London
SE13 7JJ
Director Name | Nicholas James Wingate Taylor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Duncombe Hill London SE23 1QB |
Secretary Name | Mr Michael Keogh |
---|---|
Status | Closed |
Appointed | 19 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | 85 Ermine Road London SE13 7JJ |
Director Name | John Allen Watts |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 1997) |
Role | Retired |
Correspondence Address | 25 Hilldown Road Streatham London SW16 3DZ |
Director Name | Mr Raymond William Thatcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Schools Officer |
Correspondence Address | 1 Troutbeck Road Brockley London SE4 5PN |
Director Name | Mr Davis Peter |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 November 1991) |
Role | University Buildings Officer |
Correspondence Address | 66 Belmont Park Lewisham London SE13 5BN |
Director Name | Mr John Graham Marchent |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Local Government |
Correspondence Address | 2 Manor Way Blackheath London SE3 9EF |
Director Name | Mr John Ivan Hickman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 73 Albert Road South Norwood London SE25 4JE |
Secretary Name | Mr David Julian Stanyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Boundary Langton Green Tunbridge Wells Kent TN3 0YB |
Director Name | Mrs Gillian Heywood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 10 March 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Darling Road Brockley London SE4 1YQ |
Director Name | Mr David Julian Stanyer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Boundary Langton Green Tunbridge Wells Kent TN3 0YB |
Secretary Name | Mr John Graham Marchent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1994) |
Role | Local Government |
Correspondence Address | 2 Manor Way Blackheath London SE3 9EF |
Director Name | Mrs Sybil Theodora Phoenix |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Tressillian Road Brockley London SE4 1YA |
Director Name | Geoffrey Raymond Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1995) |
Role | Local Government Officer |
Correspondence Address | 253 Lavender Hill Battersea London SW11 1JE |
Secretary Name | Geoffrey Raymond Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1995) |
Role | Local Government Officer |
Correspondence Address | 253 Lavender Hill Battersea London SW11 1JE |
Director Name | Philip James Ashford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 July 2011) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rodenhurst Road London SW4 8AE |
Director Name | Mr Barrie Peter Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1998) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baring Close Baring Road Grove Park London SE12 0UN |
Secretary Name | Philip James Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 July 2011) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rodenhurst Road London SW4 8AE |
Director Name | Mr John Raymond Hall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 1998) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 16 Belmont Hill Lewisham London SE13 5BD |
Director Name | Mr Ronald Cooper |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lower Flat 135 Hither Green Lane Hither Green London SE13 6QF |
Registered Address | 85 Ermine Road London SE13 7JJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | -£1,268 |
Net Worth | £625 |
Cash | £625 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
16 May 2013 | Termination of appointment of Ronald Cooper as a director (1 page) |
16 May 2013 | Termination of appointment of Ronald Cooper as a director on 26 March 2013 (1 page) |
3 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
3 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
26 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
27 February 2012 | Registered office address changed from Laurence House C/O Lewisham Planning Service 1 Catford Road London SE6 4SW on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Laurence House C/O Lewisham Planning Service 1 Catford Road London SE6 4SW on 27 February 2012 (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
27 January 2012 | Termination of appointment of Philip Ashford as a director (1 page) |
27 January 2012 | Termination of appointment of Philip Ashford as a secretary (1 page) |
27 January 2012 | Appointment of Mr Michael Keogh as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Philip James Ashford as a secretary on 19 July 2011 (1 page) |
27 January 2012 | Appointment of Mr Michael Keogh as a secretary on 19 July 2011 (2 pages) |
27 January 2012 | Termination of appointment of Philip James Ashford as a director on 19 July 2011 (1 page) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
16 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
16 February 2011 | Appointment of Mr Ronald Cooper as a director (2 pages) |
16 February 2011 | Appointment of Mr Ronald Cooper as a director (2 pages) |
16 February 2011 | Termination of appointment of John Hickman as a director (1 page) |
16 February 2011 | Termination of appointment of John Hickman as a director (1 page) |
16 February 2011 | Termination of appointment of Gillian Heywood as a director (1 page) |
16 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
16 February 2011 | Termination of appointment of Gillian Heywood as a director (1 page) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
17 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Mr John Hickman on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Philip James Ashford on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Michael Keogh on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Gillian Heywood on 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Mrs Gillian Heywood on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Philip James Ashford on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Michael Keogh on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr John Hickman on 31 January 2010 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
26 August 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o planning service laurence house 1 catford road london SE6 4SW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o planning service laurence house 1 catford road london SE6 4SW (1 page) |
4 March 2009 | Annual return made up to 31/01/09 (3 pages) |
4 March 2009 | Annual return made up to 31/01/09 (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
28 February 2008 | Annual return made up to 31/01/08 (3 pages) |
28 February 2008 | Annual return made up to 31/01/08 (3 pages) |
8 September 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 September 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Annual return made up to 31/01/07 (2 pages) |
1 March 2007 | Annual return made up to 31/01/07 (2 pages) |
1 March 2007 | New director appointed (1 page) |
22 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
13 February 2006 | Annual return made up to 31/01/06 (2 pages) |
13 February 2006 | Annual return made up to 31/01/06 (2 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
24 February 2005 | Annual return made up to 31/01/05
|
24 February 2005 | Annual return made up to 31/01/05 (5 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
1 March 2004 | Annual return made up to 31/01/04 (5 pages) |
1 March 2004 | Annual return made up to 31/01/04 (5 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Annual return made up to 31/01/03 (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Annual return made up to 31/01/03 (5 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
28 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
28 February 2002 | Annual return made up to 31/01/02 (4 pages) |
28 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
28 February 2002 | Annual return made up to 31/01/02 (4 pages) |
29 March 2001 | Annual return made up to 31/01/01 (4 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 March 2001 | Annual return made up to 31/01/01 (4 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
7 March 2000 | Annual return made up to 31/01/00 (4 pages) |
7 March 2000 | Annual return made up to 31/01/00
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
4 March 1999 | Annual return made up to 31/01/99
|
4 March 1999 | Annual return made up to 31/01/99 (6 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 February 1998 | Annual return made up to 31/01/98
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 31/01/98 (7 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1997 | Annual return made up to 31/01/97 (6 pages) |
19 February 1997 | Annual return made up to 31/01/97 (6 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 February 1996 | Annual return made up to 31/01/96 (6 pages) |
25 February 1996 | Annual return made up to 31/01/96
|
28 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |