London
SE12 8PU
Director Name | Mrs Deepika Chauhan Beri |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 July 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 21 Woolcombes Court Princes Riverside Road London SE16 5RQ |
Secretary Name | Mr Suneel Beri |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 15 July 2009(27 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 Woolcombes Court Princes Riverside Road London SE16 5RQ |
Director Name | Mrs Susan Margaret Sheehan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cedarhurst Drive London SE9 5LP |
Director Name | Mr Thomas Andrew Glencairn Stewart |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 112d Burnt Ash Road London SE12 8PU |
Director Name | Mr Ernest James Barton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 February 2004) |
Role | Media Resources Officer |
Correspondence Address | 112 Burnt Ash Road Lee London SE12 8PU |
Secretary Name | Mr Philip Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 112 Burnt Ash Road London SE12 8PU |
Director Name | Simon Robert Heywood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 112a Burnt Ash Road London SE12 8PU |
Director Name | Jane Catherine Wrangham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 112c Burnt Ash Road London SE12 8PU |
Secretary Name | Jane Catherine Wrangham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 112c Burnt Ash Road London SE12 8PU |
Secretary Name | Philip William Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2004) |
Role | College Lecturer |
Correspondence Address | 112b Burnt Ash Road Lee London SE12 8PU |
Director Name | Gaivs Miles Louis Burgin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2007) |
Role | Music Rights Exec |
Correspondence Address | 112d Burnt Ash Road Lee London SE12 8PU |
Director Name | Mr Suneel Beri |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 July 2004(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Burnt Ash Road London SE12 8PY |
Secretary Name | Gaius Miles Louis Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 112d Burnt Ash Road Lee London SE12 8PU |
Director Name | Ms Danielle Marie Mohammed |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 September 2020) |
Role | Communications Strategist |
Country of Residence | England |
Correspondence Address | 112d Burnt Ash Road London SE12 8PU |
Secretary Name | Myles Edward Riseborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 July 2020) |
Role | Media Planner |
Correspondence Address | 112d Burnt Ash Road London SE12 8PU |
Director Name | Miss Leah Marie Sheehan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 October 2019) |
Role | Auction Coordinator |
Country of Residence | England |
Correspondence Address | 112c Burnt Ash Road London SE12 8PU |
Registered Address | 112 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
25 at £1 | Laura Sutherland 25.00% Ordinary |
---|---|
25 at £1 | Leah Marie Sheehan 25.00% Ordinary |
25 at £1 | Myles Edward Riseborough & Danielle Marie Mohammed 25.00% Ordinary |
25 at £1 | Suneel Beri & Deepika Beri 25.00% Ordinary |
Latest Accounts | 23 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 23 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 November |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 23 November 2023 (3 pages) |
14 December 2022 | Micro company accounts made up to 23 November 2022 (3 pages) |
22 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 23 November 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 23 November 2020 (3 pages) |
12 November 2020 | Cessation of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 (1 page) |
12 November 2020 | Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 (2 pages) |
12 November 2020 | Appointment of Mr Thomas Andrew Glencairn Stewart as a director on 18 September 2020 (2 pages) |
12 November 2020 | Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
8 November 2020 | Termination of appointment of Danielle Marie Mohammed as a director on 18 September 2020 (1 page) |
8 November 2020 | Cessation of Danielle Marie Mohammed as a person with significant control on 18 September 2020 (1 page) |
28 July 2020 | Director's details changed for Mrs Deepika Chauhan Beri on 28 July 2020 (2 pages) |
28 July 2020 | Secretary's details changed for Mr Suneel Beri on 28 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Myles Edward Riseborough as a secretary on 28 July 2020 (1 page) |
28 July 2020 | Change of details for Mrs Deepika Chauhan Beri as a person with significant control on 28 July 2020 (2 pages) |
26 November 2019 | Micro company accounts made up to 23 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
18 November 2019 | Appointment of Mrs Susan Margaret Sheehan as a director on 11 October 2019 (2 pages) |
18 November 2019 | Cessation of Leah Marie Sheehan as a person with significant control on 11 October 2019 (1 page) |
18 November 2019 | Notification of Susan Margaret Sheehan as a person with significant control on 11 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Leah Marie Sheehan as a director on 11 October 2019 (1 page) |
24 November 2018 | Micro company accounts made up to 23 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 23 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 23 November 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 23 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
28 February 2016 | Accounts for a dormant company made up to 23 November 2015 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 23 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Accounts for a dormant company made up to 23 November 2014 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 23 November 2014 (2 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 August 2014 | Total exemption small company accounts made up to 23 November 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 23 November 2013 (3 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 July 2013 | Total exemption small company accounts made up to 23 November 2012 (3 pages) |
21 July 2013 | Total exemption small company accounts made up to 23 November 2012 (3 pages) |
15 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 23 November 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 23 November 2011 (4 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 23 November 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 23 November 2010 (4 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 23 November 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 23 November 2009 (4 pages) |
8 January 2010 | Director's details changed for Deepika Chauhan Beri on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Miss Leah Marie Sheehan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Laura Sutherland on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Miss Leah Marie Sheehan on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Miss Leah Marie Sheehan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Danielle Marie Mohammed on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Laura Sutherland on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Deepika Chauhan Beri on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Ms Laura Sutherland on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Danielle Marie Mohammed on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Deepika Chauhan Beri on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Danielle Marie Mohammed on 8 January 2010 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 23 November 2008 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 23 November 2008 (2 pages) |
15 July 2009 | Appointment terminated director suneel beri (1 page) |
15 July 2009 | Director appointed miss leah marie sheehan (1 page) |
15 July 2009 | Director appointed ms danielle marie mohammed (1 page) |
15 July 2009 | Secretary appointed mr suneel beri (1 page) |
15 July 2009 | Director appointed ms danielle marie mohammed (1 page) |
15 July 2009 | Director appointed miss leah marie sheehan (1 page) |
15 July 2009 | Director appointed ms laura sutherland (1 page) |
15 July 2009 | Appointment terminated director suneel beri (1 page) |
15 July 2009 | Director appointed ms laura sutherland (1 page) |
15 July 2009 | Secretary appointed mr suneel beri (1 page) |
5 February 2009 | Return made up to 19/10/08; full list of members (6 pages) |
5 February 2009 | Return made up to 19/10/08; full list of members (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 23 November 2007 (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 23 November 2007 (2 pages) |
3 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 23 November 2006 (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 23 November 2006 (1 page) |
24 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
10 February 2006 | Return made up to 19/10/05; full list of members (3 pages) |
10 February 2006 | Return made up to 19/10/05; full list of members (3 pages) |
14 December 2005 | Accounts for a dormant company made up to 23 November 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 23 November 2005 (1 page) |
3 June 2005 | Return made up to 19/10/04; full list of members (6 pages) |
3 June 2005 | Return made up to 19/10/04; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
28 June 2004 | Accounts for a dormant company made up to 23 November 2003 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 23 November 2003 (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
28 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
23 September 2003 | Accounts for a dormant company made up to 23 November 2002 (1 page) |
23 September 2003 | Accounts for a dormant company made up to 23 November 2002 (1 page) |
18 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
6 August 2002 | Total exemption small company accounts made up to 23 November 2001 (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 23 November 2001 (2 pages) |
8 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
21 August 2001 | Accounts for a dormant company made up to 23 November 2000 (2 pages) |
21 August 2001 | Accounts for a dormant company made up to 23 November 2000 (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
29 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 23 November 1999 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 23 November 1999 (1 page) |
15 November 1999 | Return made up to 19/10/99; full list of members
|
15 November 1999 | Return made up to 19/10/99; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 23 November 1998 (1 page) |
23 September 1999 | Accounts for a dormant company made up to 23 November 1998 (1 page) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
11 November 1998 | New director appointed (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 23 November 1997 (1 page) |
23 October 1998 | Accounts for a dormant company made up to 23 November 1997 (1 page) |
7 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
21 July 1997 | Accounts for a dormant company made up to 23 November 1996 (1 page) |
21 July 1997 | Accounts for a dormant company made up to 23 November 1996 (1 page) |
28 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
9 August 1996 | Accounts for a dormant company made up to 23 November 1995 (1 page) |
9 August 1996 | Accounts for a dormant company made up to 23 November 1995 (1 page) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
16 October 1995 | Accounts for a dormant company made up to 23 November 1994 (1 page) |
16 October 1995 | Accounts for a dormant company made up to 23 November 1994 (1 page) |
20 August 1981 | Incorporation (17 pages) |