London
SE5 7SB
Director Name | Robert Priestley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Havil Street London SE5 7SB |
Director Name | Mr Michael Roake |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Amherst Drive Orpington Kent BR5 2HW |
Director Name | Joan Priestley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 185 Havil Street London SE5 7SB |
Director Name | Janice Roake |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 18 Northwood Road Forest Hill London SE23 2HR |
Director Name | Anne Twigg |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 17 Foxcote London SE5 0AL |
Director Name | Victor Twigg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Foxcote London SE5 0AL |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
6 at £1 | Michael Roake 50.00% Ordinary |
---|---|
3 at £1 | Joan Priestley 25.00% Ordinary |
3 at £1 | Robert Priestley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,626 |
Cash | £38,298 |
Current Liabilities | £49,791 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 1993 | Delivered on: 11 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 January 2016 | Termination of appointment of Victor Twigg as a director on 15 October 2014 (1 page) |
9 January 2016 | Termination of appointment of Victor Twigg as a director on 15 October 2014 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page) |
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Michael Roake on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert Priestley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert Priestley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Michael Roake on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Michael Roake on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Victor Twigg on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Victor Twigg on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Victor Twigg on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert Priestley on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 August 2008 | Director's change of particulars / michael roake / 01/01/2008 (1 page) |
14 August 2008 | Director's change of particulars / michael roake / 01/01/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 July 1995 | Return made up to 31/03/95; full list of members (6 pages) |