Barry Road
East Dulwich
London
SE22 0HW
Director Name | Mr Simon Boxall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Miss Jean Rosemarie Brooks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 1999) |
Role | Book Keeper |
Correspondence Address | 133a Graham Court Barry Road East Dulwich London SE22 0HW |
Director Name | Mr Geoffrey Reginald Hookway |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2002) |
Role | Civil Servant |
Correspondence Address | 133c Graham Court Barry Road East Dulwich London SE22 0HW |
Director Name | Miss Kathleen Hannah Escritt |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131c Graham Court Barry Road East Dulwich London SE22 0HW |
Secretary Name | Miss Jean Rosemarie Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 133a Graham Court Barry Road East Dulwich London SE22 0HW |
Director Name | Ian Peter Graham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2002) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Old School Slindon Arundel West Sussex BN18 0RS |
Secretary Name | Ian Peter Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2002) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Old School Slindon Arundel West Sussex BN18 0RS |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | John Stephen Fletcher |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2008) |
Role | Civil Servant |
Correspondence Address | 129b Graham Court Barry Road East Dulwich London SE22 0HW |
Director Name | Nicholas Frederick Lee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2003) |
Role | Teacher |
Correspondence Address | 133a Barry Road East Dulwich London SE22 0HW |
Director Name | Gillian Martine Newman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 May 2017) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 135b Graham Court 129-137 Barry Road East Dulwich London SE22 0HW |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Ann Mary Kennedy 6.67% Ordinary |
---|---|
400 at £1 | David Stephen Jones 6.67% Ordinary |
400 at £1 | Erica V. Myers-davis & James M. Sheppard 6.67% Ordinary |
400 at £1 | Gillian Martine Newman 6.67% Ordinary |
400 at £1 | Gita Narayam Taylor 6.67% Ordinary |
400 at £1 | J. Fletcher 6.67% Ordinary |
400 at £1 | James Hollingsworth & Natalie Jane Hollingsworth 6.67% Ordinary |
400 at £1 | Josephine Bernadette Maloney 6.67% Ordinary |
400 at £1 | Kathleen Hannah Escritt 6.67% Ordinary |
400 at £1 | Mr T.c. Norman 6.67% Ordinary |
400 at £1 | Richard John Twort 6.67% Ordinary |
400 at £1 | Robert John Stewart Skelly 6.67% Ordinary |
400 at £1 | Ronald Paterson & Margaret Paterson 6.67% Ordinary |
400 at £1 | Simon Boxall & Caroline Boxall 6.67% Ordinary |
400 at £1 | William Spence & Susan Spence 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £675 |
Net Worth | £10,279 |
Cash | £3,988 |
Latest Accounts | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 16 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 16 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
9 May 2023 | Appointment of Mr James Mark Sheppard as a director on 9 May 2023 (2 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 16 June 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
10 September 2021 | Appointment of Mr Simon Boxall as a director on 18 July 2021 (2 pages) |
30 August 2021 | Micro company accounts made up to 16 June 2021 (3 pages) |
6 August 2021 | Termination of appointment of Kathleen Hannah Escritt as a director on 18 July 2021 (1 page) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 16 June 2020 (3 pages) |
20 May 2020 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to 9 Dreadnought Walk London SE10 9FP on 20 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 16 June 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 16 June 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 16 June 2017 (10 pages) |
5 June 2017 | Termination of appointment of Gillian Martine Newman as a director on 15 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Gillian Martine Newman as a director on 15 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
13 September 2016 | Total exemption full accounts made up to 16 June 2016 (9 pages) |
13 September 2016 | Total exemption full accounts made up to 16 June 2016 (9 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Total exemption full accounts made up to 16 June 2015 (9 pages) |
10 February 2016 | Total exemption full accounts made up to 16 June 2015 (9 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 February 2015 | Total exemption full accounts made up to 16 June 2014 (9 pages) |
18 February 2015 | Total exemption full accounts made up to 16 June 2014 (9 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2014 | Total exemption full accounts made up to 16 June 2013 (7 pages) |
17 April 2014 | Total exemption full accounts made up to 16 June 2013 (7 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 16 June 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 16 June 2012 (6 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 16 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 16 June 2011 (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 16 June 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 16 June 2010 (5 pages) |
29 April 2010 | Director's details changed for Miss Kathleen Hannah Escritt on 16 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Gillian Martine Newman on 16 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Gillian Martine Newman on 16 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Kathleen Hannah Escritt on 16 April 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 16 June 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 16 June 2009 (5 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Return made up to 16/04/09; full list of members (9 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o j fletcher 129B graham court barry road east dulwich london SE22 0HW (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o j fletcher 129B graham court barry road east dulwich london SE22 0HW (1 page) |
11 June 2009 | Return made up to 16/04/09; full list of members (9 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Total exemption small company accounts made up to 16 June 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 16 June 2008 (5 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (9 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (9 pages) |
1 May 2008 | Total exemption small company accounts made up to 16 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 16 June 2007 (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
26 March 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 16 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 16 June 2006 (5 pages) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
30 June 2006 | Total exemption small company accounts made up to 16 June 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 16 June 2005 (7 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (12 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (12 pages) |
21 July 2005 | Total exemption small company accounts made up to 16 June 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 16 June 2004 (7 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (12 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (12 pages) |
20 October 2004 | Total exemption small company accounts made up to 16 June 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 16 June 2003 (5 pages) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Return made up to 16/04/04; full list of members
|
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 16/04/04; full list of members
|
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 16 June 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 16 June 2002 (5 pages) |
24 July 2003 | Return made up to 16/04/03; full list of members
|
24 July 2003 | Return made up to 16/04/03; full list of members
|
4 November 2002 | New secretary appointed (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (1 page) |
4 November 2002 | Secretary resigned (1 page) |
8 May 2002 | Return made up to 16/04/02; full list of members (12 pages) |
8 May 2002 | Return made up to 16/04/02; full list of members (12 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Total exemption small company accounts made up to 16 June 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 16 June 2001 (5 pages) |
23 April 2001 | Return made up to 16/04/01; full list of members (13 pages) |
23 April 2001 | Return made up to 16/04/01; full list of members (13 pages) |
19 February 2001 | Full accounts made up to 16 June 2000 (9 pages) |
19 February 2001 | Full accounts made up to 16 June 2000 (9 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (13 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (13 pages) |
18 April 2000 | Full accounts made up to 16 June 1999 (9 pages) |
18 April 2000 | Full accounts made up to 16 June 1999 (9 pages) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
24 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 16 June 1997 (10 pages) |
18 March 1998 | Full accounts made up to 16 June 1997 (10 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 16 June 1996 (9 pages) |
2 April 1997 | Full accounts made up to 16 June 1996 (9 pages) |
23 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 16 June 1995 (10 pages) |
21 March 1996 | Full accounts made up to 16 June 1995 (10 pages) |
27 April 1995 | Return made up to 16/04/95; full list of members (8 pages) |
27 April 1995 | Return made up to 16/04/95; full list of members (8 pages) |
7 April 1995 | Accounts for a small company made up to 16 June 1994 (10 pages) |
7 April 1995 | Accounts for a small company made up to 16 June 1994 (10 pages) |