Penge
London
SE20 7EZ
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(20 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mrs Cheryl Sweetman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Brian McAsey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 1996) |
Role | Co Director |
Correspondence Address | 2 Harcourt Mansions 95-99 Penge Road Penge London SE20 8SU |
Director Name | Mrs Doreen Thompson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 1993) |
Role | Co Director |
Correspondence Address | 6 Harcourt Mansions London SE20 8SU |
Secretary Name | Ashley Guy Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 1993) |
Role | Company Director |
Correspondence Address | 42 High Street Sutton Surrey SM1 1HF |
Director Name | Lorraine Angela Beeby |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | Flat 7 Harcourt Mansions 95-97 Penge Road Penge London SE20 8SU |
Secretary Name | Stephen Frederick Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(10 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1a Harcourt Mansions 95 Penge Road Anerley London SE20 8SU |
Director Name | Sheryl Christine Arnold |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2002) |
Role | Payroll/Personnel Manager |
Correspondence Address | 1 Harcourt Mansions 95 Penge Road London SE20 8SU |
Director Name | Nathan Relevy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2000) |
Role | IT Consultant |
Correspondence Address | 146 The Glade Shirley Croydon Surrey CR0 7UD |
Director Name | Mrs Devora Dalia Relevy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1a Purcells Avenue Edgware Middlesex HA8 8DR |
Secretary Name | Mrs Devora Dalia Relevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1a Purcells Avenue Edgware Middlesex HA8 8DR |
Director Name | Angela Rosemarie Brock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2005) |
Role | Manager |
Correspondence Address | 1 Harcourt Mansions 95-97 Penge Road Anerley SE20 8SU |
Secretary Name | Jason McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2004) |
Role | Station Assistant |
Correspondence Address | Flat 8 Harcourt Mansions 95/97 Penge Road Anerley London SE20 8SU |
Director Name | Princess Elizabeth Appiah |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2013) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Christopher Lloyd Gordon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(24 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Registered Address | 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 | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Lloyd Gordon 11.11% Ordinary |
---|---|
1 at £1 | Daniel Norman John Blake 11.11% Ordinary |
1 at £1 | Lee Sweetman & Cherly Sweetman 11.11% Ordinary |
1 at £1 | Mr N. Relevy 11.11% Ordinary |
1 at £1 | Mr S.f. Broom 11.11% Ordinary |
1 at £1 | Mrs D. Nicholls 11.11% Ordinary |
1 at £1 | Myles Crees 11.11% Ordinary |
1 at £1 | Robin Frederick Thompson 11.11% Ordinary |
1 at £1 | Yuri Kovalevsky 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
18 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 July 2019 | Termination of appointment of Christopher Lloyd Gordon as a director on 2 May 2019 (1 page) |
22 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
7 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Cheryl Sweetman as a director on 5 March 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Cheryl Sweetman as a director on 5 March 2014 (2 pages) |
10 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Princess Elizabeth Appiah as a director on 23 October 2013 (1 page) |
10 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mrs Cheryl Sweetman as a director on 5 March 2014 (2 pages) |
10 October 2014 | Termination of appointment of Princess Elizabeth Appiah as a director on 23 October 2013 (1 page) |
10 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
15 July 2013 | Director's details changed for Princess Elizabeth Appiah on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Christopher Lloyd Gordon on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Princess Elizabeth Appiah on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Robin Frederick Thompson on 8 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Robin Frederick Thompson on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Christopher Lloyd Gordon on 8 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Robin Frederick Thompson on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Christopher Lloyd Gordon on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Princess Elizabeth Appiah on 8 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Robin Frederick Thompson on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Robin Frederick Thompson on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Robin Frederick Thompson on 1 November 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Return made up to 09/07/08; full list of members (8 pages) |
19 January 2009 | Return made up to 09/07/08; full list of members (8 pages) |
3 July 2008 | Director appointed princess elizabeth appiah (2 pages) |
3 July 2008 | Director appointed princess elizabeth appiah (2 pages) |
3 July 2008 | Director appointed christopher lloyd gordon (2 pages) |
3 July 2008 | Director appointed christopher lloyd gordon (2 pages) |
28 January 2008 | Return made up to 09/07/07; no change of members (6 pages) |
28 January 2008 | Return made up to 09/07/07; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Return made up to 09/07/05; full list of members
|
5 December 2005 | Return made up to 09/07/05; full list of members
|
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 December 2005 | Director resigned (1 page) |
15 October 2004 | Return made up to 09/07/04; full list of members (9 pages) |
15 October 2004 | Return made up to 09/07/04; full list of members (9 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 95-97 penge road london SE20 8SU (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 95-97 penge road london SE20 8SU (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2003 | Return made up to 09/07/02; full list of members (7 pages) |
12 March 2003 | Return made up to 09/07/02; full list of members (7 pages) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 9 hale lane mill hill london NW7 3NU (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 9 hale lane mill hill london NW7 3NU (1 page) |
22 March 2002 | Return made up to 09/07/01; full list of members (10 pages) |
22 March 2002 | Return made up to 09/07/01; full list of members (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 1999 (7 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 09/07/00; full list of members (8 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 09/07/00; full list of members (8 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: harcourt mansions 95 penge road london SE20 8SU (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: harcourt mansions 95 penge road london SE20 8SU (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 09/07/99; no change of members (4 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 09/07/99; no change of members (4 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
9 March 1999 | Return made up to 09/07/97; full list of members (9 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 March 1999 | Return made up to 09/07/98; no change of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 March 1999 | Return made up to 09/07/98; no change of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 March 1999 | Return made up to 09/07/97; full list of members (9 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1997 | Return made up to 09/07/96; change of members
|
6 February 1997 | Return made up to 09/07/96; change of members
|
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
31 July 1995 | Return made up to 09/07/95; no change of members (6 pages) |
31 July 1995 | Return made up to 09/07/95; no change of members (6 pages) |
19 October 1983 | Incorporation (14 pages) |
19 October 1983 | Incorporation (14 pages) |