14 Leathwell Road Deptford
London
SE8 4JL
Director Name | Mr Brendan Nolan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 3 14 Leathwell Road London SE8 4JL |
Secretary Name | Mr Mark John Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 5 14 Leathwell Road Deptford London SE8 4JL |
Director Name | Ghazala Ahmad |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(22 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Head Of Client Services Emea |
Country of Residence | England |
Correspondence Address | Flat 1 14 Leathwell Road London SE8 4JL |
Director Name | Martin Soper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 14 Leathwell Road London SE8 4JL |
Director Name | Kristina Rosemary Gintare Brocklesby |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | HYDE Housing Association (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Gary Castle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2005) |
Role | Training Officer Systems Analyst |
Correspondence Address | Flat 6 14 Leathwell Road London SE8 4JL |
Director Name | Mr Brian Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2006) |
Role | Accountant |
Correspondence Address | Flat 1 14 Leathwell Road London SE8 4JL |
Director Name | Ms Jane Vaughan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 July 1995) |
Role | Secretary |
Correspondence Address | Flat 2 14 Leathwell Road London SE8 4JL |
Director Name | Mr Robert Williamson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1993) |
Role | Glazier |
Correspondence Address | Flat 4 14 Leathwell Road London SE8 4JL |
Secretary Name | Mr Gary Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | Flat 6 14 Leathwell Road London SE8 4JL |
Director Name | Janet Horsman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 February 2013) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 4 14-22 Leathwell Road St Johns London SE8 4JL |
Director Name | Ms Noemi Keller |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 08 July 2013(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 November 2022) |
Role | Global Project Manager |
Country of Residence | England |
Correspondence Address | Flat 4 14-22 Leathwell Road Leathwell Road St Johns London SE8 4JL |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ghazala Ahmad 16.67% Ordinary |
---|---|
1 at £1 | Hyde Housing Assoc 16.67% Ordinary |
1 at £1 | Martin Soper 16.67% Ordinary |
1 at £1 | Mr Brendan Nolan 16.67% Ordinary |
1 at £1 | Mr Mark John Baker 16.67% Ordinary |
1 at £1 | N. Keller 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,980 |
Cash | £2,733 |
Current Liabilities | £336 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
21 August 2023 | Appointment of Kristina Rosemary Gintare Brocklesby as a director on 2 November 2022 (2 pages) |
---|---|
21 August 2023 | Termination of appointment of Noemi Keller as a director on 2 November 2022 (1 page) |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
22 March 2023 | Director's details changed for Hyde Housing Association on 1 October 2009 (1 page) |
7 March 2023 | Total exemption full accounts made up to 24 June 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
31 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 February 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
11 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 October 2013 | Appointment of Ms Noemi Keller as a director (2 pages) |
25 October 2013 | Appointment of Ms Noemi Keller as a director (2 pages) |
13 September 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
13 September 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
6 August 2013 | Termination of appointment of Janet Horsman as a director (1 page) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Termination of appointment of Janet Horsman as a director (1 page) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
17 August 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (10 pages) |
27 July 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
29 July 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
14 July 2010 | Director's details changed for Janet Horsman on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ghazala Ahmad on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ghazala Ahmad on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Hyde Housing Association on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Janet Horsman on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Janet Horsman on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Hyde Housing Association on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Mark John Baker on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Mr Brendan Nolan on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Hyde Housing Association on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ghazala Ahmad on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Brendan Nolan on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Mark John Baker on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Mr Mark John Baker on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Mr Brendan Nolan on 8 July 2010 (2 pages) |
9 October 2009 | Appointment of Martin Soper as a director (2 pages) |
9 October 2009 | Appointment of Martin Soper as a director (2 pages) |
26 September 2009 | Director appointed ghazala ahmad (2 pages) |
26 September 2009 | Director appointed ghazala ahmad (2 pages) |
8 September 2009 | Return made up to 08/07/09; full list of members (6 pages) |
8 September 2009 | Return made up to 08/07/09; full list of members (6 pages) |
18 August 2009 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
18 August 2009 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page) |
14 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
14 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
9 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
9 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
13 September 2007 | Return made up to 08/07/07; full list of members (9 pages) |
13 September 2007 | Return made up to 08/07/07; full list of members (9 pages) |
11 March 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
11 March 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
20 September 2006 | Return made up to 08/07/06; full list of members
|
20 September 2006 | Return made up to 08/07/06; full list of members
|
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
9 January 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members
|
4 August 2005 | Return made up to 08/07/05; full list of members
|
17 March 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
17 March 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
24 August 2004 | Return made up to 08/07/04; full list of members (10 pages) |
24 August 2004 | Return made up to 08/07/04; full list of members (10 pages) |
2 April 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
2 April 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members (10 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members (10 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
2 August 2002 | Return made up to 08/07/02; full list of members (11 pages) |
2 August 2002 | Return made up to 08/07/02; full list of members (11 pages) |
12 March 2002 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
12 March 2002 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
22 August 2001 | Return made up to 08/07/01; full list of members (10 pages) |
22 August 2001 | Return made up to 08/07/01; full list of members (10 pages) |
30 March 2001 | Full accounts made up to 24 June 2000 (6 pages) |
30 March 2001 | Full accounts made up to 24 June 2000 (6 pages) |
10 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
10 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
10 September 1999 | Full accounts made up to 24 June 1999 (6 pages) |
10 September 1999 | Full accounts made up to 24 June 1999 (6 pages) |
15 July 1999 | Return made up to 08/07/99; full list of members (7 pages) |
15 July 1999 | Return made up to 08/07/99; full list of members (7 pages) |
4 September 1998 | Full accounts made up to 24 June 1998 (6 pages) |
4 September 1998 | Full accounts made up to 24 June 1998 (6 pages) |
30 July 1998 | Return made up to 08/07/98; full list of members (7 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 08/07/98; full list of members (7 pages) |
30 July 1998 | Director resigned (1 page) |
22 September 1997 | Full accounts made up to 24 June 1997 (5 pages) |
22 September 1997 | Full accounts made up to 24 June 1997 (5 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 08/07/97; full list of members
|
21 August 1997 | Return made up to 08/07/97; full list of members
|
8 October 1996 | Full accounts made up to 24 June 1996 (6 pages) |
8 October 1996 | Full accounts made up to 24 June 1996 (6 pages) |
6 September 1996 | Return made up to 08/07/96; no change of members (6 pages) |
6 September 1996 | Return made up to 08/07/96; no change of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 24 June 1995 (6 pages) |
25 October 1995 | Full accounts made up to 24 June 1995 (6 pages) |
16 October 1995 | Return made up to 08/07/95; full list of members (8 pages) |
16 October 1995 | Return made up to 08/07/95; full list of members (8 pages) |
22 February 1995 | Return made up to 08/07/94; no change of members (6 pages) |
22 February 1995 | Return made up to 08/07/94; no change of members (6 pages) |
22 February 1995 | Return made up to 08/07/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 September 1993 | Return made up to 08/07/93; no change of members (6 pages) |
15 September 1993 | Return made up to 08/07/93; no change of members (6 pages) |
15 September 1993 | Return made up to 08/07/93; no change of members (6 pages) |
9 June 1988 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
9 June 1988 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
9 June 1988 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
13 May 1985 | Incorporation (16 pages) |
13 May 1985 | Incorporation (16 pages) |