London
SE12 0AF
Director Name | Mr Lee Robert Fox |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Medical Representative |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glen Court London SE12 0AF |
Director Name | Miss Michele Eileen Rodgers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glen Court London SE12 0AF |
Director Name | Mr Andrew Geoffrey Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Court London SE12 0AF |
Director Name | Mr Ralph Cockram |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2001(30 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Secretary Name | VFM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2022(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr Alan Rogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 1996) |
Role | Electronic Engineer |
Correspondence Address | 4 Glen Court London SE12 0AF |
Director Name | Miss Barbara Alexis White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2003) |
Role | Secretary |
Correspondence Address | 2 Glen Court London SE12 0AF |
Director Name | Mrs Rose Weselotte Taylor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | B1 Lingual Secretary |
Correspondence Address | 8 Glen Court London SE12 0AF |
Director Name | Mr Mark Walter Paul Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Musician |
Correspondence Address | 89 Charlton Lane London SE7 8RQ |
Director Name | Mr Simon George Stone |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 1996) |
Role | Development Manager |
Correspondence Address | 5 Glen Court London SE12 0AF |
Director Name | Mrs Jackie Rogers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 1996) |
Role | Microbiologist |
Correspondence Address | 4 Glen Court London SE12 0AF |
Director Name | Miss Suzanne Louise Orrell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2003) |
Role | Store Manager |
Correspondence Address | 1 Glen Court London SE12 0AF |
Director Name | Miss Marie Christine Niedergang |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Administrator |
Correspondence Address | 3 Glen Court London SE12 0AF |
Director Name | Miss Amanda Louise Benfell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Cruise Consultant |
Correspondence Address | 3 Glen Court London SE12 0AF |
Secretary Name | Mr John Thomas Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glen Court London SE12 0AF |
Secretary Name | Mr Ralph Cockram |
---|---|
Status | Resigned |
Appointed | 01 November 2010(39 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | 41 Heather Road London SE12 0UG |
Director Name | Ms Katherine Watson |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2022) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southbrook Road London SE12 8LJ |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £10 | Nigel Peter Day 25.00% Ordinary |
---|---|
1 at £10 | A.m. Leone & E. Castalado 12.50% Ordinary |
1 at £10 | John Thomas Flanagan 12.50% Ordinary |
1 at £10 | Lee Robert Fox & Michelle Eileen Rodgers 12.50% Ordinary |
1 at £10 | Manida Belton & Gary Anthony Belton 12.50% Ordinary |
1 at £10 | Ms Julie Williams & Ralph Cockram 12.50% Ordinary |
1 at £10 | Suzanne Orrel & Andrew Smith 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,640 |
Net Worth | £8,679 |
Cash | £6,855 |
Current Liabilities | £183 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
16 April 1973 | Delivered on: 17 April 1973 Persons entitled: Lloyds Bank LTD Classification: Notice of intended deposit being a charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 burnt ash hill, lewisham, SE. 12. Outstanding |
---|
22 September 2023 | Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page) |
---|---|
20 July 2023 | Termination of appointment of John Thomas Flanagan as a director on 10 July 2023 (1 page) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
17 March 2023 | Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
16 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Katherine Watson as a director on 14 December 2022 (1 page) |
15 March 2022 | Registered office address changed from 41 Heather Road London SE12 0UG to Provident House Burrell Row Beckenham BR3 1AT on 15 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Ralph Cockram as a secretary on 2 March 2022 (1 page) |
15 March 2022 | Appointment of Vfm Property Management as a secretary on 2 March 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
28 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
8 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of Ms Katherine Watson as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Katherine Watson as a director on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 November 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
22 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
14 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
14 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Director's details changed for Ralph Cockram on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr John Thomas Flanagan on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Lee Robert Fox on 18 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Ralph Cockram on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Andrew Geoffrey Smith on 18 January 2010 (2 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Registered office address changed from Flat 6 Glen Court 67 Burnt Ash Hill London SE12 0AF on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Director's details changed for Mr Lee Robert Fox on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Andrew Geoffrey Smith on 18 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Ralph Cockram on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr John Thomas Flanagan on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Miss Michele Eileen Rodgers on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Miss Michele Eileen Rodgers on 18 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Ralph Cockram on 17 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from Flat 6 Glen Court 67 Burnt Ash Hill London SE12 0AF on 18 January 2011 (1 page) |
17 January 2011 | Appointment of Mr Ralph Cockram as a secretary (1 page) |
17 January 2011 | Appointment of Mr Ralph Cockram as a secretary (1 page) |
17 January 2011 | Termination of appointment of John Flanagan as a secretary (1 page) |
17 January 2011 | Termination of appointment of John Flanagan as a secretary (1 page) |
18 January 2010 | Annual return made up to 20 December 2009 (17 pages) |
18 January 2010 | Annual return made up to 20 December 2009 (17 pages) |
6 October 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
6 October 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (8 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (8 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
16 January 2008 | Return made up to 20/12/07; change of members (8 pages) |
16 January 2008 | Return made up to 20/12/07; change of members (8 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 February 2006 | Return made up to 20/12/05; no change of members (8 pages) |
6 February 2006 | Return made up to 20/12/05; no change of members (8 pages) |
19 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
14 January 2005 | Return made up to 20/12/04; full list of members
|
14 January 2005 | Return made up to 20/12/04; full list of members
|
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
31 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 January 2004 | Return made up to 20/12/03; no change of members (9 pages) |
9 January 2004 | Return made up to 20/12/03; no change of members (9 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 January 2003 | Return made up to 20/12/02; full list of members (12 pages) |
25 January 2003 | Return made up to 20/12/02; full list of members (12 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 20/12/01; full list of members
|
1 February 2002 | Return made up to 20/12/01; full list of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
23 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 January 2001 | Return made up to 20/12/00; full list of members (12 pages) |
25 January 2001 | Return made up to 20/12/00; full list of members (12 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
21 January 2000 | Return made up to 20/12/99; full list of members
|
21 January 2000 | Return made up to 20/12/99; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
4 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
6 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
6 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
17 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
1 March 1996 | Return made up to 20/12/95; no change of members
|
1 March 1996 | Return made up to 20/12/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |