London
Hern Hill
SE24 0NJ
Director Name | Mrs Susan Kerry Blake |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Dulwich Road London SE24 0NJ |
Director Name | Joe Daniel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Business Manager |
Correspondence Address | 2 Recreation Road London SE26 4ST |
Director Name | Leah Garady |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 November 2002) |
Role | Teacher |
Correspondence Address | 70 Thurleigh Road London SW12 8UD |
Secretary Name | Joe Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 2 Recreation Road London SE26 4ST |
Secretary Name | Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 12 Brockwell Park Gardens Herne Hill London SE24 9BL |
Secretary Name | Mr Joseph Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2009(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2022) |
Role | Builder |
Correspondence Address | 3 Curry House New Park Road London SW2 4LD |
Registered Address | 67 Dulwich Road London SE24 0NJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Mr Eaton Blake 99.99% Ordinary |
---|---|
1 at £1 | Miss Leah Garady 0.00% Ordinary |
1 at £1 | Mr Glaister Fagan 0.00% Ordinary |
1 at £1 | Mr Joe Daniel 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,350 |
Cash | £5,038 |
Current Liabilities | £68,526 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
17 November 2009 | Delivered on: 28 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
10 September 2009 | Delivered on: 17 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 June 1986 | Delivered on: 24 June 1986 Satisfied on: 28 July 2009 Persons entitled: G.L.E.B. Investments Limited Classification: Debenture Secured details: For securing all monies due or to become due from sparkside limited to the chargee under the terms of a loan agreement dated 13-6-86. Particulars: (See doc M17). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
31 December 2022 | Termination of appointment of Joseph Daniel as a secretary on 20 December 2022 (1 page) |
31 December 2022 | Appointment of Mrs Susan Kerry Blake as a director on 18 December 2022 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from 3 Curry House Brixton London SW2 4LD on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 3 Curry House Brixton London SW2 4LD on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Eaton Blake on 4 November 2010 (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Eaton Blake on 4 November 2010 (3 pages) |
20 January 2011 | Director's details changed for Eaton Blake on 4 November 2010 (3 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Joseph Daniel on 1 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Joseph Daniel on 1 January 2010 (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Joseph Daniel on 1 January 2010 (1 page) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2009 | Director's change of particulars / eaton blake / 06/06/2008 (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 67 dulwich road london SE24 0NJ (1 page) |
14 January 2009 | Appointment terminated secretary susan walker (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated secretary susan walker (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 67 dulwich road london SE24 0NJ (1 page) |
14 January 2009 | Director's change of particulars / eaton blake / 06/06/2008 (1 page) |
14 January 2009 | Secretary appointed joseph daniel (1 page) |
14 January 2009 | Secretary appointed joseph daniel (1 page) |
2 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
2 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 December 2005 | Return made up to 31/12/04; full list of members
|
16 December 2005 | Return made up to 31/12/04; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 October 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/97; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 January 1998 | Return made up to 31/12/96; no change of members (6 pages) |
12 January 1998 | Return made up to 31/12/96; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |