Company NameHaverdeck Limited
DirectorsPhilippe Didier John Bradley-Schmieg and Nneka Didi Uzoigwe
Company StatusActive
Company Number01964353
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philippe Didier John Bradley-Schmieg
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleLegal Professional
Country of ResidenceEngland
Correspondence Address89a Pepys Road
London
SE14 5SE
Director NameMs Nneka Didi Uzoigwe
Date of BirthJune 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence Address89 Pepys Road
London
SE14 5SE
Director NameCynthia Margaret Larkin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 May 2009)
RoleRetired
Correspondence Address89a Pepys Road
New Cross
London
SE14 5SE
Director NameDavid Edward Larkin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 May 2009)
RoleRetired
Correspondence Address89a Pepys Road
New Cross
London
SE14 5SE
Director NameVictoria Claire Platt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 8 months after company formation)
Appointment Duration24 years (resigned 11 August 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address89 Pepys Road
New Cross
London
SE14 5SE
Secretary NameSimon Edward George Cochrane
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address89 Pepys Road
New Cross
London
SE14 5SE
Secretary NameVictoria Claire Platt
NationalityBritish
StatusResigned
Appointed20 July 1994(8 years, 7 months after company formation)
Appointment Duration21 years (resigned 11 August 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address89 Pepys Road
New Cross
London
SE14 5SE
Director NameElizabeth Clare Juneau
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address89a Pepys Road
London
SE14 5SE
Director NameMr Oliver James Armstrong
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(29 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2022)
RoleCompositor
Country of ResidenceEngland
Correspondence Address89 Pepys Road
London
SE14 5SE

Location

Registered Address89 Pepys Road
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

2 at £1Nathalie Bradley-schmieg & Philippe Bradley-schmieg
50.00%
Ordinary
2 at £1Victoria Claire Platt
50.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£39

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

10 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Notification of Anna Bridget Godfrey as a person with significant control on 10 October 2023 (2 pages)
10 August 2023Appointment of Ms Anna Bridget Godfrey as a director on 6 August 2023 (2 pages)
10 August 2023Cessation of Nathalie Eva Bradley-Schmieg as a person with significant control on 6 August 2023 (1 page)
10 August 2023Notification of Jasper James Parker Jolly as a person with significant control on 6 August 2023 (2 pages)
10 August 2023Cessation of Philippe Didier John Bradley-Schmieg as a person with significant control on 6 August 2023 (1 page)
10 August 2023Termination of appointment of Philippe Didier John Bradley-Schmieg as a director on 6 August 2023 (1 page)
3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Notification of Jonathan Alexander Davies as a person with significant control on 29 July 2022 (2 pages)
18 October 2022Appointment of Ms Nneka Didi Uzoigwe as a director on 17 October 2022 (2 pages)
18 October 2022Notification of Nneka Didi Uzoigwe as a person with significant control on 29 July 2022 (2 pages)
17 October 2022Termination of appointment of Oliver James Armstrong as a director on 16 October 2022 (1 page)
17 October 2022Cessation of Oliver James Armstrong as a person with significant control on 29 July 2022 (1 page)
17 October 2022Cessation of Katharine Elizabeth Armstrong as a person with significant control on 29 July 2022 (1 page)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 July 2016Elect to keep the secretaries register information on the public register (1 page)
24 July 2016Confirmation statement made on 23 July 2016 with updates (9 pages)
24 July 2016Elect to keep the directors' register information on the public register (1 page)
24 July 2016Elect to keep the secretaries register information on the public register (1 page)
24 July 2016Confirmation statement made on 23 July 2016 with updates (9 pages)
24 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
24 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
24 July 2016Elect to keep the directors' register information on the public register (1 page)
18 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
18 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
13 August 2015Appointment of Mr Oliver James Armstrong as a director on 11 August 2015 (2 pages)
13 August 2015Appointment of Mr Oliver James Armstrong as a director on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Victoria Claire Platt as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Victoria Claire Platt as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Victoria Claire Platt as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Victoria Claire Platt as a director on 11 August 2015 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(6 pages)
17 August 2014Appointment of Mr Philippe Didier John Bradley-Schmieg as a director on 17 August 2014 (2 pages)
17 August 2014Termination of appointment of Elizabeth Clare Juneau as a director on 6 January 2014 (1 page)
17 August 2014Appointment of Mr Philippe Didier John Bradley-Schmieg as a director on 17 August 2014 (2 pages)
17 August 2014Termination of appointment of Elizabeth Clare Juneau as a director on 6 January 2014 (1 page)
17 August 2014Termination of appointment of Elizabeth Clare Juneau as a director on 6 January 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(5 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
19 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Elizabeth Clare Juneau on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Elizabeth Clare Juneau on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Elizabeth Clare Juneau on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2009Appointment terminated director cynthia larkin (1 page)
26 August 2009Director appointed elizabeth clare juneau (1 page)
26 August 2009Director and secretary's change of particulars / victoria platt / 26/08/2009 (1 page)
26 August 2009Appointment terminated director david larkin (1 page)
26 August 2009Appointment terminated director cynthia larkin (1 page)
26 August 2009Appointment terminated director david larkin (1 page)
26 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2009Director appointed elizabeth clare juneau (1 page)
26 August 2009Director and secretary's change of particulars / victoria platt / 26/08/2009 (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 August 2008Return made up to 23/07/08; full list of members (4 pages)
11 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 August 2006Return made up to 23/07/06; full list of members (3 pages)
14 August 2006Return made up to 23/07/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
30 August 2005Return made up to 23/07/05; full list of members (3 pages)
30 August 2005Return made up to 23/07/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 August 2004Return made up to 23/07/04; full list of members (7 pages)
19 August 2004Return made up to 23/07/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 August 2002Return made up to 23/07/02; full list of members (7 pages)
21 August 2002Return made up to 23/07/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 August 2001Return made up to 23/07/01; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
21 August 2001Return made up to 23/07/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Return made up to 23/07/99; no change of members (4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
10 August 1999Return made up to 23/07/99; no change of members (4 pages)
7 August 1998Return made up to 23/07/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
7 August 1998Return made up to 23/07/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 August 1997Return made up to 23/07/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 August 1997Return made up to 23/07/97; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 August 1996Return made up to 23/07/96; no change of members (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 August 1996Return made up to 23/07/96; no change of members (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (1 page)
5 September 1995Accounts for a small company made up to 31 March 1995 (1 page)
3 August 1995Return made up to 23/07/95; no change of members (4 pages)
3 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)