London
SE14 5SE
Director Name | Ms Nneka Didi Uzoigwe |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 89 Pepys Road London SE14 5SE |
Director Name | Cynthia Margaret Larkin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 May 2009) |
Role | Retired |
Correspondence Address | 89a Pepys Road New Cross London SE14 5SE |
Director Name | David Edward Larkin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 May 2009) |
Role | Retired |
Correspondence Address | 89a Pepys Road New Cross London SE14 5SE |
Director Name | Victoria Claire Platt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 11 August 2015) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pepys Road New Cross London SE14 5SE |
Secretary Name | Simon Edward George Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 89 Pepys Road New Cross London SE14 5SE |
Secretary Name | Victoria Claire Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 11 August 2015) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pepys Road New Cross London SE14 5SE |
Director Name | Elizabeth Clare Juneau |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 89a Pepys Road London SE14 5SE |
Director Name | Mr Oliver James Armstrong |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 2022) |
Role | Compositor |
Country of Residence | England |
Correspondence Address | 89 Pepys Road London SE14 5SE |
Registered Address | 89 Pepys Road London SE14 5SE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
2 at £1 | Nathalie Bradley-schmieg & Philippe Bradley-schmieg 50.00% Ordinary |
---|---|
2 at £1 | Victoria Claire Platt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £39 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
10 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 October 2023 | Notification of Anna Bridget Godfrey as a person with significant control on 10 October 2023 (2 pages) |
10 August 2023 | Appointment of Ms Anna Bridget Godfrey as a director on 6 August 2023 (2 pages) |
10 August 2023 | Cessation of Nathalie Eva Bradley-Schmieg as a person with significant control on 6 August 2023 (1 page) |
10 August 2023 | Notification of Jasper James Parker Jolly as a person with significant control on 6 August 2023 (2 pages) |
10 August 2023 | Cessation of Philippe Didier John Bradley-Schmieg as a person with significant control on 6 August 2023 (1 page) |
10 August 2023 | Termination of appointment of Philippe Didier John Bradley-Schmieg as a director on 6 August 2023 (1 page) |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Notification of Jonathan Alexander Davies as a person with significant control on 29 July 2022 (2 pages) |
18 October 2022 | Appointment of Ms Nneka Didi Uzoigwe as a director on 17 October 2022 (2 pages) |
18 October 2022 | Notification of Nneka Didi Uzoigwe as a person with significant control on 29 July 2022 (2 pages) |
17 October 2022 | Termination of appointment of Oliver James Armstrong as a director on 16 October 2022 (1 page) |
17 October 2022 | Cessation of Oliver James Armstrong as a person with significant control on 29 July 2022 (1 page) |
17 October 2022 | Cessation of Katharine Elizabeth Armstrong as a person with significant control on 29 July 2022 (1 page) |
2 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
24 July 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
24 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
24 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
24 July 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
24 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
24 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
24 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
18 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 August 2015 | Appointment of Mr Oliver James Armstrong as a director on 11 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Oliver James Armstrong as a director on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Victoria Claire Platt as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Victoria Claire Platt as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Victoria Claire Platt as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Victoria Claire Platt as a director on 11 August 2015 (1 page) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 August 2014 | Appointment of Mr Philippe Didier John Bradley-Schmieg as a director on 17 August 2014 (2 pages) |
17 August 2014 | Termination of appointment of Elizabeth Clare Juneau as a director on 6 January 2014 (1 page) |
17 August 2014 | Appointment of Mr Philippe Didier John Bradley-Schmieg as a director on 17 August 2014 (2 pages) |
17 August 2014 | Termination of appointment of Elizabeth Clare Juneau as a director on 6 January 2014 (1 page) |
17 August 2014 | Termination of appointment of Elizabeth Clare Juneau as a director on 6 January 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Elizabeth Clare Juneau on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Elizabeth Clare Juneau on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Elizabeth Clare Juneau on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 August 2009 | Appointment terminated director cynthia larkin (1 page) |
26 August 2009 | Director appointed elizabeth clare juneau (1 page) |
26 August 2009 | Director and secretary's change of particulars / victoria platt / 26/08/2009 (1 page) |
26 August 2009 | Appointment terminated director david larkin (1 page) |
26 August 2009 | Appointment terminated director cynthia larkin (1 page) |
26 August 2009 | Appointment terminated director david larkin (1 page) |
26 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 August 2009 | Director appointed elizabeth clare juneau (1 page) |
26 August 2009 | Director and secretary's change of particulars / victoria platt / 26/08/2009 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
30 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
19 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
21 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members
|
4 August 2000 | Return made up to 23/07/00; full list of members
|
10 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
7 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
7 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 August 1996 | Return made up to 23/07/96; no change of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 August 1996 | Return made up to 23/07/96; no change of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
3 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |