London
SE9 4SX
Director Name | Joanne Elizabeth Barrett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 1993) |
Role | Fitness Instructor |
Correspondence Address | 5 Cypress Court 83 Albemarle Road Beckenham Kent BR3 2NY |
Director Name | Mr Stuart Burns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1997) |
Role | Bank Clerk |
Correspondence Address | Flat 11 Cypress Court 83 Albemarle Road Beckenham Kent BR3 2NY |
Director Name | Mrs Dorothy Farmer |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 October 2002) |
Role | Housewife |
Correspondence Address | 4 Cypress Court 83 Albemarle Road Beckenham Kent BR3 2NY |
Secretary Name | Joanne Elizabeth Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | 5 Cypress Court 83 Albemarle Road Beckenham Kent BR3 2NY |
Secretary Name | Mr Stuart Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 1996) |
Role | Bank Clerk |
Correspondence Address | Flat 11 Cypress Court 83 Albemarle Road Beckenham Kent BR3 2NY |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Secretary Name | Mr Andrew Jarrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Cypress Court 83 Albemarle Road Beckenham Kent BR3 5NY |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Di Darren Donovan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Engineer |
Correspondence Address | 4 Cypress Place 83 Albemarle Road Beckenham Kent BR3 5NY |
Director Name | Mr Andrew Jarrod |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Secretary Name | David James Letting & Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2019(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2022) |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Registered Address | C/O Sterling Management Uk Ltd 209 Mottingham Road London SE9 4SX |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
1 at £25 | Judith Anne O'hara 8.33% Ordinary |
---|---|
1 at £25 | Mark Winter 8.33% Ordinary |
1 at £25 | Mr Andrew Jarrod 8.33% Ordinary |
1 at £25 | Mr Dominique Creusier 8.33% Ordinary |
1 at £25 | Mr John Joseph Meares 8.33% Ordinary |
1 at £25 | Mr M.l. Ansell 8.33% Ordinary |
1 at £25 | Mr N.c. Thorn 8.33% Ordinary |
1 at £25 | Mr Vikash Tanna 8.33% Ordinary |
1 at £25 | Mrs S.a. Curran 8.33% Ordinary |
1 at £25 | Mrs T. Edwards & Mr T. Edwards 8.33% Ordinary |
1 at £25 | Ms Anna Mary Mcnamara 8.33% Ordinary |
1 at £25 | Ms Sabriye Aburrahman 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,715 |
Cash | £10,118 |
Current Liabilities | £1,703 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 January 2020 | Appointment of David James Letting & Property Management Ltd as a secretary on 8 August 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
12 August 2019 | Appointment of Mr Andrew Jarrod as a director on 8 August 2019 (2 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 January 2016 | Director's details changed for Vikash Tanna on 11 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Vikash Tanna on 11 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 January 2014 | Termination of appointment of Darren Donovan as a director (1 page) |
21 January 2014 | Termination of appointment of Darren Donovan as a director (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Vikash Tanna on 14 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Vikash Tanna on 14 January 2014 (2 pages) |
3 October 2013 | Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR97AX on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Derek Lee as a secretary (1 page) |
3 October 2013 | Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR97AX on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Derek Lee as a secretary (1 page) |
3 October 2013 | Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR97AX on 3 October 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 27 high street lingfield surrey RH7 6AA (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 27 high street lingfield surrey RH7 6AA (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
31 October 2001 | Return made up to 31/12/00; full list of members
|
31 October 2001 | Return made up to 31/12/00; full list of members
|
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members
|
11 February 1998 | Return made up to 31/12/97; full list of members
|
23 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | New secretary appointed (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
14 March 1986 | Certificate of incorporation (1 page) |
14 March 1986 | Incorporation (20 pages) |
14 March 1986 | Incorporation (20 pages) |
14 March 1986 | Certificate of incorporation (1 page) |