London
SE19 2RJ
Director Name | Miss Clare Anne Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1994) |
Role | Secretary |
Correspondence Address | 4 Clovelly Gardens London SE19 2RD |
Secretary Name | Derek Geoffrey Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 19 Mowbray Road Upper Norwood London SE19 2RJ |
Director Name | Janice Eve Natalie Willoughby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 1995) |
Role | Civil Servant |
Correspondence Address | Flat 2 Clovelly Gardens Mowbray Road London SE19 2RD |
Director Name | Reginald Albert Piner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 24 September 2020) |
Role | Trackman British Rail |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Road London SE19 2RJ |
Secretary Name | Janice Eve Natalie Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1998) |
Role | Civil Servant |
Correspondence Address | Flat 2 Clovelly Gardens Mowbray Road London SE19 2RD |
Secretary Name | Melanie Gragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Clovelly Gardens Mowray Road London SE19 2RD |
Secretary Name | Gary Kevin Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Care Manager |
Correspondence Address | 19 Mowbray Road London SE19 2RJ |
Secretary Name | David John Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 4 Clovelly Gardens Upper Norwood London SE19 2RD |
Director Name | Keith Richard Carter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2010) |
Role | Driver |
Correspondence Address | 3 Clovelly Gardens Upper Norwood London SE19 2RD |
Director Name | Cynthia Helen Piner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Road Upper Norwood London Se19 |
Secretary Name | Keith Richard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2014) |
Role | Company Director |
Correspondence Address | 3 Clovelly Gardens Upper Norwood London SE19 2RD |
Secretary Name | Mr Andrew Peake |
---|---|
Status | Resigned |
Appointed | 31 August 2016(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | 141 Victor Road London SE20 7JU |
Director Name | Mrs Lindsey Rebecca Edgar |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2020(34 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 April 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Clovelly Gardens Mowbray Road London SE19 2RD |
Director Name | Mr Alexander David Sampson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 December 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 13 Mowbray Road London SE19 2RJ |
Registered Address | 13 Mowbray Road London SE19 2RJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
3 at £5 | Andrew Peake 12.50% Ordinary |
---|---|
3 at £5 | Cindy Piner & Reginald Piner 12.50% Ordinary |
3 at £5 | Darren Garcia & Veronica Rodriguez 12.50% Ordinary |
3 at £5 | Duncan Louis 12.50% Ordinary |
3 at £5 | Howard Saunders 12.50% Ordinary |
3 at £5 | Jacqueline Hart 12.50% Ordinary |
3 at £5 | John Travers 12.50% Ordinary |
3 at £5 | Lindsey Edgar 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,242 |
Gross Profit | £1,592 |
Net Worth | £1,535 |
Cash | £2,028 |
Current Liabilities | £493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
1 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mr Andrew Peake as a secretary on 31 August 2016 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 August 2015 | Register inspection address has been changed to 310 Stafford Road Croydon CR0 4NH (1 page) |
3 August 2015 | Register(s) moved to registered inspection location 310 Stafford Road Croydon CR0 4NH (1 page) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 July 2014 | Registered office address changed from C/O Mr.Keith Richard Carter 3 Clovelly Gardens Upper Norwood London London SE19 2RD United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from C/O Mr.Keith Richard Carter 3 Clovelly Gardens Upper Norwood London London SE19 2RD United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Termination of appointment of Keith Carter as a secretary (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (6 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Reginald Albert Piner on 22 July 2010 (2 pages) |
18 October 2010 | Registered office address changed from 4 Clovelly Gardens Upper Norwood London SE19 2RD on 18 October 2010 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Appointment of Keith Richard Carter as a secretary (2 pages) |
30 July 2010 | Appointment of Cynthia Helen Piner as a director (3 pages) |
30 July 2010 | Termination of appointment of David Rutland as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Keith Carter as a director (2 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 30/09/08; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Return made up to 30/09/07; change of members (7 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
19 September 2003 | Return made up to 30/09/03; full list of members
|
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (9 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members
|
18 September 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2000 | Return made up to 30/09/98; full list of members; amend (7 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: flat 2 clovelly gardens mowbray road london SE19 2RD (1 page) |
22 February 2000 | Return made up to 30/09/98; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |