Pinnell Road
Eltham
London
SE9 6AR
Director Name | Mr Richard Peter Baughen Sonnex |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Secretary Name | Clifford Samuel Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Peter Desmond Sonnex |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | Green Valley Farm Ubbeston Halesworth Suffolk IP19 0HB |
Secretary Name | Mr Clifford Samuel Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastglade Northwood Middlesex HA6 3LD |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 January 2010) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clifford Samuel Silver 50.00% Ordinary |
---|---|
1 at £1 | Richard Peter Baughen Sonnex 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,058 |
Cash | £3,178 |
Current Liabilities | £1,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 August 2022 | Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 (1 page) |
16 August 2022 | Director's details changed for Mr Richard Peter Baughen Sonnex on 16 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
30 May 2019 | Notification of Richard Sonnex as a person with significant control on 29 January 2019 (2 pages) |
30 May 2019 | Notification of Ruth Camille Silver as a person with significant control on 1 February 2017 (2 pages) |
28 May 2019 | Cessation of Clifford Samuel Silver as a person with significant control on 1 February 2017 (1 page) |
28 May 2019 | Cessation of Richard Peter Baughen Sonnex as a person with significant control on 27 May 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Clifford Samuel Silver on 28 May 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Clifford Samuel Silver on 28 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Richard Peter Baughen Sonnex on 29 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Richard Peter Baughen Sonnex on 29 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page) |
5 February 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page) |
5 February 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 (1 page) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Director's details changed for Clifford Silver on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Clifford Silver on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clifford Samuel Silver on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clifford Samuel Silver on 14 October 2009 (1 page) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (3 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (3 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2003 | Return made up to 29/01/03; full list of members (3 pages) |
29 January 2003 | Return made up to 29/01/03; full list of members (3 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2002 | Return made up to 29/01/02; full list of members (3 pages) |
29 January 2002 | Return made up to 29/01/02; full list of members (3 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members
|
7 February 2001 | Return made up to 29/01/01; full list of members
|
11 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (7 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
11 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1996 | Return made up to 29/01/96; full list of members (7 pages) |
23 January 1996 | Return made up to 29/01/96; full list of members (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (82 pages) |