Flat 2
London
SE25 6EU
Director Name | Mrs Annette Kenningham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Medical Clinician |
Country of Residence | England |
Correspondence Address | 50 St. Dunstans Road Flat 1 London SE25 6EU |
Director Name | Mrs Sacha Beresford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 48 Saint Dunstans Road London SE25 6EU |
Director Name | Mrs Penelope Hamill-Baker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 48 Saint Dunstans Road London SE25 6EU |
Director Name | Miss Wynnefred Inyang |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 48 Saint Dunstans Road London SE25 6EU |
Director Name | Mr Donald Geoffrey Guffog |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 May 2000) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Hogsbank Farleigh Court Road Warlingham Surrey CR6 9PX |
Director Name | Mrs Shirley Ethelwin Guffog |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 May 2000) |
Role | Secretary |
Correspondence Address | Hogsbank Farleigh Court Road Warlingham Surrey CR6 9PX |
Secretary Name | Mrs Shirley Ethelwin Guffog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 May 2000) |
Role | Company Director |
Correspondence Address | Hogsbank Farleigh Court Road Warlingham Surrey CR6 9PX |
Director Name | Lisa Mary Anne O'Connell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2003) |
Role | Customer Service |
Correspondence Address | Flat 2, 48 Saint Dunstans Road London SE25 6EU |
Director Name | Ian Nicholas Sumsion |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2004) |
Role | Engineer |
Correspondence Address | Flat 3, 48 Saint Dunstans Road London SE25 6EU |
Secretary Name | Ian Nicholas Sumsion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2004) |
Role | Engineer |
Correspondence Address | Flat 3, 48 Saint Dunstans Road London SE25 6EU |
Director Name | Andrew John McKenzie Steele |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 June 2020) |
Role | Insurance Claim |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 48 Saint Dunstans Road London SE25 6EU |
Director Name | Graham Anthony Roche |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(20 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 12 April 2009) |
Role | Warehouse Manager |
Correspondence Address | Flat 1 48 St Dunstan's Road South Norwood London SE25 6EU |
Secretary Name | Graham Anthony Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2009) |
Role | Clerical Officer |
Correspondence Address | Flat 1 48 St Dunstan's Road South Norwood London SE25 6EU |
Director Name | Mr Lee David Wilson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 March 2018) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 St Dunstans Road South Norwood SE25 6EU |
Director Name | Mr Spas Spasov |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 July 2020) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 St Dunstans Road London SE25 6EU |
Director Name | Antonia Roberts |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48 St Dunstans Road London SE25 6EU |
Secretary Name | Mr Lee David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2018) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 St Dunstans Road South Norwood SE25 6EU |
Secretary Name | Mr Andrew John McKenzie Steele |
---|---|
Status | Resigned |
Appointed | 29 July 2018(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2020) |
Role | Company Director |
Correspondence Address | 48 St Dunstans Road St. Dunstans Road London SE25 6EU |
Registered Address | C/O Baxter Lambert 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 | 2 other UK companies use this postal address |
10 at £1 | Andrew Steele & Gail Conn 16.67% Ordinary |
---|---|
10 at £1 | Annette Durant 16.67% Ordinary |
10 at £1 | Antonia Roberts 16.67% Ordinary |
10 at £1 | Lee Wilson 16.67% Ordinary |
10 at £1 | Sacha Husnu-beresford & Cettin Ali Husnu-beresford 16.67% Ordinary |
10 at £1 | Spas Spasov 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,765 |
Net Worth | £1,487 |
Cash | £1,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
12 January 1989 | Delivered on: 19 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of oliver grove south norwood, l/b of croydon title no sgl 462425. Outstanding |
---|
2 December 2020 | Appointment of Mrs Annette Kenningham as a director on 6 July 2020 (2 pages) |
---|---|
9 November 2020 | Director's details changed for Miss Annabel-Zoe May Yee Lung on 6 July 2020 (2 pages) |
9 November 2020 | Appointment of Mrs Penelope Hamill-Baker as a director on 6 July 2020 (2 pages) |
9 November 2020 | Appointment of Mrs Sacha Beresford as a director on 6 July 2020 (2 pages) |
6 November 2020 | Appointment of Miss Wynnefred Inyang as a director on 6 July 2020 (2 pages) |
6 November 2020 | Appointment of Miss Annabel-Zoe May Yee Lung as a director on 6 July 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 July 2020 | Termination of appointment of Spas Spasov as a director on 6 July 2020 (1 page) |
15 June 2020 | Termination of appointment of Andrew John Mckenzie Steele as a secretary on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Andrew John Mckenzie Steele as a director on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 July 2018 | Termination of appointment of Lee David Wilson as a director on 23 March 2018 (1 page) |
29 July 2018 | Appointment of Mr Andrew John Mckenzie Steele as a secretary on 29 July 2018 (2 pages) |
29 July 2018 | Termination of appointment of Lee David Wilson as a secretary on 23 March 2018 (1 page) |
30 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
7 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
7 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
24 October 2015 | Termination of appointment of Antonia Roberts as a director on 23 October 2015 (1 page) |
24 October 2015 | Termination of appointment of Antonia Roberts as a director on 23 October 2015 (1 page) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
21 August 2014 | Director's details changed for Antonia Roberts on 1 March 2011 (2 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Antonia Roberts on 1 March 2011 (2 pages) |
21 August 2014 | Director's details changed for Antonia Roberts on 1 March 2011 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Memorandum and Articles of Association (3 pages) |
13 August 2013 | Memorandum and Articles of Association (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
21 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
21 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Antonia Roberts on 27 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Lee David Wilson on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew John Mckenzie Steele on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Lee David Wilson on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Antonia Roberts on 27 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew John Mckenzie Steele on 24 July 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
3 September 2009 | Return made up to 27/07/09; full list of members (6 pages) |
3 September 2009 | Return made up to 27/07/09; full list of members (6 pages) |
21 April 2009 | Appointment terminated director and secretary graham roche (1 page) |
21 April 2009 | Appointment terminated director and secretary graham roche (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 January 2009 | Secretary appointed lee david wilson (1 page) |
28 January 2009 | Secretary appointed lee david wilson (1 page) |
27 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
7 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
7 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (10 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (10 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (10 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed (4 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed (4 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
27 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
21 November 2000 | Ad 16/11/00--------- £ si 58@1=58 £ ic 2/60 (3 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Ad 16/11/00--------- £ si 58@1=58 £ ic 2/60 (3 pages) |
21 November 2000 | Resolutions
|
14 August 2000 | Return made up to 08/08/00; full list of members
|
14 August 2000 | Return made up to 08/08/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: farm extensions faerleigh court road warlington surrey CR6 9PX (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: farm extensions faerleigh court road warlington surrey CR6 9PX (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
25 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
28 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |