Lewisham
London
SE13 7EA
Director Name | Miss Elin Morris |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Recruitment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16a Granville Park Lewisham London SE13 7EA |
Director Name | Mr Jay Allnutt |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16a Granville Park Lewisham London SE13 7EA |
Director Name | Mr Gregory Karas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 16 March 2015(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16c Granville Park Lewisham London SE13 7EA |
Director Name | Mrs Barbara Karas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 16 March 2015(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16c Granville Park Lewisham London SE13 7EA |
Director Name | Mr Oscar Jeremiah Mitchell |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2016(34 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16b Granville Park Lewisham London SE13 7EA |
Director Name | Ms Shan Anne McCanlis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1996) |
Role | Teacher |
Correspondence Address | 16b Granville Park Lewisham London SE13 7EA |
Director Name | Ms Penelope Anne Toller |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 1997) |
Role | Teacher |
Correspondence Address | 16a Granville Park Lewisham London SE13 7EA |
Director Name | Mr Brian William Russell Hoolahan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Architect |
Correspondence Address | 16 Granville Park Lewisham London SE13 7EA |
Secretary Name | Ms Penelope Anne Toller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 1997) |
Role | Company Director |
Correspondence Address | 16a Granville Park Lewisham London SE13 7EA |
Director Name | Miss Jacqueline Jane Waters |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 December 2002) |
Role | Secretary |
Correspondence Address | 16c Granville Park Lewisham London SE13 7EA |
Director Name | Neil David Aldridge |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1996(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1997) |
Role | Advertising Sales |
Correspondence Address | 16b Granville Park Lewisham London SE13 7EA |
Director Name | Hanne Detlefsen Jessen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2001) |
Role | Danish Manager |
Correspondence Address | 16b Granville Park London SE13 7EA |
Director Name | John Parry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1997(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 September 2009) |
Role | Journalist |
Correspondence Address | 16a Granville Park Lewisham London SE13 7EA |
Secretary Name | Dr Jennifer Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 28 March 2017) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16d Granville Park Lewisham London SE13 7EA |
Director Name | Michelle Huddert |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2001(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 May 2016) |
Role | RGN |
Country of Residence | United Kingdom |
Correspondence Address | Frog Cottage Combeinteignhead Newton Abbot Devon TQ12 4RA |
Director Name | Ms Alison Jane Gray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 March 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Creek View 1 Chapel Terrace Devoran Truro Cornwall TR3 6PY |
Director Name | 16 Granville Park Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(28 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2009) |
Correspondence Address | 16 Granville Park Lewisham London SE13 7EA |
Director Name | 16 Granville Park Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(28 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2009) |
Correspondence Address | 16 Granville Park Lewisham London SE13 7EA |
Registered Address | 16b Granville Park London SE13 7EA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
1 at £1 | Barbara Karas 25.00% Ordinary |
---|---|
1 at £1 | Dr Jennifer Mary Bailey 25.00% Ordinary |
1 at £1 | Elin Morris & Allnutt Jay 25.00% Ordinary |
1 at £1 | Michelle Huddert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,172 |
Current Liabilities | £2,345 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (4 weeks, 1 day from now) |
15 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Jennifer Mary Bailey as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 16D Granville Park London SE13 7EA to 16B Granville Park 16B Granville Park London SE13 7EA on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Jennifer Mary Bailey as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 16D Granville Park London SE13 7EA to 16B Granville Park 16B Granville Park London SE13 7EA on 28 March 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 May 2016 | Appointment of Mr Oscar Jeremiah Mitchell as a director on 22 May 2016 (2 pages) |
22 May 2016 | Appointment of Mr Oscar Jeremiah Mitchell as a director on 22 May 2016 (2 pages) |
22 May 2016 | Termination of appointment of Michelle Huddert as a director on 22 May 2016 (1 page) |
22 May 2016 | Termination of appointment of Michelle Huddert as a director on 22 May 2016 (1 page) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Second filing of AP01 previously delivered to Companies House
|
29 April 2015 | Second filing of AP01 previously delivered to Companies House
|
13 April 2015 | Appointment of Mr Gregory Karas as a director on 16 March 2015
|
13 April 2015 | Termination of appointment of Alison Jane Gray as a director on 16 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Barbara Karas as a director on 16 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Alison Jane Gray as a director on 16 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Barbara Karas as a director on 16 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Gregory Karas as a director on 16 March 2015
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (9 pages) |
27 May 2014 | Director's details changed for Michelle Huddert on 8 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Michelle Huddert on 8 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Ms Alison Jane Gray on 12 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (9 pages) |
27 May 2014 | Director's details changed for Ms Alison Jane Gray on 12 March 2014 (2 pages) |
27 May 2014 | Director's details changed for Michelle Huddert on 8 February 2014 (2 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
9 June 2010 | Director's details changed for Mr Jay Allnutt on 27 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Michelle Huddert on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Miss Elin Morris on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Jennifer Mary Bailey on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Miss Elin Morris on 27 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Dr Jennifer Mary Bailey on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Jay Allnutt on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Michelle Huddert on 27 May 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 January 2010 | Appointment of Mr Jay Allnutt as a director (1 page) |
25 January 2010 | Appointment of Mr Jay Allnutt as a director (1 page) |
25 January 2010 | Termination of appointment of 16 Granville Park Ltd as a director (1 page) |
25 January 2010 | Appointment of Miss Elin Morris as a director (1 page) |
25 January 2010 | Appointment of Miss Elin Morris as a director (1 page) |
25 January 2010 | Termination of appointment of 16 Granville Park Ltd as a director (1 page) |
25 January 2010 | Termination of appointment of 16 Granville Park Limited as a director (1 page) |
25 January 2010 | Termination of appointment of 16 Granville Park Limited as a director (1 page) |
18 January 2010 | Termination of appointment of John Parry as a director (1 page) |
18 January 2010 | Appointment of 16 Granville Park Ltd as a director (1 page) |
18 January 2010 | Appointment of 16 Granville Park Ltd as a director (1 page) |
18 January 2010 | Appointment of 16 Granville Park Limited as a director (1 page) |
18 January 2010 | Termination of appointment of John Parry as a director (1 page) |
18 January 2010 | Appointment of 16 Granville Park Limited as a director (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
13 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 June 2007 | Return made up to 27/05/07; no change of members (8 pages) |
25 June 2007 | Return made up to 27/05/07; no change of members (8 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
25 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 May 2004 | Return made up to 27/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 27/05/04; full list of members (9 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
20 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 June 2001 | Return made up to 06/06/01; full list of members
|
22 June 2001 | Return made up to 06/06/01; full list of members
|
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members
|
16 June 2000 | Return made up to 06/06/00; full list of members
|
27 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
5 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 06/06/96; full list of members
|
5 July 1996 | Return made up to 06/06/96; full list of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
29 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |