London
SE1 2BZ
Director Name | Ms Lorraine Wetherilt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Youth And Community Worker |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Stephen Goodwin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(50 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2019(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Simon Michael Bartlett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 1993) |
Role | Insurance Agent |
Correspondence Address | 13 Kempton Close Erith Kent DA8 3SR |
Director Name | Mr Adam Anthony Davies |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Salesman |
Correspondence Address | 19 Kempton Close Erith Kent DA8 3SR |
Secretary Name | Mr Adam Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 19 Kempton Close Erith Kent DA8 3SR |
Director Name | Terence John Grover |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kempton Close Erith Kent DA8 3SR |
Director Name | Richard Allan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2012) |
Role | Street Works Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kempton Close Erith Kent DA8 3SR |
Secretary Name | Richard Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2012) |
Role | Street Works Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kempton Close Erith Kent DA8 3SR |
Director Name | Pamela Elizabeth Williams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(32 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kempton Close Erith Kent DA8 3SR |
Director Name | Ms Linda Christina Kendall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kempton Close Erith Kent DA8 3SR |
Secretary Name | Linda Christina Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | 34 Kempton Close Erith Kent DA8 3SR |
Director Name | Malcolm McGuigan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Kempton Close Erith Kent DA8 3SR |
Director Name | Mr Alexander Fisher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2018) |
Role | Security Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kempton Close Erith Kent DA8 3SR |
Director Name | Mr Adam Carter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(50 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2023) |
Role | Retired Fire Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Registered Address | Unit 2 Vogans Mill Wharf 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 |
- | OTHER 46.34% - |
---|---|
2 at £1 | B.m. Brooks & H.r. Brooks 4.88% Ordinary |
2 at £1 | Guisepurpose LTD 4.88% Ordinary |
1 at £1 | A.d. Fisher 2.44% Ordinary |
1 at £1 | B. Corvill 2.44% Ordinary |
1 at £1 | Bruce John Davies 2.44% Ordinary |
1 at £1 | Guy William Hutchinson 2.44% Ordinary |
1 at £1 | J. Flaher 2.44% Ordinary |
1 at £1 | J. Geary 2.44% Ordinary |
1 at £1 | M. Boswell 2.44% Ordinary |
1 at £1 | M. Demicli 2.44% Ordinary |
1 at £1 | M. Grapin 2.44% Ordinary |
1 at £1 | Mr A.e. Franklin 2.44% Ordinary |
1 at £1 | Mr A.m. Butt 2.44% Ordinary |
1 at £1 | Mr A.r. Godden 2.44% Ordinary |
1 at £1 | Mr B. Green 2.44% Ordinary |
1 at £1 | Mr I. Howard 2.44% Ordinary |
1 at £1 | Mr J.f. Donegan 2.44% Ordinary |
1 at £1 | Mr M. Cheriton 2.44% Ordinary |
1 at £1 | Mr Terence John Grover 2.44% Ordinary |
1 at £1 | S. Goodwin 2.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,400 |
Net Worth | £41 |
Cash | £1,538 |
Current Liabilities | £4,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
30 October 2023 | Appointment of Mr Stephen Goodwin as a director on 30 October 2023 (2 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
30 August 2023 | Director's details changed for Ms Lorraine Wetherilt on 30 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Adam Carter as a director on 31 July 2023 (1 page) |
14 June 2023 | Confirmation statement made on 8 June 2023 with updates (6 pages) |
3 April 2023 | Appointment of Mr Adam Carter as a director on 3 April 2023 (2 pages) |
20 March 2023 | Director's details changed for Ms Lorraine Wetherilt on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Ms Emma Monin on 20 March 2023 (2 pages) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 June 2022 | Notification of a person with significant control statement (2 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
8 June 2022 | Cessation of Linda Christina Kendall as a person with significant control on 8 June 2022 (1 page) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 June 2021 | Confirmation statement made on 8 June 2021 with updates (6 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with updates (6 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 323 Bexley Road Erith DA8 3EX on 23 May 2019 (1 page) |
23 May 2019 | Appointment of Jennings & Barrett as a secretary on 23 May 2019 (2 pages) |
20 November 2018 | Termination of appointment of Linda Christina Kendall as a secretary on 30 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Alexander Fisher as a director on 30 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Linda Christina Kendall as a director on 30 October 2018 (1 page) |
20 November 2018 | Appointment of Ms Lorraine Wetherilt as a director on 30 October 2018 (2 pages) |
20 November 2018 | Appointment of Ms Emma Monin as a director on 30 October 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (7 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 October 2017 | Appointment of Mr Alexander Fisher as a director on 1 October 2017 (2 pages) |
7 October 2017 | Termination of appointment of Malcolm Mcguigan as a director on 1 October 2017 (1 page) |
7 October 2017 | Appointment of Mr Alexander Fisher as a director on 1 October 2017 (2 pages) |
7 October 2017 | Termination of appointment of Malcolm Mcguigan as a director on 1 October 2017 (1 page) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
29 June 2017 | Notification of Linda Christina Kendall as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Linda Christina Kendall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Linda Christina Kendall on 27 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Linda Christina Kendall on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Linda Christina Kendall on 27 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Linda Christina Kendall on 27 June 2017 (1 page) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
29 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 August 2015 | Appointment of Malcolm Mcguigan as a director on 1 March 2015 (3 pages) |
11 August 2015 | Termination of appointment of Terence John Grover as a director on 1 March 2015 (2 pages) |
11 August 2015 | Appointment of Malcolm Mcguigan as a director on 1 March 2015 (3 pages) |
11 August 2015 | Termination of appointment of Terence John Grover as a director on 1 March 2015 (2 pages) |
11 August 2015 | Termination of appointment of Terence John Grover as a director on 1 March 2015 (2 pages) |
11 August 2015 | Appointment of Malcolm Mcguigan as a director on 1 March 2015 (3 pages) |
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 November 2012 | Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX on 28 November 2012 (1 page) |
25 September 2012 | Termination of appointment of Richard Allan as a director (2 pages) |
25 September 2012 | Termination of appointment of Richard Allan as a director (2 pages) |
25 September 2012 | Termination of appointment of a director (2 pages) |
25 September 2012 | Termination of appointment of a director (2 pages) |
20 July 2012 | Appointment of Linda Christina Kendall as a director (3 pages) |
20 July 2012 | Appointment of Linda Christina Kendall as a director (3 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Appointment of Linda Christina Kendall as a secretary (3 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Appointment of Linda Christina Kendall as a secretary (3 pages) |
6 July 2012 | Termination of appointment of Pamela Williams as a director (1 page) |
6 July 2012 | Termination of appointment of Pamela Williams as a director (1 page) |
6 July 2012 | Termination of appointment of Richard Allan as a director (1 page) |
6 July 2012 | Termination of appointment of Richard Allan as a secretary (1 page) |
6 July 2012 | Termination of appointment of Richard Allan as a secretary (1 page) |
6 July 2012 | Termination of appointment of Richard Allan as a director (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 July 2010 | Director's details changed for Pamela Elizabeth Williams on 26 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Richard Allan on 26 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for Pamela Elizabeth Williams on 26 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for Richard Allan on 26 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Terence John Grover on 26 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Terence John Grover on 26 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (19 pages) |
13 July 2009 | Director's change of particulars / pamela william / 07/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / terence grover / 07/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / pamela william / 07/07/2009 (1 page) |
13 July 2009 | Return made up to 08/06/09; full list of members (19 pages) |
13 July 2009 | Director's change of particulars / terence grover / 07/07/2009 (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (19 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (19 pages) |
5 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 July 2007 | Return made up to 08/06/07; change of members (8 pages) |
25 July 2007 | Return made up to 08/06/07; change of members (8 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 June 2006 | Return made up to 08/06/06; change of members (8 pages) |
29 June 2006 | Return made up to 08/06/06; change of members (8 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 September 2005 | Return made up to 08/06/05; full list of members (19 pages) |
7 September 2005 | Return made up to 08/06/05; full list of members (19 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
17 June 2004 | Return made up to 08/06/04; change of members (7 pages) |
17 June 2004 | Return made up to 08/06/04; change of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
11 July 2003 | Return made up to 08/06/03; change of members (11 pages) |
11 July 2003 | Return made up to 08/06/03; change of members (11 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (16 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (16 pages) |
31 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 August 2000 | Return made up to 08/06/00; change of members (9 pages) |
30 August 2000 | Return made up to 08/06/00; change of members (9 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 June 1997 | Return made up to 08/06/97; change of members (6 pages) |
20 June 1997 | Return made up to 08/06/97; change of members (6 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 June 1996 | Return made up to 08/06/96; change of members (6 pages) |
7 June 1996 | Return made up to 08/06/96; change of members (6 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1995 | Return made up to 08/06/95; full list of members (6 pages) |
3 October 1995 | Return made up to 08/06/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |