Penge
London
SE20 7EZ
Director Name | Mr Malcolm Devilliers Venter |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 August 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Educator Trainer |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Baxter Lambert Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Robert Muirhead |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1999) |
Role | Retired |
Correspondence Address | Flat 4 Rectory Court Beckenham Kent BR3 1JA |
Director Name | Philip Charles Weeks |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1992) |
Role | Retired |
Correspondence Address | Flat 2 Rectory Court Beckenham Kent BR3 1JA |
Secretary Name | Gloria Francois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Flat 9 Rectory Court Beckenham Kent BR3 1JA |
Director Name | Reginald Keemer |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2001) |
Role | Sales Representative |
Correspondence Address | Flat 5 Rectory Court Beckenham Kent BR3 1JA |
Director Name | Shirley Elizabeth Keemer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2003) |
Role | Retired |
Correspondence Address | 5 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA |
Secretary Name | Patricia Ann Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2009) |
Role | Bank Clerk |
Correspondence Address | 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA |
Director Name | Elaine Margaret Muirhead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 2007) |
Role | Company Director |
Correspondence Address | 4 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA |
Director Name | Mr David Michael Purdy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Secretary Name | Mr David Edward Lambert |
---|---|
Status | Resigned |
Appointed | 01 October 2009(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Registered Address | Baxter Lambert 120 High Street Penge London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Edward James Dobson & Patricia Ann Dobson 11.11% Ordinary |
---|---|
1 at £1 | Leah Anderson 11.11% Ordinary |
1 at £1 | Michael Coomber 11.11% Ordinary |
1 at £1 | Michael Steward & Linda Steward 11.11% Ordinary |
1 at £1 | Mr A. Clarke & Miss P. Clarke 11.11% Ordinary |
1 at £1 | Mrs J.a. Latchem & Mr D.a. Latchem 11.11% Ordinary |
1 at £1 | Ruth Baker & Bekki Baker 11.11% Ordinary |
1 at £1 | Sheila Yadave & Trusha Yadave 11.11% Ordinary |
1 at £1 | Terri Townsley & Eric Horrell 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
9 July 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
---|---|
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 May 2018 | Appointment of Baxter Lambert Ltd as a secretary on 26 March 2018 (2 pages) |
17 May 2018 | Termination of appointment of David Edward Lambert as a secretary on 26 March 2018 (1 page) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Director's details changed for James Edward Dobson on 14 May 2013 (2 pages) |
15 July 2013 | Director's details changed for James Edward Dobson on 14 May 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 July 2012 (1 page) |
7 July 2012 | Termination of appointment of David Purdy as a director (1 page) |
7 July 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 July 2012 (1 page) |
7 July 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 July 2012 (1 page) |
7 July 2012 | Termination of appointment of David Purdy as a director (1 page) |
11 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for James Edward Dobson on 1 October 2009 (2 pages) |
23 June 2010 | Appointment of Mr David Edward Lambert as a secretary (1 page) |
23 June 2010 | Director's details changed for James Edward Dobson on 1 October 2009 (2 pages) |
23 June 2010 | Termination of appointment of Patricia Dobson as a secretary (1 page) |
23 June 2010 | Appointment of Mr David Edward Lambert as a secretary (1 page) |
23 June 2010 | Termination of appointment of Patricia Dobson as a secretary (1 page) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for James Edward Dobson on 1 October 2009 (2 pages) |
7 April 2010 | Registered office address changed from Flat 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Flat 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Flat 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA on 7 April 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (10 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (10 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Return made up to 14/05/08; change of members
|
19 August 2008 | Return made up to 14/05/08; change of members
|
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
3 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (11 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (11 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (11 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (11 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (11 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (11 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
31 May 2003 | Return made up to 14/05/03; full list of members
|
31 May 2003 | Return made up to 14/05/03; full list of members
|
21 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: flat 9 , rectory court 20 rectory rd beckenham kent BR3 1JA (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: flat 9 , rectory court 20 rectory rd beckenham kent BR3 1JA (1 page) |
1 November 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (10 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (10 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (10 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (10 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 July 1998 | Return made up to 14/05/98; full list of members (5 pages) |
9 July 1998 | Return made up to 14/05/98; full list of members (5 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |