London
SE18 3SP
Director Name | Lee Ann Groom |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 07 April 2005(23 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 County House Ordnance Road London SE18 3SP |
Director Name | Clare Nwanyibuife Chidolue |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 145 Catford Hill London SE6 4PR |
Secretary Name | Ad Interim Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2011(30 years after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Jack Carvalho |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | Flat 2 County House Ordnance Road London SE18 3SP |
Director Name | Bryan Kingsnorth |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Mechanic |
Correspondence Address | Flat 4 County House Ordnance Road London SE29 3SP |
Director Name | Gillian Mary Shaw |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 April 1992) |
Role | Civil Servant |
Correspondence Address | Flat 1 County House London SE18 3SP |
Secretary Name | Jack Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Flat 2 County House Ordnance Road London SE18 3SP |
Secretary Name | Viviane Maria Nocole Kingsnorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 4 County House Ordnance Road London SE18 3SP |
Director Name | Michael John Richard Barnes Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2003) |
Role | Consultant |
Correspondence Address | 3 County House Ordnance Road Woolwich London SE18 3SP |
Secretary Name | Emily Jane Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2005) |
Role | Teacher (Ks2) |
Correspondence Address | 1 County House Ordnance Road Woolwich London SE18 3SP |
Director Name | Emily Jane Chadwick |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2006) |
Role | Teacher |
Correspondence Address | 1 County House Ordnance Road Woolwich London SE18 3SP |
Secretary Name | Milcah Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2007) |
Role | Nursing |
Correspondence Address | 8 County House Ordnance Road Woolwich London SE18 3SP |
Director Name | Keith Groom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(26 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 May 2022) |
Role | Multi Task Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3 County House Ordnance Road Woolwich London SE18 3SP |
Secretary Name | Lee Ann Groom |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 July 2007(26 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 July 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 County House Ordnance Road London SE18 3SP |
Director Name | Milcah Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(26 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2008) |
Role | Nursing |
Correspondence Address | 8 County House Ordnance Road Woolwich London SE18 3SP |
Registered Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Clare Chidolue 12.50% Ordinary |
---|---|
1 at £1 | Denise Rosemarie Baxter 12.50% Ordinary |
1 at £1 | Dominic Kobena Mbang & Mary Atibillah 12.50% Ordinary |
1 at £1 | Douglas David Rump 12.50% Ordinary |
1 at £1 | Issac Appiah-donkoh 12.50% Ordinary |
1 at £1 | Keith Groom 12.50% Ordinary |
1 at £1 | Michael Lloyd & Caroline Lloyd 12.50% Ordinary |
1 at £1 | Parveen Rehman 12.50% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Appointment of Ad Interim Ltd as a secretary (2 pages) |
19 July 2011 | Registered office address changed from 3 County House Ordnance Road Woolwich SE18 3SP on 19 July 2011 (1 page) |
19 July 2011 | Termination of appointment of Lee Groom as a secretary (1 page) |
19 July 2011 | Termination of appointment of Lee Groom as a secretary (1 page) |
19 July 2011 | Registered office address changed from 3 County House Ordnance Road Woolwich SE18 3SP on 19 July 2011 (1 page) |
19 July 2011 | Appointment of Ad Interim Ltd as a secretary (2 pages) |
30 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Denise Rosemarie Baxter on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Lee Ann Groom on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Lee Ann Groom on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clare Nwanyibuife Chidolue on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Denise Rosemarie Baxter on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Groom on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clare Nwanyibuife Chidolue on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Groom on 12 November 2009 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Appointment terminated director milcah leslie (1 page) |
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
20 October 2008 | Appointment terminated director milcah leslie (1 page) |
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
2 June 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 8 county house ordnance road woolwich SE18 3SP (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 8 county house ordnance road woolwich SE18 3SP (1 page) |
8 November 2006 | Return made up to 17/10/06; full list of members (5 pages) |
8 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
8 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members
|
10 November 2005 | Return made up to 17/10/05; full list of members
|
21 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
21 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 17/10/04; full list of members
|
12 November 2004 | Return made up to 17/10/04; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (9 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: flat 4 county house ordnance road london SE18 3SP (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: flat 4 county house ordnance road london SE18 3SP (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
24 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
3 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
3 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
14 November 2000 | Return made up to 17/10/00; full list of members (9 pages) |
14 November 2000 | Return made up to 17/10/00; full list of members (9 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
8 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: flat 2 county house ordnance road london SE18 (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: flat 2 county house ordnance road london SE18 (1 page) |
14 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
14 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
21 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
30 December 1997 | Full accounts made up to 31 October 1996 (6 pages) |
30 December 1997 | Full accounts made up to 31 October 1996 (6 pages) |
30 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
30 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
2 January 1997 | Return made up to 17/10/96; no change of members (6 pages) |
2 January 1997 | Return made up to 17/10/96; no change of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
15 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |