Penge
London
SE20 7EZ
Director Name | Mr Vimal Chander Gulati |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Thomas Bernard Morton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2019(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Mark Speed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Miss Catherine Anne Ewing |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 24 February 1992) |
Role | Accountant |
Correspondence Address | Flat 21 Ashton Court Beckenham Kent BR3 4XD |
Director Name | Mr Simon Hosier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1992) |
Role | Accountant |
Correspondence Address | Flat 18 Ashton Court Beckenham Kent BR3 4XD |
Secretary Name | Mr David Anthony Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 521-523 Upper Elmers End Road Beckenham Kent BR3 3DE |
Director Name | Mr Richard Ian Peers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 1995) |
Role | Systems Analyst |
Correspondence Address | Flat 23 Ashton Court Beckenham Kent BR3 4XD |
Director Name | Colin Peter Adamson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 1995) |
Role | Company Director |
Correspondence Address | 4 Hayne Road Beckenham Kent BR3 4XD |
Director Name | Deborah Jeffery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 January 1997) |
Role | Policewoman |
Correspondence Address | 4 Hayne Road Beckenham Kent BR3 4XD |
Secretary Name | Mr Richard Ian Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Flat 23 Ashton Court Beckenham Kent BR3 4XD |
Director Name | Robert Anthony Cozens |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 1998) |
Role | Mail Order Manager |
Correspondence Address | 8 Ashton Court 4 Hayne Road Beckenham Kent BR3 4XD |
Director Name | Karen Rachel Jackson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2000) |
Role | Para Professional |
Correspondence Address | 17 Ashton Court 4 Hayne Road Beckenham Kent BR3 4XD |
Secretary Name | Colin Peter Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 4 Hayne Road Beckenham Kent BR3 4XD |
Director Name | James Paul Beechinor-Collins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1997(25 years after company formation) |
Appointment Duration | 6 months (resigned 17 July 1997) |
Role | Graphic Designer |
Correspondence Address | 3 Ashton Court 4 Hayne Road Beckenham Kent BR3 4XD |
Director Name | Gary Franklin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 July 2010) |
Role | Investment Supervisor |
Country of Residence | England |
Correspondence Address | 2 Ashton Court 4 Hayne Road Beckenham Kent BR3 4XD |
Director Name | Mr Brian Alan Lane |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2019) |
Role | Home Office |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Registered Address | 120 High Street Penge London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £20 | Andrew Mcgovern 4.34% Ordinary |
---|---|
1 at £20 | Barbara Noble 4.34% Ordinary |
1 at £20 | Brian Alan Lane 4.34% Ordinary |
1 at £20 | C. Bell-witter 4.34% Ordinary |
1 at £20 | C.l. Nisbet 4.34% Ordinary |
1 at £20 | Deborah White 4.34% Ordinary |
1 at £20 | G. Freeman 4.34% Ordinary |
1 at £20 | Grant James Baskerville 4.34% Ordinary |
1 at £20 | J. Monk & D. Hatch 4.34% Ordinary |
1 at £20 | Keith Martyn Little 4.34% Ordinary |
1 at £20 | Lucy Price 4.34% Ordinary |
1 at £20 | M. Connaughton 4.34% Ordinary |
1 at £20 | Mrs B.m. Seabrook & Dr R. Seabrook 4.34% Ordinary |
1 at £20 | N. Carpanen & A. Griffiths 4.34% Ordinary |
1 at £20 | Noreenena Ena Marie Holmes 4.34% Ordinary |
1 at £20 | Richard Bennett & Claire Bennett 4.34% Ordinary |
1 at £20 | S. Simpson 4.34% Ordinary |
1 at £20 | Stephen Hand 4.34% Ordinary |
1 at £20 | T. Morton 4.34% Ordinary |
- | OTHER 17.35% - |
5 at £0.2 | R.j. Beauclerk 0.22% Founder |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
15 March 2024 | Accounts for a dormant company made up to 24 June 2023 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
9 January 2023 | Appointment of Mr Piers Veness as a director on 3 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of David Edward Lambert as a secretary on 31 December 2022 (1 page) |
9 January 2023 | Appointment of Baxter Lambert Ltd as a secretary on 1 January 2023 (2 pages) |
7 January 2023 | Accounts for a dormant company made up to 24 June 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 24 June 2021 (5 pages) |
28 June 2021 | Accounts for a dormant company made up to 24 June 2020 (5 pages) |
30 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 24 June 2019 (5 pages) |
11 March 2020 | Termination of appointment of Brian Lane as a director on 2 September 2019 (1 page) |
11 July 2019 | Appointment of Mr Mark Speed as a director on 28 June 2019 (2 pages) |
11 July 2019 | Appointment of Mr Vimal Chander Gulati as a director on 28 June 2019 (2 pages) |
11 July 2019 | Appointment of Mr Thomas Bernard Morton as a director on 28 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 24 June 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
13 March 2018 | Accounts for a dormant company made up to 24 June 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 24 June 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 24 June 2016 (5 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 September 2015 | Accounts for a dormant company made up to 24 June 2015 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 24 June 2015 (5 pages) |
6 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
30 March 2015 | Accounts for a dormant company made up to 24 June 2014 (5 pages) |
30 March 2015 | Accounts for a dormant company made up to 24 June 2014 (5 pages) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 March 2014 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
28 March 2014 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 24 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 24 June 2012 (5 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 24 June 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 24 June 2011 (5 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 24 June 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 24 June 2010 (5 pages) |
17 February 2011 | Appointment of Mr Brian Lane as a director (2 pages) |
17 February 2011 | Termination of appointment of Gary Franklin as a director (1 page) |
17 February 2011 | Appointment of Mr Brian Lane as a director (2 pages) |
17 February 2011 | Termination of appointment of Gary Franklin as a director (1 page) |
1 July 2010 | Director's details changed for Gary Franklin on 1 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Director's details changed for Gary Franklin on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Gary Franklin on 1 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (16 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (16 pages) |
10 June 2009 | Secretary appointed mr david edward lambert (1 page) |
10 June 2009 | Secretary appointed mr david edward lambert (1 page) |
10 June 2009 | Appointment terminated secretary colin adamson (1 page) |
10 June 2009 | Appointment terminated secretary colin adamson (1 page) |
28 April 2009 | Full accounts made up to 24 June 2008 (9 pages) |
28 April 2009 | Full accounts made up to 24 June 2008 (9 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
15 September 2008 | Return made up to 31/03/08; no change of members (6 pages) |
15 September 2008 | Return made up to 31/03/08; no change of members (6 pages) |
23 April 2008 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
21 June 2007 | Return made up to 31/03/07; no change of members (6 pages) |
21 June 2007 | Return made up to 31/03/07; no change of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
27 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
7 June 2003 | Return made up to 31/03/03; no change of members (6 pages) |
7 June 2003 | Return made up to 31/03/03; no change of members (6 pages) |
5 June 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
5 June 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
25 July 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
25 July 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members
|
30 April 2002 | Return made up to 31/03/02; full list of members
|
1 February 2002 | Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 24 June 2000 (7 pages) |
29 December 2000 | Full accounts made up to 24 June 2000 (7 pages) |
22 June 2000 | Return made up to 31/03/00; no change of members
|
22 June 2000 | Return made up to 31/03/00; no change of members
|
10 April 2000 | Full accounts made up to 24 June 1999 (7 pages) |
10 April 2000 | Full accounts made up to 24 June 1999 (7 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
1 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
24 September 1998 | Full accounts made up to 24 June 1998 (6 pages) |
24 September 1998 | Full accounts made up to 24 June 1998 (6 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 24 June 1997 (9 pages) |
5 March 1998 | Full accounts made up to 24 June 1997 (9 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
8 May 1997 | Return made up to 31/03/97; full list of members (5 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (5 pages) |
17 April 1997 | Full accounts made up to 24 June 1996 (10 pages) |
17 April 1997 | Full accounts made up to 24 June 1996 (10 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 24 June 1995 (9 pages) |
1 November 1995 | Full accounts made up to 24 June 1995 (9 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
20 April 1995 | Full accounts made up to 24 June 1994 (10 pages) |
20 April 1995 | Full accounts made up to 24 June 1994 (10 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members
|
12 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
29 December 1971 | Incorporation (11 pages) |
29 December 1971 | Incorporation (12 pages) |
29 December 1971 | Incorporation (12 pages) |
29 December 1971 | Incorporation (11 pages) |