Penge
London
SE20 7EZ
Director Name | Miss Yvonne Evadne Williams |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1999(10 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Malcolm Goes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Paul John Gardner |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Telecommunication Manager |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Baxter Lambert Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Jane Elizabeth Sanders |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2001) |
Role | Senior Staff Nurse |
Correspondence Address | 1 Hillhurst Court South Road Forest Hill London SE23 2UE |
Director Name | Caroline Mary Anderson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 1993) |
Role | Local Government Officer |
Correspondence Address | 3 Hillhurst Court South Road London SE23 2UE |
Director Name | Mr Frederick James Porter |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Hillhurst Court South Road Forest Hill London SE23 2UE |
Director Name | Mr Sean William Lawless |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1994) |
Role | Chartered Building Surveyor |
Correspondence Address | 2 Hillhurst Court London SE23 2UE |
Secretary Name | Mr Frederick James Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Hillhurst Court South Road Forest Hill London SE23 2UE |
Director Name | Mr Andrew Haney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 1998) |
Role | Engineer |
Correspondence Address | 6 Hillhurst Court South Road London SE23 2UE |
Director Name | Olasan Oritsejaro |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 May 2002) |
Role | Station Assistant |
Correspondence Address | 2 Hillhurst Court South Road Forest Hill London SE23 2UE |
Secretary Name | Jane Elizabeth Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2001) |
Role | Senior Staff Nurse |
Correspondence Address | 1 Hillhurst Court South Road Forest Hill London SE23 2UE |
Director Name | Nichola Heidi Rendle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 1998) |
Role | Financial Adviser |
Correspondence Address | 3 Hillhurst Court South Road Forest Hill London SE23 2UE |
Director Name | Miss Ena Williams |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(10 years after company formation) |
Appointment Duration | 11 months (resigned 22 February 1999) |
Role | Residential Social Worker |
Correspondence Address | 3 Hillhurst Court South Road London SE23 2UE |
Director Name | Jacqueline Hollidge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 June 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Jacqueline Hollidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Hillhurst Court South Road Forest Hill London SE23 2UE |
Director Name | Raymond Neil Rockman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 50 Holland Way Bromley Kent BR2 7DN |
Director Name | Michael Keith Beagle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2007) |
Role | Manager |
Correspondence Address | 1 Hillhurst Court South Road Forest Hill London SE23 2UE |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(16 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Ms Isobel Bowditch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(26 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 11 August 2021) |
Role | Academic Developer |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Registered Address | 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 |
1.9k at £1 | Jacqueline Hollidge 16.67% Ordinary |
---|---|
1.9k at £1 | Jonathan Robert Keegan & Malcolm Julian Goes 16.67% Ordinary |
1.9k at £1 | Michael Donnelly 16.67% Ordinary |
1.9k at £1 | Nichola Donna Samantha Mccrae 16.67% Ordinary |
1.9k at £1 | Paul John Gardiner 16.67% Ordinary |
1.9k at £1 | Yvonne Williams 16.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
7 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (1 page) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of David Edward Lambert as a secretary on 12 July 2016 (1 page) |
10 May 2017 | Appointment of Baxter Lambert Ltd as a secretary on 12 July 2016 (2 pages) |
10 May 2017 | Termination of appointment of David Edward Lambert as a secretary on 12 July 2016 (1 page) |
10 May 2017 | Appointment of Baxter Lambert Ltd as a secretary on 12 July 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
27 May 2016 | Appointment of Ms Isobel Bowditch as a director on 17 July 2014 (2 pages) |
27 May 2016 | Appointment of Ms Isobel Bowditch as a director on 17 July 2014 (2 pages) |
27 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
6 June 2015 | Termination of appointment of Michael Donnelly as a director on 11 July 2014 (1 page) |
6 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Termination of appointment of Michael Donnelly as a director on 11 July 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Malcolm Goes on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Paul John Gardner on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Nicola Mccrae on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Jacqueline Hollidge on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Miss Yvonne Evadne Williams on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Nicola Mccrae on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Jacqueline Hollidge on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Paul John Gardner on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Malcolm Goes on 20 March 2014 (2 pages) |
21 May 2014 | Director's details changed for Miss Yvonne Evadne Williams on 20 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
1 November 2013 | Appointment of Mr Michael Donnelly as a director (2 pages) |
1 November 2013 | Appointment of Mr Michael Donnelly as a director (2 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Termination of appointment of Frederick Porter as a director (1 page) |
3 June 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page) |
3 June 2011 | Termination of appointment of Frederick Porter as a director (1 page) |
3 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Paul John Gardner on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Yvonne Evadne Williams on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Paul John Gardner on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Jacqueline Hollidge on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Jacqueline Hollidge on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Malcolm Goes on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Yvonne Evadne Williams on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Malcolm Goes on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Jacqueline Hollidge on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Paul John Gardner on 1 November 2009 (2 pages) |
3 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
3 May 2010 | Director's details changed for Mr Frederick James Porter on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Nicola Mccrae on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Yvonne Evadne Williams on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Malcolm Goes on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Nicola Mccrae on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Nicola Mccrae on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Mr Frederick James Porter on 1 November 2009 (2 pages) |
3 May 2010 | Director's details changed for Mr Frederick James Porter on 1 November 2009 (2 pages) |
3 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
2 October 2008 | Return made up to 28/03/08; full list of members (6 pages) |
2 October 2008 | Appointment terminated director michael beagle (1 page) |
2 October 2008 | Appointment terminated director michael beagle (1 page) |
2 October 2008 | Return made up to 28/03/08; full list of members (6 pages) |
14 August 2008 | Director appointed malcolm goes (2 pages) |
14 August 2008 | Director appointed malcolm goes (2 pages) |
6 August 2008 | Director appointed paul john gardner (2 pages) |
6 August 2008 | Director appointed paul john gardner (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 June 2007 | Return made up to 28/03/07; full list of members (9 pages) |
26 June 2007 | Return made up to 28/03/07; full list of members (9 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
22 March 2006 | Return made up to 28/03/06; full list of members (9 pages) |
22 March 2006 | Return made up to 28/03/06; full list of members (9 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 November 2005 | Accounts made up to 31 March 2004 (9 pages) |
30 November 2005 | Accounts made up to 31 March 2004 (9 pages) |
24 June 2005 | Return made up to 28/03/05; full list of members (9 pages) |
24 June 2005 | Return made up to 28/03/05; full list of members (9 pages) |
16 August 2004 | Accounts made up to 31 March 2003 (10 pages) |
16 August 2004 | Accounts made up to 31 March 2003 (10 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: hillhurst court south road forest hill london SE23 2UE (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: hillhurst court south road forest hill london SE23 2UE (1 page) |
26 May 2004 | Return made up to 28/03/04; full list of members
|
26 May 2004 | Return made up to 28/03/04; full list of members
|
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 28/03/03; full list of members (12 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (12 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members (9 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members (9 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (9 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (9 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 28/03/99; full list of members
|
23 April 1999 | Return made up to 28/03/99; full list of members
|
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 28/03/98; no change of members
|
24 April 1998 | Return made up to 28/03/98; no change of members
|
24 April 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
22 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
22 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
16 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
16 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 28/03/96; full list of members
|
25 April 1996 | Return made up to 28/03/96; full list of members
|
23 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Accounts made up to 31 March 1995 (8 pages) |