Rotherhithe
London
SE16 2UG
Director Name | Mr Jeffrey Lawrence Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Timothy Giles Nedas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Doctor |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Lucinda Sanford |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Royal Household Employee |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Daniel Judah Quastel |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Secretary Name | Mrs Iris Quastel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Elsworthy House 52 Elsworthy Road London NW3 3BU |
Secretary Name | Doreen Beryl Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 36 Dallinger Road Lee London SE12 0TL |
Secretary Name | Jean Lillian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Website | tfl.gov.uk |
---|---|
Telephone | 0800 1123456 |
Telephone region | Freephone |
Registered Address | 128a Lower Road Rotherhithe London SE16 2UG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Susanne Gay Nedas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,546,955 |
Cash | £127,139 |
Current Liabilities | £950,244 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Freehold 172 lower road rotherhithe london title number 379314. Outstanding |
---|---|
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Freehold 174 lower road rotherhithe london title number 370096. Outstanding |
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Freehold 176-178 lower road rotherhithe london title number 383806. Outstanding |
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Freehold 188 lower road rotherhithe london title number SGL290191. Outstanding |
8 July 1997 | Delivered on: 18 July 1997 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 lower road rotherhithe london together with all plant machinery fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill of the business and the proceeds of any insurance. Outstanding |
12 October 1994 | Delivered on: 18 October 1994 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a first floor flat 23 the broadway catford london SE6. Outstanding |
9 January 1992 | Delivered on: 17 January 1992 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 & 199 lower rd. Bermondsey london. Outstanding |
9 January 1992 | Delivered on: 17 January 1992 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 188 and 199 lower rd. Bermondsey london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 May 2023 | Delivered on: 17 May 2023 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: The freehold land and buildings at 182 and 184 lower road, rotherhithe, london SE16 2UN as the same is registered at the land registry with title absolute under title number LN52531. Outstanding |
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Freehold 190 lower road rotherhithe london title number SGL291778. Outstanding |
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Leasehold land known as 23A catford broadway london title number TGL25773. Outstanding |
12 December 2017 | Delivered on: 18 December 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: Freehold 146 lower road rotherhithe london title number 331842. Outstanding |
9 July 1991 | Delivered on: 10 July 1991 Persons entitled: Adam & Co PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172/174/176/178 lower road, rotherhithe london SE16 together with all fixed plant, machinery and fixtures (including trade) on the property. Outstanding |
17 May 2023 | Registration of charge 020301200013, created on 15 May 2023 (8 pages) |
---|---|
28 April 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
16 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Accounts for a small company made up to 30 April 2017 (14 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 March 2018 | Satisfaction of charge 1 in full (4 pages) |
22 March 2018 | Satisfaction of charge 2 in full (4 pages) |
9 March 2018 | Satisfaction of charge 5 in full (4 pages) |
9 March 2018 | Satisfaction of charge 3 in full (4 pages) |
9 March 2018 | Satisfaction of charge 4 in full (4 pages) |
18 December 2017 | Registration of charge 020301200011, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200010, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200006, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200007, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200008, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200009, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200011, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200009, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200006, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200012, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200007, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200012, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200010, created on 12 December 2017 (23 pages) |
18 December 2017 | Registration of charge 020301200008, created on 12 December 2017 (23 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
12 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
12 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
3 August 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 December 2015 | Secretary's details changed (3 pages) |
31 December 2015 | Secretary's details changed (3 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
29 May 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
15 September 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 September 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 July 2008 | Director's change of particulars / lucinda sanford / 23/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda nedas / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda nedas / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 23/07/2008 (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
26 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 January 2004 | Return made up to 14/12/03; full list of members
|
25 January 2004 | Return made up to 14/12/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 February 2003 | Return made up to 14/12/02; full list of members
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 14/12/02; full list of members
|
17 February 2003 | Secretary resigned (1 page) |
28 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 February 2002 | Removing an auditor (1 page) |
27 February 2002 | Removing an auditor (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members
|
27 December 2001 | Return made up to 14/12/01; full list of members
|
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 February 2000 | Return made up to 14/12/99; full list of members (5 pages) |
24 February 2000 | Return made up to 14/12/99; full list of members (5 pages) |
27 October 1999 | Return made up to 14/12/98; full list of members (6 pages) |
27 October 1999 | Return made up to 14/12/98; full list of members (6 pages) |
25 August 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
25 August 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
19 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 April 1996 | Return made up to 14/12/95; full list of members (6 pages) |
3 April 1996 | Return made up to 14/12/95; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
6 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
7 February 1994 | Return made up to 14/12/93; no change of members (4 pages) |
7 February 1994 | Return made up to 14/12/93; no change of members (4 pages) |
25 February 1993 | Return made up to 14/12/92; full list of members
|
25 February 1993 | Return made up to 14/12/92; full list of members
|
16 January 1992 | Return made up to 14/12/91; no change of members (4 pages) |
16 January 1992 | Return made up to 14/12/91; no change of members (4 pages) |
19 April 1991 | Company name changed\certificate issued on 19/04/91 (2 pages) |
19 April 1991 | Company name changed\certificate issued on 19/04/91 (2 pages) |
6 April 1991 | Return made up to 14/12/90; no change of members (6 pages) |
6 April 1991 | Return made up to 14/12/90; no change of members (6 pages) |
15 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
15 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
27 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
27 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
12 August 1987 | Return made up to 30/06/87; full list of members (6 pages) |
12 August 1987 | Return made up to 30/06/87; full list of members (6 pages) |
20 June 1986 | Incorporation (16 pages) |
20 June 1986 | Incorporation (16 pages) |