Penge
London
SE20 7EZ
Secretary Name | Baxter Lambert Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mrs Sarah Louise Bussey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 1994) |
Role | Corporate Finance Executive |
Correspondence Address | 62 Crystal Palace Park Road Sydenham London SE26 6UN |
Director Name | Ms Melanie Jane Weaver-Thorpe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1993) |
Role | Manager |
Correspondence Address | 62 Crystal Palace Park Road Sydenham London SE26 6UN |
Secretary Name | Mrs Sarah Louise Bussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 62 Crystal Palace Park Road Sydenham London SE26 6UN |
Director Name | Julia Pauline Edwards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1997) |
Role | Staff Nurse |
Correspondence Address | Flat 5 62 Crystal Palace Park Road London SE26 6UN |
Director Name | Claire Wendella Misson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 1997) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Chudleigh Hollybush Lane Burghfield Common Reading RG7 3JS |
Secretary Name | Claire Wendella Misson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1996) |
Role | Designer |
Correspondence Address | 6 Hayes Court Camberwell New Road London SE5 0TQ |
Secretary Name | Rebecca Mary Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 1999) |
Role | Midwife |
Correspondence Address | Flat 4 62 Crystal Palace Park Road London SE26 6UN |
Director Name | Rebecca Mary Elizabeth Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 December 2004) |
Role | Midwife |
Correspondence Address | Flat 4 62 Crystal Palace Park Road London SE26 6UN |
Director Name | Daniel Bowes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 December 2004) |
Role | Designer |
Correspondence Address | Flat 5 62 Crystal Palace Park Road Crystal Palace London SE26 6UN |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Jason Paul Wells |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2012) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Roland Adrio |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 January 2012(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2015) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr James Robert Marshall |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2018) |
Role | Head Of Production |
Country of Residence | England |
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 | Helen Quaine & Roland Adrio 16.67% Ordinary |
---|---|
1 at £1 | Mr Pavlov & Ms Makleva 16.67% Ordinary |
1 at £1 | Mrs Pinto & Mr Pinto 16.67% Ordinary |
1 at £1 | Ms E. Chard 16.67% Ordinary |
1 at £1 | Ms F. Macdonald 16.67% Ordinary |
1 at £1 | Nicola Duffin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
8 November 2018 | Appointment of Mr Tihomir Pavlov as a director on 21 August 2018 (2 pages) |
8 November 2018 | Termination of appointment of James Robert Marshall as a director on 21 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of David Edward Lambert as a secretary on 1 April 2015 (1 page) |
10 May 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of David Edward Lambert as a secretary on 1 April 2015 (1 page) |
10 May 2016 | Appointment of Baxter Lambert Ltd as a secretary on 1 April 2015 (2 pages) |
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Baxter Lambert Ltd as a secretary on 1 April 2015 (2 pages) |
10 May 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 June 2015 | Appointment of Mr James Robert Marshall as a director on 13 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr James Robert Marshall as a director on 13 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Roland Adrio as a director on 13 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Roland Adrio as a director on 13 May 2015 (1 page) |
6 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Jason Wells as a director (1 page) |
30 April 2013 | Termination of appointment of Jason Wells as a director (1 page) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Jason Paul Wells on 23 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Mr Roland Adrio as a director (2 pages) |
18 May 2012 | Director's details changed for Jason Paul Wells on 23 March 2012 (2 pages) |
18 May 2012 | Appointment of Mr Roland Adrio as a director (2 pages) |
17 May 2012 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ United Kingdom on 17 May 2012 (1 page) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 May 2010 | Director's details changed for Jason Paul Wells on 1 November 2009 (2 pages) |
3 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Jason Paul Wells on 1 November 2009 (2 pages) |
3 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Jason Paul Wells on 1 November 2009 (2 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Return made up to 24/03/08; full list of members (6 pages) |
3 October 2008 | Return made up to 24/03/08; full list of members (6 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Return made up to 24/03/07; full list of members (7 pages) |
26 October 2007 | Return made up to 24/03/07; full list of members (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 October 2006 | Return made up to 24/03/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Return made up to 24/03/05; full list of members (8 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Return made up to 24/03/05; full list of members (8 pages) |
19 October 2005 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Return made up to 24/03/04; full list of members (8 pages) |
31 October 2004 | Return made up to 24/03/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 June 2003 | Return made up to 24/03/03; full list of members (8 pages) |
9 June 2003 | Return made up to 24/03/03; full list of members (8 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 December 2002 | Return made up to 24/03/02; full list of members (7 pages) |
5 December 2002 | Return made up to 24/03/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2000 (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2000 (8 pages) |
7 February 2002 | Return made up to 24/03/01; full list of members (7 pages) |
7 February 2002 | Return made up to 24/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 2000 | Return made up to 24/03/00; full list of members (7 pages) |
14 July 2000 | Return made up to 24/03/00; full list of members (7 pages) |
16 November 1999 | Return made up to 24/03/99; no change of members (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 November 1999 | Return made up to 24/03/99; no change of members (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 24/03/98; full list of members (6 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 24/03/98; full list of members (6 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
3 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
14 August 1997 | Return made up to 24/03/97; no change of members
|
14 August 1997 | Return made up to 24/03/97; no change of members
|
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Return made up to 24/03/96; no change of members
|
3 November 1996 | Return made up to 24/03/96; no change of members
|
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Return made up to 24/03/95; full list of members
|
17 May 1995 | Return made up to 24/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |