London
SE5 7LZ
Director Name | Mr Tony Luke |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 105 Benhill Road London SE5 7LZ |
Secretary Name | Mr Tony Luke |
---|---|
Status | Current |
Appointed | 23 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Flat C 103 Benhill Road Benhill Road London SE5 7LZ |
Director Name | Mrs Mary Elizabeth Ruth Cort |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 1998) |
Role | Teacher |
Correspondence Address | Flat B 103 Benhill Road London SE5 7LZ |
Director Name | Miss Janet Valda Pearson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 November 2016) |
Role | Print Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Flat 103 Benhill Road London SE5 7LZ |
Secretary Name | Miss Janet Valda Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Flat 103 Benhill Road London SE5 7LZ |
Director Name | Angela May King |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Burmese |
Status | Resigned |
Appointed | 14 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2007) |
Role | Secretary |
Correspondence Address | 51 Seacourt Road London SE2 9UP |
Director Name | James Francis King |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2007) |
Role | Self Employed |
Correspondence Address | 51 Seacourt Road London SE2 9UP |
Director Name | Dr Faith Teresa Armitage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 22 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2013) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 103b Benhill Road London SE5 7LZ |
Director Name | Neal Edward Razzell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 22 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 103b Benhill Road London SE5 7LZ |
Director Name | Miss Charlie Amy Hayes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2020) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 105 Benhill Road London SE5 7LZ |
Registered Address | Flat C 103 Benhill Road Benhill Road London SE5 7LZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
33 at £1 | Miss Janet Valda Pearson 33.33% Ordinary |
---|---|
33 at £1 | Monique Francine Albert Matthieu 33.33% Ordinary |
33 at £1 | Neal Edward Razzell 33.33% Ordinary |
Latest Accounts | 19 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 19 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 19 September |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
30 May 2020 | Accounts for a dormant company made up to 19 September 2019 (2 pages) |
---|---|
30 May 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
29 January 2020 | Termination of appointment of Charlie Amy Hayes as a director on 29 January 2020 (1 page) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 19 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
7 May 2018 | Accounts for a dormant company made up to 19 September 2017 (2 pages) |
13 September 2017 | Appointment of Miss Charlie Amy Hayes as a director on 23 November 2016 (2 pages) |
13 September 2017 | Appointment of Miss Charlie Amy Hayes as a director on 23 November 2016 (2 pages) |
7 September 2017 | Appointment of Mr Tony Luke as a secretary on 23 November 2016 (2 pages) |
7 September 2017 | Termination of appointment of Janet Valda Pearson as a director on 23 November 2016 (1 page) |
7 September 2017 | Termination of appointment of Janet Valda Pearson as a director on 23 November 2016 (1 page) |
7 September 2017 | Appointment of Mr Tony Luke as a secretary on 23 November 2016 (2 pages) |
7 September 2017 | Termination of appointment of Janet Valda Pearson as a secretary on 23 November 2016 (1 page) |
7 September 2017 | Termination of appointment of Janet Valda Pearson as a secretary on 23 November 2016 (1 page) |
9 August 2017 | Director's details changed for Miss Monique Francine Alberte Matthieu on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Miss Monique Francine Alberte Matthieu on 9 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 May 2017 | Accounts for a dormant company made up to 19 September 2016 (2 pages) |
14 May 2017 | Accounts for a dormant company made up to 19 September 2016 (2 pages) |
15 August 2016 | Appointment of Mr Tony Luke as a director on 19 July 2013 (2 pages) |
15 August 2016 | Appointment of Mr Tony Luke as a director on 19 July 2013 (2 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
28 May 2016 | Accounts for a dormant company made up to 19 September 2015 (2 pages) |
28 May 2016 | Accounts for a dormant company made up to 19 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 May 2015 | Accounts for a dormant company made up to 19 September 2014 (2 pages) |
9 May 2015 | Accounts for a dormant company made up to 19 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 May 2014 | Accounts for a dormant company made up to 19 September 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 19 September 2013 (2 pages) |
13 May 2014 | Termination of appointment of Neal Razzell as a director (1 page) |
13 May 2014 | Termination of appointment of Neal Razzell as a director (1 page) |
13 May 2014 | Termination of appointment of Faith Armitage as a director (1 page) |
13 May 2014 | Termination of appointment of Faith Armitage as a director (1 page) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Registered office address changed from , 103 Benhill Road Flat B, London, SE5 7LZ, Uk on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 103 Benhill Road Flat B London SE5 7LZ Uk on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from , 103 Benhill Road Flat B, London, SE5 7LZ, Uk on 18 July 2013 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 19 September 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 19 September 2012 (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 June 2012 | Accounts for a dormant company made up to 19 September 2011 (2 pages) |
4 June 2012 | Accounts for a dormant company made up to 19 September 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 19 September 2010 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 19 September 2010 (1 page) |
23 July 2010 | Director's details changed for Dr Faith Teresa Armitage on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Neal Edward Razzell on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Miss Monique Francine Alberte Matthieu on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Miss Janet Valda Pearson on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Dr Faith Teresa Armitage on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Neal Edward Razzell on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Miss Monique Francine Alberte Matthieu on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Miss Janet Valda Pearson on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Accounts for a dormant company made up to 19 September 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 19 September 2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from lower ground floor flat 103 benhill road london SE5 7LZ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from, lower ground floor flat, 103 benhill road, london, SE5 7LZ (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, lower ground floor flat, 103 benhill road, london, SE5 7LZ (1 page) |
15 June 2009 | Accounts for a dormant company made up to 19 September 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 19 September 2008 (1 page) |
23 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
23 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
7 July 2008 | Accounts for a dormant company made up to 19 September 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 19 September 2007 (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 30/06/07; change of members
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Return made up to 30/06/07; change of members
|
17 June 2007 | Accounts for a dormant company made up to 19 September 2006 (1 page) |
17 June 2007 | Accounts for a dormant company made up to 19 September 2006 (1 page) |
18 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
7 July 2006 | Accounts for a dormant company made up to 19 September 2005 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 19 September 2005 (1 page) |
7 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
7 July 2005 | Accounts for a dormant company made up to 19 September 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 19 September 2004 (1 page) |
27 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
3 April 2004 | Accounts for a dormant company made up to 19 September 2003 (1 page) |
3 April 2004 | Accounts for a dormant company made up to 19 September 2003 (1 page) |
29 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
11 November 2002 | Accounts for a dormant company made up to 19 September 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 19 September 2002 (1 page) |
26 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 June 2002 | Accounts for a dormant company made up to 19 September 2001 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 19 September 2001 (1 page) |
30 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
22 September 2000 | Accounts for a dormant company made up to 20 September 2000 (1 page) |
22 September 2000 | Accounts for a dormant company made up to 20 September 2000 (1 page) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
23 November 1999 | Accounts for a dormant company made up to 19 September 1999 (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 19 September 1999 (1 page) |
23 November 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Return made up to 30/06/99; change of members (6 pages) |
2 August 1999 | Return made up to 30/06/99; change of members (6 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
28 September 1998 | Accounts for a dormant company made up to 21 September 1998 (1 page) |
28 September 1998 | Accounts for a dormant company made up to 21 September 1998 (1 page) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
15 October 1997 | Accounts for a dormant company made up to 19 September 1997 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 19 September 1997 (1 page) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
26 September 1996 | Accounts for a dormant company made up to 19 September 1996 (1 page) |
26 September 1996 | Accounts for a dormant company made up to 19 September 1996 (1 page) |
31 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 September 1995 | Accounts for a dormant company made up to 19 September 1995 (1 page) |
28 September 1995 | Accounts for a dormant company made up to 19 September 1995 (1 page) |
28 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
12 February 1986 | Incorporation (18 pages) |
12 February 1986 | Incorporation (18 pages) |