October 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
18 August 2016 | Micro company accounts made up to 25 March 2016 (2 pages) |
18 August 2016 | Micro company accounts made up to 25 March 2016 (2 pages) |
11 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
11 November 2014 | Director's details changed for Mr Martin George Ratcliffe on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Martin George Ratcliffe on 10 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
25 June 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
25 June 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
10 September 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
24 August 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
16 November 2009 | Termination of appointment of Onorioje Monioro as a director (1 page) |
16 November 2009 | Termination of appointment of Onorioje Monioro as a director (1 page) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Director's details changed for Mr Martin George Ratcliffe on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Martin George Ratcliffe on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mezanur Joarder on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Onorioje Riss Monioro on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Onorioje Riss Monioro on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mezanur Joarder on 13 November 2009 (2 pages) |
24 September 2009 | Appointment terminated secretary onorioje monioro (1 page) |
24 September 2009 | Appointment terminated secretary onorioje monioro (1 page) |
25 February 2009 | Return made up to 23/10/08; full list of members (6 pages) |
25 February 2009 | Return made up to 23/10/08; full list of members (6 pages) |
20 February 2009 | Director's change of particulars / mezanur joarder / 21/03/2006 (1 page) |
20 February 2009 | Director's change of particulars / mezanur joarder / 21/03/2006 (1 page) |
19 January 2009 | Director and secretary appointed onorioje riss monioro (2 pages) |
19 January 2009 | Director and secretary appointed onorioje riss monioro (2 pages) |
11 November 2008 | Appointment terminate, director and secretary julia elizabeth fletcher logged form (1 page) |
11 November 2008 | Appointment terminate, director and secretary julia elizabeth fletcher logged form (1 page) |
29 August 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
19 November 2007 | Return made up to 23/10/07; change of members (7 pages) |
19 November 2007 | Return made up to 23/10/07; change of members (7 pages) |
29 June 2007 | Full accounts made up to 25 March 2007 (11 pages) |
29 June 2007 | Full accounts made up to 25 March 2007 (11 pages) |
19 December 2006 | Return made up to 23/10/06; full list of members (11 pages) |
19 December 2006 | Return made up to 23/10/06; full list of members (11 pages) |
9 August 2006 | Full accounts made up to 25 March 2006 (11 pages) |
9 August 2006 | Full accounts made up to 25 March 2006 (11 pages) |
5 December 2005 | Return made up to 23/10/05; full list of members (9 pages) |
5 December 2005 | Return made up to 23/10/05; full list of members (9 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
8 September 2005 | Full accounts made up to 25 March 2005 (11 pages) |
8 September 2005 | Full accounts made up to 25 March 2005 (11 pages) |
1 February 2005 | Return made up to 23/10/04; full list of members (7 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 23/10/04; full list of members (7 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 25 March 2004 (12 pages) |
29 July 2004 | Full accounts made up to 25 March 2004 (12 pages) |
7 December 2003 | Return made up to 23/10/03; full list of members (10 pages) |
7 December 2003 | Return made up to 23/10/03; full list of members (10 pages) |
20 August 2003 | Full accounts made up to 25 March 2003 (12 pages) |
20 August 2003 | Full accounts made up to 25 March 2003 (12 pages) |
24 January 2003 | Return made up to 23/10/02; full list of members (10 pages) |
24 January 2003 | Return made up to 23/10/02; full list of members (10 pages) |
25 September 2002 | Full accounts made up to 25 March 2002 (11 pages) |
25 September 2002 | Full accounts made up to 25 March 2002 (11 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
16 October 2001 | Full accounts made up to 25 March 2001 (11 pages) |
16 October 2001 | Full accounts made up to 25 March 2001 (11 pages) |
11 December 2000 | Return made up to 23/10/00; full list of members (9 pages) |
11 December 2000 | Return made up to 23/10/00; full list of members (9 pages) |
12 June 2000 | Full accounts made up to 25 March 2000 (11 pages) |
12 June 2000 | Full accounts made up to 25 March 2000 (11 pages) |
29 November 1999 | Return made up to 23/10/99; full list of members
|
29 November 1999 | Return made up to 23/10/99; full list of members
|
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
17 June 1999 | Full accounts made up to 25 March 1999 (11 pages) |
17 June 1999 | Full accounts made up to 25 March 1999 (11 pages) |
17 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 25 March 1998 (11 pages) |
27 July 1998 | Full accounts made up to 25 March 1998 (11 pages) |
24 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 25 March 1997 (11 pages) |
9 September 1997 | Full accounts made up to 25 March 1997 (11 pages) |
5 November 1996 | Return made up to 23/10/96; no change of members
|
5 November 1996 | Return made up to 23/10/96; no change of members
|
11 September 1996 | Full accounts made up to 25 March 1996 (11 pages) |
11 September 1996 | Full accounts made up to 25 March 1996 (11 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
7 November 1995 | Full accounts made up to 25 March 1995 (11 pages) |
7 November 1995 | Full accounts made up to 25 March 1995 (11 pages) |
29 January 1969 | Incorporation (14 pages) |
29 January 1969 | Incorporation (14 pages) |