London
SE1 2BZ
Director Name | Mr John Duke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(51 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 1992(20 years after company formation) |
Appointment Duration | 31 years, 7 months |
Correspondence Address | Unit 2 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Director Name | Miss Julia Anita Langford |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1992) |
Role | Pa & Secretary |
Correspondence Address | 14 Stevanne Court Upper Belvedere Belvedere Kent DA17 5BG |
Secretary Name | Mr Antony Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 10 Stevanne Court Belvedere Kent DA17 5BG |
Director Name | Clive Douglas Gordon Rayner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1995) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stevanne Court 26 Lessness Park Belvedere Kent DA17 5BG |
Director Name | Mr Antony Thorne |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1995) |
Role | Civil Servant |
Correspondence Address | 10 Lessness Park Belvedere Kent DA17 5BG |
Director Name | Brian Christopher Mansfield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1998) |
Role | Service Supervisor |
Correspondence Address | 7 Stevanna Court Lessness Park Belvedere Kent DA17 5BG |
Director Name | Nicholas Pyrke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 17 Stevanne Court Lessness Park Belvedere Kent DA17 5BG |
Director Name | Ronald George Tester |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 September 1995) |
Role | Retired |
Correspondence Address | 11 Stevanne Court 26 Lessness Park Belvedere Kent DA17 5BG |
Director Name | Anthony John Moore |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1998) |
Role | Retired |
Correspondence Address | 29 Lesney Park Erith Kent DA8 3DS |
Director Name | Ronald George Tester |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2005) |
Role | Retired |
Correspondence Address | 11 Stevanne Court 26 Lessness Park Belvedere Kent DA17 5BG |
Director Name | Sandra Jacobs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Registered Address | Unit 2 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Gordon 5.56% Ordinary |
---|---|
1 at £1 | A. Reid & H. Edmondson 5.56% Ordinary |
1 at £1 | B.p. Ellis 5.56% Ordinary |
1 at £1 | Daniel Andrew Wright & Alison Jill Morris 5.56% Ordinary |
1 at £1 | G. Hills 5.56% Ordinary |
1 at £1 | G.a. Young & S.a. Dale 5.56% Ordinary |
1 at £1 | John Edward Duke & Rosemary Duke 5.56% Ordinary |
1 at £1 | K.h. Perris 5.56% Ordinary |
1 at £1 | Miss S. Jacobs 5.56% Ordinary |
1 at £1 | Mr C. Rayner 5.56% Ordinary |
1 at £1 | Mr D. Letchford 5.56% Ordinary |
1 at £1 | Mr D.c. Ball 5.56% Ordinary |
1 at £1 | Mr G. Speight 5.56% Ordinary |
1 at £1 | Mr S. Seymour & Y.j. Seymour 5.56% Ordinary |
1 at £1 | Mrs P.a. Maynard 5.56% Ordinary |
1 at £1 | Ms J. Graham 5.56% Ordinary |
1 at £1 | Ronald Kearley 5.56% Ordinary |
1 at £1 | Vincent Ronald Wallis 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,965 |
Cash | £9,667 |
Current Liabilities | £1,226 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
3 October 2023 | Appointment of Mr John Duke as a director on 1 October 2023 (2 pages) |
---|---|
15 March 2023 | Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf 17 Mill Street London SE1 2BZ on 15 March 2023 (1 page) |
15 March 2023 | Secretary's details changed for Jennings & Barrett on 15 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 27 February 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
23 November 2021 | Total exemption full accounts made up to 27 February 2021 (6 pages) |
17 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
16 October 2018 | Director's details changed for Sandra Jacobs on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Joanne Graham on 16 October 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (6 pages) |
14 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Appointment of Sandra Jacobs as a director (3 pages) |
15 August 2011 | Appointment of Sandra Jacobs as a director (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 June 2010 | Termination of appointment of Clive Rayner as a director (1 page) |
15 June 2010 | Termination of appointment of Clive Rayner as a director (1 page) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (11 pages) |
17 March 2010 | Director's details changed for Joanne Graham on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Clive Douglas Gordon Rayner on 11 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Jennings & Barrett on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Joanne Graham on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Clive Douglas Gordon Rayner on 11 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (11 pages) |
17 March 2010 | Secretary's details changed for Jennings & Barrett on 11 March 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (12 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (12 pages) |
24 March 2009 | Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 May 2008 | Return made up to 11/03/08; no change of members
|
16 May 2008 | Return made up to 11/03/08; no change of members
|
6 February 2008 | Registered office changed on 06/02/08 from: jennings & barnett, 2 cross street, erith, kent DA8 1TS (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: jennings & barnett, 2 cross street, erith, kent DA8 1TS (1 page) |
14 June 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
14 June 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
23 March 2007 | Return made up to 11/03/07; change of members (7 pages) |
23 March 2007 | Return made up to 11/03/07; change of members (7 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (8 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 11/03/05; change of members (7 pages) |
22 March 2005 | Return made up to 11/03/05; change of members (7 pages) |
10 August 2004 | Full accounts made up to 28 February 2004 (8 pages) |
10 August 2004 | Full accounts made up to 28 February 2004 (8 pages) |
24 March 2004 | Return made up to 11/03/04; change of members (7 pages) |
24 March 2004 | Return made up to 11/03/04; change of members (7 pages) |
15 June 2003 | Full accounts made up to 28 February 2003 (7 pages) |
15 June 2003 | Full accounts made up to 28 February 2003 (7 pages) |
8 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
22 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
22 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
21 March 2002 | Return made up to 11/03/02; change of members (6 pages) |
21 March 2002 | Return made up to 11/03/02; change of members (6 pages) |
6 August 2001 | Full accounts made up to 28 February 2001 (7 pages) |
6 August 2001 | Full accounts made up to 28 February 2001 (7 pages) |
26 March 2001 | Return made up to 11/03/01; change of members (6 pages) |
26 March 2001 | Return made up to 11/03/01; change of members (6 pages) |
30 June 2000 | Full accounts made up to 28 February 2000 (7 pages) |
30 June 2000 | Full accounts made up to 28 February 2000 (7 pages) |
31 March 2000 | Return made up to 11/03/00; full list of members
|
31 March 2000 | Return made up to 11/03/00; full list of members
|
14 October 1999 | Full accounts made up to 28 February 1999 (7 pages) |
14 October 1999 | Full accounts made up to 28 February 1999 (7 pages) |
27 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
20 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
3 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
3 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
17 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 29 February 1996 (8 pages) |
11 June 1996 | Full accounts made up to 29 February 1996 (8 pages) |
1 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 28 February 1995 (8 pages) |
31 October 1995 | Full accounts made up to 28 February 1995 (8 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 11/03/95; full list of members (10 pages) |
4 May 1995 | Return made up to 11/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |