Dulwich
London
SE24 9JL
Director Name | Ms Ioanna Tzanio Kalogera |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 17 February 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Flat 1, 224-228 Railton Road London SE24 0JT |
Director Name | Mr Dominic Patrick O'Brien |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 35a Ardbeg Road London SE24 9JL |
Director Name | Ms Kirsty Anne Bromage |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 35a Ardbeg Road London SE24 9JL |
Director Name | Alan Godfrey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 January 2009) |
Role | Manager |
Correspondence Address | 35a Ardbeg Road Dulwich London SE24 9JL |
Director Name | Miss Sinead Francis Ryan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Management Consultant |
Correspondence Address | 35b Ardbeg Road Dulwich London SE24 9JL |
Director Name | Mr Kevin John Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Graphic Designer |
Correspondence Address | 35 Ardbeg Road Dulwich London SE24 9JL |
Secretary Name | Mr Kevin John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 35 Ardbeg Road Dulwich London SE24 9JL |
Director Name | Ms Kathryn Anne Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 1999) |
Role | Civil Servant |
Correspondence Address | 35 Ardbeg Road London SE24 9JL |
Secretary Name | Ms Kathryn Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 35 Ardbeg Road London SE24 9JL |
Director Name | Carole Reynolds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Proprietor |
Correspondence Address | 35b Ardbeg Road Dulwich London SE24 9JL |
Director Name | Joye Rosalind Godfrey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2008) |
Role | Compliance Officer |
Correspondence Address | 35b Ardbeg Road North Dulwich London SE24 9JL |
Secretary Name | Kevin John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 May 2005) |
Role | Graphic Designer |
Correspondence Address | 30a Hart Street Henley On Thames Oxfordshire RG9 2AU |
Director Name | Andrew Peters |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2008) |
Role | Producer |
Correspondence Address | 35d Ardbeg Road Herne Hill London SE24 9JL |
Secretary Name | Joye Rosalind Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Secretary |
Correspondence Address | 35b Ardbeg Road North Dulwich London SE24 9JL |
Director Name | Mr Clive Richard Forbes Sheppard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 33 Ardbeg Road London SE24 9JL |
Director Name | Mr Adam David Thackwray |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 35a Ardbeg Road Ardbeg Road London SE24 9JL |
Director Name | Mrs Helen Grace Thackwray |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35a Ardbeg Road Ardbeg Road London SE24 9JL |
Registered Address | 35 Ardbeg Road London SE24 9JL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Adam Thackwray & Helen Thackwray 25.00% Ordinary |
---|---|
1 at £1 | It Kalogera Limited 25.00% Ordinary |
1 at £1 | Mark Andrew Paul Wheaton 25.00% Ordinary |
1 at £1 | Mr Clive Richard Forbes Sheppard & Cristina Sheppard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,479 |
Cash | £1,479 |
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 | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
13 May 2022 | Termination of appointment of Cristina Elena Harnagea as a director on 30 April 2022 (1 page) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Termination of appointment of Helen Grace Thackwray as a director on 21 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Adam David Thackwray as a director on 21 May 2021 (1 page) |
21 May 2021 | Appointment of Mr Dominic Patrick O'brien as a director on 18 May 2021 (2 pages) |
21 May 2021 | Appointment of Ms Kirsty Anne Bromage as a director on 18 May 2021 (2 pages) |
18 May 2021 | Second filing of Confirmation Statement dated 30 April 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates
|
17 February 2021 | Appointment of Ms Ioanna Tzanio Kalogera as a director on 17 February 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 May 2017 | Director's details changed for Mrs Cristina Elena Harnagea on 19 November 2008 (1 page) |
16 May 2017 | Director's details changed for Mrs Cristina Elena Harnagea on 19 November 2008 (1 page) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from 501 Norwood Road London SE27 9DJ to 35 Ardbeg Road London SE24 9JL on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 501 Norwood Road London SE27 9DJ to 35 Ardbeg Road London SE24 9JL on 24 April 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Helen Grace Thackwray as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Helen Grace Thackwray as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Adam David Thackwray as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Adam David Thackwray as a director on 20 May 2015 (2 pages) |
17 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Clive Sheppard as a director (1 page) |
13 February 2013 | Termination of appointment of Clive Sheppard as a director (1 page) |
12 February 2013 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 21 March 2011 (2 pages) |
12 February 2013 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 21 March 2011 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
22 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 35A ardbeg road dulwich london SE24 9JL (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 35A ardbeg road dulwich london SE24 9JL (1 page) |
19 January 2009 | Appointment terminated director alan godfrey (1 page) |
19 January 2009 | Appointment terminated director alan godfrey (1 page) |
6 January 2009 | Appointment terminated secretary joye godfrey (1 page) |
6 January 2009 | Appointment terminated director joye godfrey (1 page) |
6 January 2009 | Appointment terminated director joye godfrey (1 page) |
6 January 2009 | Appointment terminated secretary joye godfrey (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Director appointed mrs cristina elena harnagea sheppard (1 page) |
2 December 2008 | Director appointed mr clive richard forbes sheppard (1 page) |
2 December 2008 | Director appointed mrs cristina elena harnagea sheppard (1 page) |
2 December 2008 | Director appointed mr clive richard forbes sheppard (1 page) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 March 2008 | Appointment terminated director andrew peters (1 page) |
3 March 2008 | Appointment terminated director andrew peters (1 page) |
3 March 2008 | Appointment terminated director kevin wood (1 page) |
3 March 2008 | Appointment terminated director kevin wood (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
7 July 2006 | Return made up to 30/04/06; full list of members (8 pages) |
7 July 2006 | Return made up to 30/04/06; full list of members (8 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | Secretary resigned (2 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 March 2003 (2 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 March 2003 (2 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (1 page) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (1 page) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 30/04/98; no change of members
|
1 May 1998 | Return made up to 30/04/98; no change of members
|
1 May 1998 | New director appointed (2 pages) |
30 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
30 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 June 1996 | New director appointed (1 page) |
2 June 1996 | Director resigned (2 pages) |
2 June 1996 | Director resigned (2 pages) |
2 June 1996 | New director appointed (1 page) |
17 May 1996 | Full accounts made up to 31 March 1996 (1 page) |
17 May 1996 | Return made up to 30/04/96; full list of members
|
17 May 1996 | Full accounts made up to 31 March 1996 (1 page) |
17 May 1996 | Return made up to 30/04/96; full list of members
|
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
27 April 1995 | Return made up to 04/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
27 April 1995 | Return made up to 04/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 March 1988 | Certificate of incorporation (1 page) |
16 March 1988 | Certificate of incorporation (1 page) |