Penge
London
SE20 7EZ
Director Name | Mr Femi James |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Baxter Lambert Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Edward John Bartlett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 1993) |
Role | Lecturer |
Correspondence Address | 17 Shortlands Grove Bromley Kent BR2 0LS |
Secretary Name | Mr Allan Bardsley Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 33 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Director Name | Miss Patricia May Mantoura |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 2000) |
Role | Business Woman |
Correspondence Address | 19b Shortlands Grove Bromley Kent BR2 0LS |
Secretary Name | David Burnham Gard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1995) |
Role | Advertising |
Correspondence Address | 33a Scotts Lane Bromley Kent BR2 0LT |
Secretary Name | Nicholas Michael Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Secretary Name | Nancy Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 19b Shortlands Grove Shortlands Bromley Kent BR2 0LS |
Secretary Name | Nancy Ann Conoley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 19b Shortlands Grove Bromley BR2 0LS |
Director Name | Miss Nancy Ann Conoley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(27 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Miss Nancy Ann Conoley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(27 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mr Julian Paul Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(27 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2015) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Registered Address | C/O Baxter Lambert 120 High Street Penge London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Malagnini 10.00% Ordinary |
---|---|
1 at £1 | John Bartlett 10.00% Ordinary |
1 at £1 | Julian Jones 10.00% Ordinary |
1 at £1 | Kelly Fenton 10.00% Ordinary |
1 at £1 | Kevin Knight 10.00% Ordinary |
1 at £1 | Lara Potgieter & Frederick Potgieter 10.00% Ordinary |
1 at £1 | Linda Thorpe 10.00% Ordinary |
1 at £1 | Ms Kerry Hutchinson 10.00% Ordinary |
1 at £1 | Nicholas Bond 10.00% Ordinary |
1 at £1 | Samuel Wilson & Caroline Kennedy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,510 |
Current Liabilities | £3,906 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
25 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 January 2020 | Appointment of Mr Femi James as a director on 8 July 2019 (2 pages) |
14 January 2020 | Director's details changed for Nicholas Michael Bond on 14 January 2020 (2 pages) |
5 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Baxter Lambert on 5 January 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Baxter Lambert on 5 January 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page) |
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Termination of appointment of Julian Paul Jones as a director on 7 October 2015 (1 page) |
15 February 2016 | Termination of appointment of Julian Paul Jones as a director on 7 October 2015 (1 page) |
6 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Termination of appointment of Nancy Conoley as a director (1 page) |
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Nancy Conoley as a director (1 page) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Appointment of Miss Nancy Ann Conoley as a director (2 pages) |
6 June 2013 | Appointment of Mr Julian Paul Jones as a director (2 pages) |
6 June 2013 | Appointment of Miss Nancy Ann Conoley as a director (2 pages) |
6 June 2013 | Appointment of Mr Julian Paul Jones as a director (2 pages) |
16 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Nicholas Michael Bond on 1 November 2009 (2 pages) |
2 December 2010 | Termination of appointment of Nancy Conoley as a secretary (1 page) |
2 December 2010 | Appointment of Baxter Lambert as a secretary (2 pages) |
2 December 2010 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Nancy Conoley as a secretary (1 page) |
2 December 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Nicholas Michael Bond on 1 November 2009 (2 pages) |
2 December 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Nicholas Michael Bond on 1 November 2009 (2 pages) |
2 December 2010 | Appointment of Baxter Lambert as a secretary (2 pages) |
2 December 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 1 September 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
1 September 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
1 September 2010 | Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 1 September 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 March 2010 | Annual return made up to 6 March 2007 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
18 March 2010 | Termination of appointment of Nancy Conoley as a director (1 page) |
18 March 2010 | Annual return made up to 6 March 2008 with a full list of shareholders (7 pages) |
18 March 2010 | Termination of appointment of Nancy Hodgson as a secretary (1 page) |
18 March 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
18 March 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 6 March 2008 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 6 March 2007 with a full list of shareholders (7 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
18 March 2010 | Termination of appointment of Nancy Conoley as a director (1 page) |
18 March 2010 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 March 2010 | Appointment of Nancy Ann Conoley as a secretary (1 page) |
18 March 2010 | Annual return made up to 6 March 2008 with a full list of shareholders (7 pages) |
18 March 2010 | Appointment of Nancy Ann Conoley as a secretary (1 page) |
18 March 2010 | Termination of appointment of Nancy Hodgson as a secretary (1 page) |
18 March 2010 | Annual return made up to 6 March 2007 with a full list of shareholders (7 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
17 March 2010 | Restoration by order of the court (3 pages) |
17 March 2010 | Restoration by order of the court (3 pages) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2008 | Director appointed nancy ann conoley (2 pages) |
12 November 2008 | Director appointed nancy ann conoley (2 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 July 2006 | Return made up to 06/03/06; full list of members (9 pages) |
7 July 2006 | Return made up to 06/03/06; full list of members (9 pages) |
7 July 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 November 2005 | Return made up to 06/03/05; full list of members (9 pages) |
28 November 2005 | Return made up to 06/03/05; full list of members (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 December 2004 | Return made up to 06/03/04; full list of members
|
14 December 2004 | Return made up to 06/03/04; full list of members
|
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
29 July 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
29 July 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
16 July 2004 | Return made up to 06/03/03; full list of members (10 pages) |
16 July 2004 | Return made up to 06/03/03; full list of members (10 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2002 | Return made up to 06/03/02; full list of members (10 pages) |
15 November 2002 | Return made up to 06/03/02; full list of members (10 pages) |
29 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
29 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
20 July 2001 | Return made up to 06/03/01; full list of members (10 pages) |
20 July 2001 | Return made up to 06/03/01; full list of members (10 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members
|
14 March 1999 | Return made up to 06/03/99; full list of members
|
5 October 1998 | Return made up to 06/03/98; full list of members
|
5 October 1998 | Return made up to 06/03/98; full list of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 October 1997 | Full accounts made up to 31 May 1996 (9 pages) |
1 October 1997 | Full accounts made up to 31 May 1996 (9 pages) |
1 October 1997 | Full accounts made up to 31 May 1995 (9 pages) |
1 October 1997 | Full accounts made up to 31 May 1995 (9 pages) |
18 September 1997 | Return made up to 06/03/97; no change of members (4 pages) |
18 September 1997 | Return made up to 06/03/97; no change of members (4 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
10 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 March 1986 | Incorporation (13 pages) |
6 March 1986 | Incorporation (13 pages) |