London
SE1 8SZ
Secretary Name | Mr Iain Jeremy Tuckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whittlesey Street London SE1 8SZ |
Director Name | Kay Birch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 1992) |
Role | Receptionist |
Correspondence Address | 65 Stamford Street London SE1 9NB |
Director Name | Edward Henry Charles Bowman |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorold House Pepper Street London SE1 0EL |
Director Name | Tracey Neil Cole |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 July 1991) |
Role | Piano Turner |
Correspondence Address | Flat 2 Mondragon 49 Guildford Street London Sw8 |
Director Name | John Hearn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Stamford Street London SE1 9NH |
Director Name | John Moyse |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Docker |
Correspondence Address | 8 Lewes House Druid Street London SE1 2ET |
Director Name | Mr George Edward Nicholson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Housing And Planning Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperfield Street London SE1 0EP |
Director Name | Lilian May Patrick |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2000) |
Role | Retired |
Correspondence Address | 5 Lewes House Druid Street London SE1 2ET |
Director Name | Tina Worms |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Playground Leader |
Country of Residence | United Kingdom |
Correspondence Address | 79 Upper Ground South Bank London SE1 9PP |
Director Name | Terence Gilbert |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1998) |
Role | Engineering Manager |
Correspondence Address | 85 Roupell Street London SE1 8SU |
Director Name | Eileen Mary Alderton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1998) |
Role | Retired |
Correspondence Address | 23 Coin Street London SE1 9NR |
Director Name | Mr Tom Norman Clive Keller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1998) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadwall London SE1 9NH |
Director Name | Katharine Rosemary Voaden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Antrim Road London NW3 4XN |
Director Name | Mr David Richard Harter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Natalie Le Thi Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Telephone | 020 79286445 |
---|---|
Telephone region | London |
Registered Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
2 September 2023 | Total exemption full accounts made up to 31 March 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (2 pages) |
22 June 2021 | Termination of appointment of David Richard Harter as a director on 1 April 2021 (1 page) |
22 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 June 2021 | Cessation of David Richard Harter as a person with significant control on 1 April 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 May 2019 | Cessation of Natalie Le Thi Bell as a person with significant control on 29 March 2019 (1 page) |
29 April 2019 | Termination of appointment of Natalie Le Thi Bell as a director on 29 March 2019 (1 page) |
6 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Change of details for Mr David Richard Harter as a person with significant control on 23 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr David Richard Harter on 23 March 2018 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Ms Natalie Ce Thi Bell on 13 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Natalie Ce Thi Bell on 13 March 2017 (2 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (2 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
13 January 2016 | Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
23 September 2015 | Termination of appointment of John Hearn as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of John Hearn as a director on 23 September 2015 (1 page) |
29 July 2015 | Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
2 June 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
7 June 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
12 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
1 June 2009 | Annual return made up to 10/05/09 (3 pages) |
1 June 2009 | Annual return made up to 10/05/09 (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
16 June 2008 | Annual return made up to 10/05/08 (3 pages) |
16 June 2008 | Annual return made up to 10/05/08 (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page) |
7 June 2007 | Annual return made up to 10/05/07 (2 pages) |
7 June 2007 | Annual return made up to 10/05/07 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
6 June 2006 | Annual return made up to 10/05/06 (2 pages) |
6 June 2006 | Annual return made up to 10/05/06 (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | Annual return made up to 10/05/05 (2 pages) |
7 June 2005 | Annual return made up to 10/05/05 (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 May 2004 | Annual return made up to 10/05/04 (4 pages) |
28 May 2004 | Annual return made up to 10/05/04 (4 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 May 2003 | Annual return made up to 10/05/03 (4 pages) |
23 May 2003 | Annual return made up to 10/05/03 (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 May 2002 | Annual return made up to 10/05/02 (4 pages) |
29 May 2002 | Annual return made up to 10/05/02 (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
13 July 2001 | Annual return made up to 10/05/01 (4 pages) |
13 July 2001 | Annual return made up to 10/05/01 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
30 May 2000 | Annual return made up to 10/05/00
|
30 May 2000 | Annual return made up to 10/05/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
16 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 May 1999 | Annual return made up to 10/05/99 (5 pages) |
12 May 1999 | Annual return made up to 10/05/99 (5 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 May 1997 | Annual return made up to 10/05/97 (8 pages) |
29 May 1997 | Annual return made up to 10/05/97 (8 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 June 1996 | Annual return made up to 10/05/96 (8 pages) |
3 June 1996 | Annual return made up to 10/05/96 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |