London
SE24 9NE
Director Name | Ms Georgina Louise Reisser-Weston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 110 Turney Road London SE21 7JJ |
Director Name | Mr Christopher Mark Brown |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 87 Herne Hill London SE24 9NE |
Secretary Name | Ms Amy Elizabeth Criddle |
---|---|
Status | Current |
Appointed | 25 January 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor Flat 87 Herne Hill London SE24 9NE |
Director Name | Bekir Koro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 October 1990(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 06 November 1998) |
Role | Restaurant Manager |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Director Name | Neal Vincent Hamburger |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Golders Gardens London NW11 9BU |
Secretary Name | Bekir Koro |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 31 October 1990(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Director Name | Serhad Ibrahim Koro |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2002) |
Role | Internal Sales Exec |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Secretary Name | Serhad Ibrahim Koro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2002) |
Role | Internal Sales Exec |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Director Name | Timothy James Fould |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2003) |
Role | Research Analyst |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Director Name | Richard Douglas McHardy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 2007) |
Role | Business Dev Director |
Correspondence Address | Flat 3 87 Herne Hill London SE24 9NE |
Director Name | Thomas Richard Young |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2007) |
Role | Acquisitions Executive |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Secretary Name | Tracey Barbra Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Director Name | Charles Huw Parnell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2013) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Secretary Name | Mrs Sherradan Victoria Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2013) |
Role | Accountant |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Director Name | Chris Callanan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2011) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 87 Herne Hill London SE24 9NE |
Director Name | Mrs Anna Elise Davies |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Secretary Name | Mr Richard Rhys Davies |
---|---|
Status | Resigned |
Appointed | 17 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Registered Address | 1st Floor Flat 87 Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Anna Davies 33.33% Ordinary |
---|---|
1 at £1 | Claire Hallam 33.33% Ordinary |
1 at £1 | Georgina Louise Reisser-weston 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £1,414 |
Current Liabilities | £1,461 |
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 | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
23 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
26 January 2023 | Cessation of Christopher Mark Brown as a person with significant control on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Christopher Mark Brown as a director on 26 January 2023 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Christopher Mark Brown as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Ms Amy Elizabeth Criddle as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Richard Rhys Davies as a secretary on 25 January 2018 (1 page) |
25 January 2018 | Notification of Christopher Mark Brown as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Anna Elise Davies as a director on 25 January 2018 (1 page) |
25 January 2018 | Cessation of Anna Elise Davies as a person with significant control on 25 January 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 February 2016 | Director's details changed for Claire Elizabeth Hallam on 16 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Claire Elizabeth Hallam on 16 February 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Register inspection address has been changed (1 page) |
2 June 2014 | Register inspection address has been changed (1 page) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Appointment of Mr Richard Rhys Davies as a secretary (2 pages) |
26 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Appointment of Mr Richard Rhys Davies as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Charles Parnell as a director (1 page) |
25 June 2013 | Appointment of Mrs Anna Elise Davies as a director (2 pages) |
25 June 2013 | Termination of appointment of Sherradan Parnell as a secretary (1 page) |
25 June 2013 | Appointment of Mrs Anna Elise Davies as a director (2 pages) |
25 June 2013 | Termination of appointment of Charles Parnell as a director (1 page) |
25 June 2013 | Termination of appointment of Sherradan Parnell as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Appointment of Mrs Georgina Louise Reisser-Weston as a director (2 pages) |
12 June 2012 | Appointment of Mrs Georgina Louise Reisser-Weston as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Termination of appointment of Chris Callanan as a director (1 page) |
17 October 2011 | Termination of appointment of Chris Callanan as a director (1 page) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Secretary's details changed for Sherradan Victoria Lee on 19 December 2010 (1 page) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Secretary's details changed for Sherradan Victoria Lee on 19 December 2010 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Director's details changed for Claire Elizabeth Hallam on 1 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Chris Callanan on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Charles Huw Parnell on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Chris Callanan on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Claire Elizabeth Hallam on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Claire Elizabeth Hallam on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Chris Callanan on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Charles Huw Parnell on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Charles Huw Parnell on 1 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 20/05/05; full list of members
|
14 June 2005 | Return made up to 20/05/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members
|
11 June 2004 | Return made up to 20/05/04; full list of members
|
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members
|
27 May 2003 | Return made up to 20/05/03; full list of members
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
19 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 April 2000 | Resolutions
|
14 June 1999 | Return made up to 20/05/99; full list of members
|
14 June 1999 | Return made up to 20/05/99; full list of members
|
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
30 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
30 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
16 December 1996 | Nc dec already adjusted 04/11/96 (1 page) |
16 December 1996 | Nc dec already adjusted 04/11/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
10 September 1996 | Return made up to 20/05/96; no change of members (4 pages) |
10 September 1996 | Return made up to 20/05/96; no change of members (4 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
11 April 1996 | Return made up to 20/05/92; full list of members (6 pages) |
11 April 1996 | Return made up to 20/05/91; full list of members (5 pages) |
11 April 1996 | Return made up to 20/05/94; full list of members (5 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Return made up to 20/05/94; full list of members (5 pages) |
11 April 1996 | Return made up to 20/05/93; full list of members (5 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
11 April 1996 | Return made up to 20/05/93; full list of members (5 pages) |
11 April 1996 | Return made up to 20/05/95; full list of members (5 pages) |
11 April 1996 | Return made up to 20/05/91; full list of members (5 pages) |
11 April 1996 | Director's particulars changed (2 pages) |
11 April 1996 | Return made up to 20/05/92; full list of members (6 pages) |
11 April 1996 | Return made up to 20/05/95; full list of members (5 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
11 April 1996 | Director's particulars changed (2 pages) |