Sydenham
London
SE26 4QD
Director Name | Mr Simon Brian Skeffington |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Wem & Co Savoy House Savoy Circus London W3 7DA |
Director Name | Mrs Alex Fenn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(17 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wem & Co Savoy House Savoy Circus London W3 7DA |
Secretary Name | Dr John David Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(19 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Retired Gp |
Country of Residence | England |
Correspondence Address | 23 Sandhills Road Barnt Green Birmingham B45 8NP |
Director Name | Dr Claire Elizabeth Cochrane |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2012(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | C/O Wem & Co Savoy House Savoy Circus London W3 7DA |
Director Name | Lynne Macaree |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1995) |
Role | Social Worker |
Correspondence Address | 67 Choumert Road London SE15 4AR |
Director Name | Brendan Michael Moran |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1993) |
Role | Tax Accountant |
Correspondence Address | 65 Choumert Road London SE15 4AR |
Director Name | Neil Pearce |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 December 1998) |
Role | Film Editor |
Correspondence Address | 67 Choumert Road London SE15 4AR |
Director Name | Philomena Talbot |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 1996) |
Role | Deputy Supervisor |
Correspondence Address | 65 Choumert Road London SE15 4AR |
Secretary Name | Brendan Michael Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 65 Choumert Road London SE15 4AR |
Director Name | Paul James Revington |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 January 2004) |
Role | Legal Assistant |
Correspondence Address | Upper Ground Floor Flat 65 Choumert Road London SE15 4AR |
Secretary Name | Paul James Revington |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 January 2004) |
Role | Legal Assistant |
Correspondence Address | Upper Ground Floor Flat 65 Choumert Road London SE15 4AR |
Director Name | Ummu Hafeela Noor Hameem |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 1 Roy Grove Hampton Middlesex TW12 3DN |
Director Name | Dr John David Cochrane |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 September 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 23 Sandhills Road Barnt Green Birmingham B45 8NP |
Director Name | Dinah Pyatt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 March 2005) |
Role | Exhibition Organiser |
Correspondence Address | 67a Choumert Road London SE15 4AR |
Secretary Name | Dinah Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2005) |
Role | Exhibition Coordinator |
Correspondence Address | 67a Choumert Road London SE15 4AR |
Secretary Name | Simon Skeffington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 65a Choumert Road London SE15 4AR |
Secretary Name | Mr John Leonard Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 26 Scotts Lane Shortlands Bromley Kent BR2 0LL |
Registered Address | C/O Wem & Co Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at £1 | Alex Duncombe 25.00% Ordinary |
---|---|
1 at £1 | Dr Claire Cochrane 25.00% Ordinary |
1 at £1 | Hazel Roach 25.00% Ordinary |
1 at £1 | Simon Skeffington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
28 June 2017 | Notification of Claire Elizabeth Cochrane as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Claire Elizabeth Cochrane as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Alex Duncombe as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Cessation of Claire Elizabeth Cochrane as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Simon Brian Skeffington as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Hazel Roach as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Director's details changed for Alex Duncombe on 13 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Termination of appointment of John Cochrane as a director (1 page) |
2 October 2012 | Appointment of Dr Claire Elizabeth Cochrane as a director (2 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Simon Skeffington on 14 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Roach on 14 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Alex Duncombe on 14 June 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Secretary's change of particulars / john cochrane / 15/06/2007 (1 page) |
16 June 2008 | Director's change of particulars / john cochrane / 15/06/2007 (1 page) |
19 March 2008 | Return made up to 14/06/07; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | New secretary appointed (1 page) |
11 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
25 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New secretary appointed (1 page) |
17 March 2005 | Secretary resigned;director resigned (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members
|
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 September 2003 | Return made up to 14/06/03; full list of members (9 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 October 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 14/06/01; full list of members (8 pages) |
29 January 2001 | Return made up to 14/06/00; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 August 1998 | Return made up to 17/06/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
18 August 1996 | Return made up to 14/06/96; full list of members
|
18 June 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
6 September 1995 | Return made up to 14/06/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
14 March 1995 | Return made up to 14/06/94; full list of members (6 pages) |
28 March 1988 | New secretary appointed (2 pages) |
29 December 1987 | Incorporation (17 pages) |