London
SE15 3EH
Secretary Name | Mr Michael John Graves |
---|---|
Status | Current |
Appointed | 23 November 2017(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Half Moon Lane Herne Hill London SE24 9JU |
Director Name | Mr William Miller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Software Engineer |
Country of Residence | Switzerland |
Correspondence Address | 24 Haffnerstrasse 4500 Solothurn Switzerland |
Director Name | Ms Satinder Kaur Khoot |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Bid Manager |
Country of Residence | England |
Correspondence Address | 11 Angela Court Honor Oak Road London SE23 3RT |
Director Name | Mr Joseph Aidan Goody |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 5, Angela Court Honor Oak Road London SE23 3RT |
Director Name | Francis Anthony Warren |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 June 1997) |
Role | Computer Analyst |
Correspondence Address | Flat 3 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Mr Graham Paul Bibby |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 1992) |
Role | Foreign Exchange Dealer |
Correspondence Address | Flat 11 Angela Court London SE23 3RT |
Director Name | Simon John Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 July 2007) |
Role | Banker |
Correspondence Address | 8 Angela Court 68 Honor Oak Road Forest Hill London SE23 3RT |
Director Name | Mr Andrew Spender |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 1997) |
Role | Postman |
Correspondence Address | Flat 4 Angela Court London SE23 3RT |
Director Name | Ms Claire Murphy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 1997) |
Role | Bank Clerk |
Correspondence Address | Flat 4 Angela Court London SE23 3RT |
Director Name | Mr Peter Richard Morley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1992) |
Role | Police Officer |
Correspondence Address | Flat 10 Angela Court London SE23 3RT |
Director Name | Mr Andrew James Meek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1995) |
Role | Accountant |
Correspondence Address | Flat 9 Angela Court London SE23 3RT |
Director Name | Ms Jane Franks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | Flat 5 Angela Court London SE23 3RT |
Director Name | Mr Trevor Dean |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 1997) |
Role | Printer |
Correspondence Address | Flat 6 Angela Court London SE23 3RT |
Director Name | Miss Alison Crisp |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 September 1992) |
Role | Policy Officer - Business Woman |
Correspondence Address | Flat 7 Angela Court London SE23 3RT |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Joel Justin Jordan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2001) |
Role | Student |
Correspondence Address | 11 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Michael Stinton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(26 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 14 December 1998) |
Role | Social Worker |
Correspondence Address | 5 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Nicola Anne Light |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2003) |
Role | Shop Supervisor |
Correspondence Address | 6 Angela Court 68 Honor Oak Road London SE23 3RT |
Secretary Name | Richard Ian Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 1 Stondon Park London SE23 1LB |
Director Name | Colette Chan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2003) |
Role | District Nurse |
Correspondence Address | 3 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Conrad Young |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2004) |
Role | Council Officer |
Correspondence Address | Flat 5 Angela Court Honor Oak Road London SE23 3RT |
Director Name | Lauren Melvin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 2009) |
Role | Manager |
Correspondence Address | 3 Angela Court 68 Honor Oak Road London SE23 6RT |
Director Name | Rebecca Rowe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Helen Renshaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(33 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2006) |
Role | Hr Adviser |
Correspondence Address | 12 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Mr Tuan Ngoc Ngo |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Angela Court 86 Honor Oak Road London SE23 3RT |
Telephone | 020 82911700 |
---|---|
Telephone region | London |
Registered Address | 13 Half Moon Lane Herne Hill London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £10 | David Bailey 8.33% Ordinary |
---|---|
1 at £10 | Hio Wan Wendy Yeuang 8.33% Ordinary |
1 at £10 | James Nicholas Hulme 8.33% Ordinary |
1 at £10 | Katherine Ann Nobes 8.33% Ordinary |
1 at £10 | Lauren Melvin 8.33% Ordinary |
1 at £10 | Mr Garrett L. Fallon 8.33% Ordinary |
1 at £10 | Mr Lawrence Harding Williams & Mrs Maria I. Williams 8.33% Ordinary |
1 at £10 | Mrs R.m. Greenshields 8.33% Ordinary |
1 at £10 | Ms D.d. Cox 8.33% Ordinary |
1 at £10 | Ms R. Rowe 8.33% Ordinary |
1 at £10 | W. Miller 8.33% Ordinary |
1 at £10 | Walid J.r. Salib & Yasmin I.a. Rubio 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
17 January 2018 | Cessation of Richard Ian Bowditch as a person with significant control on 31 December 2017 (1 page) |
17 January 2018 | Cessation of Richard Ian Bowditch as a person with significant control on 31 December 2017 (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
17 January 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
11 January 2018 | Termination of appointment of Rebecca Rowe as a director on 1 June 2017 (1 page) |
11 January 2018 | Termination of appointment of Rebecca Rowe as a director on 1 June 2017 (1 page) |
5 January 2018 | Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 5 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Garrett Fallon as a director on 23 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Garrett Fallon as a director on 23 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Tuan Ngoc Ngo as a director on 23 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Tuan Ngoc Ngo as a director on 23 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-27
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
9 January 2015 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
9 January 2015 | Full accounts made up to 31 July 2009 (11 pages) |
9 January 2015 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Administrative restoration application (3 pages) |
9 January 2015 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
9 January 2015 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
9 January 2015 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Full accounts made up to 31 July 2010 (11 pages) |
9 January 2015 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Rebecca Rowe on 28 January 2010 (2 pages) |
19 November 2009 | Termination of appointment of Lauren Melvin as a director (2 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (10 pages) |
18 November 2008 | Full accounts made up to 31 July 2007 (9 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (9 pages) |
13 July 2007 | Director resigned (1 page) |
23 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
11 July 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
19 December 2005 | New director appointed (2 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
22 December 2004 | New director appointed (2 pages) |
23 November 2004 | Full accounts made up to 31 July 2004 (10 pages) |
19 October 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
12 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
29 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
12 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
25 January 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
17 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
23 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
16 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
23 October 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
23 January 1997 | Director resigned (1 page) |
12 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 August 1995 | Director resigned (2 pages) |