East Dulwich
London
SE22 9ET
Director Name | Mr Nick Page |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1994) |
Role | Computer Programmer |
Correspondence Address | Ruffetts End High Road Chipstead Coulsdon Surrey CR5 3SD |
Director Name | Mark Jeffery Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 1991) |
Role | Manager |
Correspondence Address | 18 Denbigh Close London W11 2QH |
Secretary Name | Mark Jeffery Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 1991) |
Role | Company Director |
Correspondence Address | 18 Denbigh Close London W11 2QH |
Director Name | Mr Donald Bruce Mathieson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2000) |
Role | Insurance Manager |
Correspondence Address | Hightrees The Chase Kingswood Tadworth Surrey KT20 6JD |
Secretary Name | Mr Donald Bruce Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 1994) |
Role | Insurance Manager |
Correspondence Address | Hightrees The Chase Kingswood Tadworth Surrey KT20 6JD |
Director Name | Mr Paul Desmond Boylan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechurst Water House Lane Tadworth Surrey KT20 6LE |
Director Name | Guillaume Leong-Son |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 February 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands, 6 Parkfields Oxshott Leatherhead Surrey KT22 0PW |
Secretary Name | Mr Paul Desmond Boylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechurst Water House Lane Tadworth Surrey KT20 6LE |
Registered Address | Lordship Commercial Services 55 Northcross Road East Dulwich London SE22 9ET |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gino Joseph 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 4 days from now) |
6 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of Gino Joseph as a person with significant control on 17 May 2017 (2 pages) |
4 July 2017 | Notification of Gino Joseph as a person with significant control on 17 May 2017 (2 pages) |
28 June 2017 | Notification of Gino Joseph as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Gino Joseph as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
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) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Registered office address changed from 6Th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Mr Gino Joseph as a director (2 pages) |
17 February 2010 | Registered office address changed from 6Th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Mr Gino Joseph as a director (2 pages) |
16 February 2010 | Termination of appointment of Paul Boylan as a secretary (1 page) |
16 February 2010 | Termination of appointment of Paul Boylan as a director (1 page) |
16 February 2010 | Termination of appointment of Paul Boylan as a secretary (1 page) |
16 February 2010 | Termination of appointment of Guillaume Leong-Son as a director (1 page) |
16 February 2010 | Termination of appointment of Paul Boylan as a director (1 page) |
16 February 2010 | Termination of appointment of Guillaume Leong-Son as a director (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 October 2007 | Company name changed politherm marketing LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed politherm marketing LIMITED\certificate issued on 01/10/07 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: beech hurst waterhouse lane kingwood tadworth KT20 6LE (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: beech hurst waterhouse lane kingwood tadworth KT20 6LE (1 page) |
10 June 2003 | Return made up to 17/05/03; full list of members
|
10 June 2003 | Return made up to 17/05/03; full list of members
|
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 March 2001 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Accounts for a dormant company made up to 30 March 2001 (1 page) |
16 January 2002 | Resolutions
|
22 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
2 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Return made up to 21/05/00; full list of members
|
28 December 2000 | Return made up to 21/05/00; full list of members
|
28 December 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 30 March 1998 (1 page) |
15 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 30 March 1998 (1 page) |
15 May 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
10 October 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
10 October 1996 | Resolutions
|
3 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
3 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Accounts for a dormant company made up to 30 March 1995 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Accounts for a dormant company made up to 30 March 1995 (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: greenview house manor road lane wallington surrey SM6 0BN (1 page) |
19 June 1995 | Return made up to 21/05/95; full list of members (6 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: greenview house manor road lane wallington surrey SM6 0BN (1 page) |
19 June 1995 | Return made up to 21/05/95; full list of members (6 pages) |