London
SE3 7DW
Secretary Name | Richard Kevin Seton-Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2009(24 years, 12 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Geoffrey E Brighty |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1997) |
Role | Lecturer |
Correspondence Address | Flat 7 Pilgrims Court Blackheath London SE3 0PQ |
Director Name | Mr Christopher Brian Kerrigan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1997) |
Role | Company Manager |
Correspondence Address | 8 Chrisp House 35 Maze Hill Greenwich London SE10 9XQ |
Director Name | Maj Stephanie Webster |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Army Officer |
Correspondence Address | Flat 11 Pilgrims Court Blackheath London SE3 0PQ |
Secretary Name | Maj Stephanie Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Flat 11 Pilgrims Court Blackheath London SE3 0PQ |
Director Name | Maureen Anne Warman |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1997) |
Role | Retired |
Correspondence Address | 8 Pilgrims Court Kidbrooke Grove London SE3 0PQ |
Secretary Name | Maureen Anne Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1997) |
Role | Retired |
Correspondence Address | 8 Pilgrims Court Kidbrooke Grove London SE3 0PQ |
Director Name | Evelyn Felts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 1999) |
Role | Housewife |
Correspondence Address | 8 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Director Name | Adam Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2003) |
Role | Account Manager |
Correspondence Address | 1 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Director Name | Maj Stephanie Lynn Margaret Webster |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2001) |
Role | Army Officer |
Correspondence Address | 11 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Secretary Name | Maj Stephanie Lynn Margaret Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2001) |
Role | Army Officer |
Correspondence Address | 11 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Director Name | Maureen Anne Warman |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2005) |
Role | Retired |
Correspondence Address | 8 Pilgrims Court Kidbrooke Grove London SE3 0PQ |
Director Name | Claire Florence Shieldon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2007) |
Role | Nurse |
Correspondence Address | 4 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Secretary Name | Claire Florence Shieldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2007) |
Role | Nurse |
Correspondence Address | 4 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Secretary Name | Charlotte Ann Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Sales Executive |
Correspondence Address | Flat 3 Pilgrims Court Kidbrooke Grove Blackheath SE3 0PQ |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,471 |
Cash | £11,926 |
Current Liabilities | £966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
8 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
6 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
15 April 2021 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 15 April 2021 (1 page) |
15 April 2021 | Director's details changed for Steven David Foulston on 15 April 2021 (2 pages) |
15 April 2021 | Secretary's details changed for Richard Kevin Seton-Clements on 15 April 2021 (1 page) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
7 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
26 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
15 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
30 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
2 May 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
2 May 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
20 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Steven David Foulston on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Steven David Foulston on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Steven David Foulston on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Appointment terminated secretary charlotte ayres (1 page) |
2 June 2009 | Secretary appointed richard kevin seton-clements (1 page) |
2 June 2009 | Secretary appointed richard kevin seton-clements (1 page) |
2 June 2009 | Appointment terminated secretary charlotte ayres (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Annual return made up to 30/03/09 (2 pages) |
13 May 2009 | Appointment terminated director claire shieldon (1 page) |
13 May 2009 | Annual return made up to 30/03/09 (2 pages) |
13 May 2009 | Appointment terminated director claire shieldon (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Annual return made up to 30/03/08 (2 pages) |
12 May 2008 | Annual return made up to 30/03/08 (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
4 May 2007 | Annual return made up to 30/03/07 (2 pages) |
4 May 2007 | Annual return made up to 30/03/07 (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Annual return made up to 30/03/06 (4 pages) |
22 May 2006 | Annual return made up to 30/03/06 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2005 | Annual return made up to 30/03/05 (4 pages) |
7 July 2005 | Annual return made up to 30/03/05 (4 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Annual return made up to 30/03/04 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Annual return made up to 30/03/04 (4 pages) |
12 June 2003 | Director resigned (2 pages) |
12 June 2003 | Director resigned (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Annual return made up to 30/03/03 (4 pages) |
6 May 2003 | Annual return made up to 30/03/03 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Annual return made up to 30/03/02 (4 pages) |
25 April 2002 | Annual return made up to 30/03/02 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Annual return made up to 30/03/01 (4 pages) |
20 April 2001 | Annual return made up to 30/03/01 (4 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 1 pilgrims court kidbrooke grove london SE3 opq (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 1 pilgrims court kidbrooke grove london SE3 opq (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 April 2000 | Annual return made up to 30/03/00 (4 pages) |
21 April 2000 | Annual return made up to 30/03/00 (4 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 April 1999 | Annual return made up to 30/03/99
|
22 April 1999 | Annual return made up to 30/03/99
|
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Annual return made up to 30/03/98 (4 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Annual return made up to 30/03/98 (4 pages) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 May 1997 | Annual return made up to 30/03/97 (4 pages) |
13 May 1997 | Annual return made up to 30/03/97 (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 April 1996 | Annual return made up to 30/03/96
|
17 April 1996 | Annual return made up to 30/03/96
|
25 April 1995 | Annual return made up to 30/03/95 (4 pages) |
25 April 1995 | Annual return made up to 30/03/95 (4 pages) |
25 April 1995 | Accounts made up to 31 March 1995 (6 pages) |
25 April 1995 | Accounts made up to 31 March 1995 (6 pages) |