Ballina
Co Mayo
Ireland
Director Name | Ms Kathryn Anne Pritchard |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2002(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Kingfisher Court 41 Lewin Road Streatham London SW16 6JZ |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Geraint Lawrence Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Telephone Operator |
Country of Residence | England |
Correspondence Address | Flat 4 41 Lewin Road Streatham London SW16 6JZ |
Director Name | Ms Dora Escobar Jaramillo |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9, Kingfisher Court 41 Lewin Road London SW16 6JZ |
Director Name | Miss Karen Elizabeth Nutt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 1996) |
Role | Legal Assistant |
Correspondence Address | 41 Lewin Road Streatham London SW16 6JZ |
Director Name | Mr Mark Howard Rose |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 1996) |
Role | Recruitment Consultant |
Correspondence Address | 41 Lewin Road Streatham London SW16 6JZ |
Secretary Name | Mrs Elizabeth Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Kingfisher Court 41 Lewin Road Streatham London SW16 6JZ |
Director Name | Mr Richard John Owens |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1997) |
Role | Senior Housing Officer |
Correspondence Address | 41 Lewin Road London SW16 6JZ |
Director Name | Dr Kathryn Louise Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 June 2002) |
Role | Civil Servant |
Correspondence Address | 41 Lewin Road London SW16 6JZ |
Secretary Name | Miss Karen Elizabeth Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 41 Lewin Road Streatham London SW16 6JZ |
Secretary Name | Suzanne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2000) |
Role | Fund Manager |
Correspondence Address | Flat 10 41 Lewin Road Streatham Common London SW16 6JZ |
Director Name | Geraint Lawrence Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 18 February 2008) |
Role | Telephone Operator |
Country of Residence | England |
Correspondence Address | Flat 4 41 Lewin Road Streatham London SW16 6JZ |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Martin George Clery |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 2001) |
Role | Sales Executive |
Correspondence Address | Flat 6 Kingfisher Court 41 Lewin Road Streatham London SW16 6JZ |
Director Name | Gemma Claire Francis |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 March 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 King Fisher Court 41 Lewin Road Streatham London SW16 6JZ |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(17 years after company formation) |
Appointment Duration | 2 months (resigned 31 May 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jacob Michael Lowe & Gemma Claire Francis 10.00% Ordinary |
---|---|
1 at £1 | Joseph Christi & Angela Rebecca Christi 10.00% Ordinary |
1 at £1 | Katherine Pritchard 10.00% Ordinary |
1 at £1 | Mr Barratt & Mrs Barratt 10.00% Ordinary |
1 at £1 | Mr Geraint Evans 10.00% Ordinary |
1 at £1 | Mr Gupta & Mrs Gupta 10.00% Ordinary |
1 at £1 | Mr S. Narayanan & Mrs S. Narayanan 10.00% Ordinary |
1 at £1 | Mr Tom Pawlowski 10.00% Ordinary |
1 at £1 | Mrs Wendy Newall 10.00% Ordinary |
1 at £1 | P. Cunningham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,420 |
Cash | £3,060 |
Current Liabilities | £1,457 |
Latest Accounts | 28 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 August |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 February 2024 | Secretary's details changed for Mr Derek Jonathan Lee on 28 February 2024 (1 page) |
---|---|
21 December 2023 | Micro company accounts made up to 28 August 2023 (3 pages) |
15 November 2023 | Director's details changed for Ms Dora Escobar Jaramillo on 1 November 2023 (2 pages) |
3 October 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
3 October 2023 | Director's details changed for John Barrett on 25 September 2023 (2 pages) |
3 October 2023 | Director's details changed for Kathryn Anne Pritchard on 25 September 2023 (2 pages) |
3 October 2023 | Director's details changed for John Barrett on 25 September 2023 (2 pages) |
5 May 2023 | Micro company accounts made up to 28 August 2022 (3 pages) |
13 March 2023 | Termination of appointment of Gemma Claire Francis as a director on 10 March 2023 (1 page) |
3 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 28 August 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
24 May 2021 | Micro company accounts made up to 28 August 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 28 August 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 28 August 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance and Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 28 August 2017 (2 pages) |
11 January 2018 | Appointment of Ms Dora Escobar Jaramillo as a director on 9 November 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 August 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 August 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
17 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 May 2015 | Total exemption small company accounts made up to 28 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 August 2014 (3 pages) |
31 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 June 2014 | Appointment of Gemma Claire Francis as a director (3 pages) |
19 June 2014 | Appointment of Gemma Claire Francis as a director (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 28 August 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 28 August 2013 (3 pages) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 April 2013 | Total exemption small company accounts made up to 28 August 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 28 August 2012 (5 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (15 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (15 pages) |
20 January 2012 | Total exemption small company accounts made up to 28 August 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 28 August 2011 (4 pages) |
3 November 2011 | Appointment of Geraint Evans as a director (3 pages) |
3 November 2011 | Appointment of Geraint Evans as a director (3 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 August 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 August 2010 (4 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 28 August 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 28 August 2008 (4 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (8 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 August 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 August 2007 (4 pages) |
25 February 2008 | Appointment terminated director geraint evans (1 page) |
25 February 2008 | Appointment terminated director geraint evans (1 page) |
16 October 2007 | Return made up to 28/09/07; full list of members (8 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 August 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 August 2006 (4 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 August 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 August 2005 (4 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: c/o property maint & mgnt servic 1ST floor sidda house 390 lower addiscombe road croydon CR9 7AX (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: c/o property maint & mgnt servic 1ST floor sidda house 390 lower addiscombe road croydon CR9 7AX (1 page) |
5 July 2005 | Total exemption small company accounts made up to 28 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 August 2004 (6 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Return made up to 28/09/04; full list of members (8 pages) |
30 November 2004 | Return made up to 28/09/04; full list of members (8 pages) |
8 November 2004 | New secretary appointed (3 pages) |
8 November 2004 | New secretary appointed (3 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New director appointed (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 1ST floor sidda house 350 addiscombe road croydon london CR9 7AX (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 1ST floor sidda house 350 addiscombe road croydon london CR9 7AX (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
28 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (4 pages) |
22 September 2004 | New director appointed (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 August 2003 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 August 2003 (5 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (3 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: taskfine management LTD county house 222-241 beckenham road beckenham BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: taskfine management LTD county house 222-241 beckenham road beckenham BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounts for a dormant company made up to 28 August 2002 (2 pages) |
5 April 2004 | Accounts for a dormant company made up to 28 August 2002 (2 pages) |
20 October 2003 | Return made up to 28/09/03; full list of members
|
20 October 2003 | Return made up to 28/09/03; full list of members
|
24 May 2003 | New secretary appointed (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (1 page) |
24 May 2003 | Secretary resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (1 page) |
7 December 2002 | New secretary appointed (1 page) |
8 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
2 September 2002 | Total exemption small company accounts made up to 28 August 2001 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 28 August 2001 (1 page) |
22 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
22 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a dormant company made up to 28 August 2000 (1 page) |
30 April 2001 | Accounts for a dormant company made up to 28 August 2000 (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
20 December 2000 | Return made up to 28/09/00; full list of members
|
20 December 2000 | Return made up to 28/09/00; full list of members
|
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 41 lewin road streatham london SW16 6JZ (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 41 lewin road streatham london SW16 6JZ (1 page) |
6 July 2000 | Accounts for a dormant company made up to 28 August 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 28 August 1999 (1 page) |
7 October 1999 | Return made up to 28/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 28/09/99; no change of members (4 pages) |
30 June 1999 | Accounts for a dormant company made up to 28 August 1998 (1 page) |
30 June 1999 | Accounts for a dormant company made up to 28 August 1998 (1 page) |
17 September 1998 | Return made up to 28/08/98; change of members (6 pages) |
17 September 1998 | Return made up to 28/08/98; change of members (6 pages) |
30 June 1998 | Accounts for a dormant company made up to 28 August 1997 (1 page) |
30 June 1998 | Accounts for a dormant company made up to 28 August 1997 (1 page) |
24 November 1997 | Return made up to 28/08/97; full list of members (6 pages) |
24 November 1997 | Return made up to 28/08/97; full list of members (6 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
19 November 1996 | Accounts for a dormant company made up to 28 August 1996 (1 page) |
19 November 1996 | Return made up to 28/08/96; change of members (6 pages) |
19 November 1996 | Return made up to 28/08/96; change of members (6 pages) |
19 November 1996 | Accounts for a dormant company made up to 28 August 1996 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |