London
SW16 1QJ
Secretary Name | Mr Raymond Neve |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1997(10 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | NHS Catering |
Country of Residence | England |
Correspondence Address | 34 Riggindale Road London SW16 1QJ |
Director Name | Mr Gerard Peter David Fannon |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Penhurst Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Penhurst House Battersea Park Road London SW11 3BY |
Director Name | Miss Julie Angela Hope |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 1994) |
Role | Personal Assistant |
Correspondence Address | Flat 2 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Mrs Marianne Christel Romney |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Book Keeper |
Correspondence Address | Flat 4 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Christopher George White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Marketing Manager |
Correspondence Address | Flat 1 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Miss Sharon Sylvia Harrison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Computer Operator Analyst |
Country of Residence | England |
Correspondence Address | 26 Oxford Street Margate Kent CT9 1TD |
Secretary Name | Mrs Marianne Christel Romney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Flat 4 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Mr John Croft Elkington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2016) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Village Amies Street London SW11 2JW |
Secretary Name | Christopher George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1997) |
Role | Marketing Manager |
Correspondence Address | Flat 1 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Eugene Bernard Tubbritt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1997(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2005) |
Role | Interior Decorator |
Correspondence Address | Flat 1 34 Riggindale Road London SW16 1QJ |
Director Name | Lucy Clare Allen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 July 2010) |
Role | Deputy Headmistress |
Country of Residence | England |
Correspondence Address | Flat 1 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Ms Jo Ann Bott |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Mrs Katherine Browne |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Riggindale Road Streatham London SW16 1QJ |
Director Name | Dr Randal Leslie Stronge |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 34 Riggindale Road Streatham London SW16 1QJ |
Website | www.ourxmanagement.com |
---|
Registered Address | 34 Riggindale Road Streatham London SW16 1QJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
1 at £1 | John Croft Elkington 25.00% Ordinary |
---|---|
1 at £1 | Katherine Browne 25.00% Ordinary |
1 at £1 | Raymond Neve 25.00% Ordinary |
1 at £1 | Sharon Sylvia Harrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,131 |
Cash | £3,091 |
Current Liabilities | £493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Appointment of Mr Gerard Peter David Fannon as a director on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Randal Leslie Stronge as a director on 1 October 2020 (1 page) |
6 October 2020 | Director's details changed for Mr Raymond Neve on 30 April 2018 (2 pages) |
10 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2018 | Appointment of Penhurst Properties Ltd. as a director on 25 September 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Appointment of Dr Randal Leslie Stronge as a director on 20 November 2017 (2 pages) |
22 November 2017 | Appointment of Dr Randal Leslie Stronge as a director on 20 November 2017 (2 pages) |
13 September 2017 | Termination of appointment of Katherine Browne as a director on 11 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Katherine Browne as a director on 11 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Termination of appointment of John Croft Elkington as a director on 1 September 2016 (1 page) |
8 September 2016 | Termination of appointment of John Croft Elkington as a director on 1 September 2016 (1 page) |
31 March 2016 | Termination of appointment of Sharon Sylvia Harrison as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Sharon Sylvia Harrison as a director on 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2014 | Appointment of Mrs Katherine Browne as a director (2 pages) |
2 February 2014 | Appointment of Mrs Katherine Browne as a director (2 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Termination of appointment of Jo Bott as a director (1 page) |
6 March 2013 | Termination of appointment of Jo Bott as a director (1 page) |
25 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Director's details changed for Ms Jo Ann Cattini on 1 August 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Director's details changed for Ms Jo Ann Cattini on 1 August 2011 (2 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Director's details changed for Ms Jo Ann Cattini on 1 August 2011 (2 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Termination of appointment of Lucy Allen as a director (1 page) |
9 January 2011 | Termination of appointment of Lucy Allen as a director (1 page) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Appointment of Ms Jo Ann Cattini as a director (2 pages) |
12 August 2010 | Appointment of Ms Jo Ann Cattini as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Lucy Clare Allen on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lucy Clare Allen on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Raymond Neve on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Raymond Neve on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Miss Sharon Sylvia Harrison on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Miss Sharon Sylvia Harrison on 31 December 2009 (2 pages) |
2 February 2009 | Director's change of particulars / sharon harrison / 01/09/2008 (1 page) |
2 February 2009 | Director's change of particulars / sharon harrison / 01/09/2008 (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |