London
SE13 7EA
Director Name | Miss Sophie Catriona Jamieson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Ms Derya Kemmis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(30 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Tbc |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4, Granville Park London SE13 7EA |
Director Name | Ms Linda Elizabeth Sloan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 December 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Miss Helen Rachel Clark |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 January 1996) |
Role | Solicitor |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Mr David Ian Fleming |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 June 2007) |
Role | Computer Analyst |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Dr Anver Shaked |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1996) |
Role | University Professor |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Mr John Philip Major |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 1995) |
Role | Civil Servant |
Correspondence Address | Flat 4 Granville Park London SE13 7EA |
Secretary Name | Miss Helen Rachel Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Janet Brayshaw |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2001) |
Role | Administrative Assistance |
Correspondence Address | Garden Flat 4 Granville Park Granville Park London SE13 7EA |
Director Name | Francis Harris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(7 years after company formation) |
Appointment Duration | 5 years (resigned 21 February 2001) |
Role | Journalist |
Correspondence Address | Flat 3 4 Granville Park Lewisham London SE13 7EA |
Secretary Name | Janet Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2001) |
Role | Admin Assistant |
Correspondence Address | Garden Flat 4 Granville Park Granville Park London SE13 7EA |
Director Name | John Martin Dent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2000) |
Role | Company Director |
Correspondence Address | Flat 1 4 Granville Park London SE13 7EA |
Director Name | Dr Michelle Joanne Preston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(11 years after company formation) |
Appointment Duration | 3 years (resigned 12 February 2003) |
Role | Doctor |
Correspondence Address | Flat 1 4 Granville Park London SE13 7EA |
Director Name | Ms Alison Jane Gray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(12 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Granville Park London SE13 7EA |
Secretary Name | Ms Alison Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 June 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Granville Park London SE13 7EA |
Director Name | Mr Matthew Burditt |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(14 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2015) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Granville Park Lewisham London SE13 7EA |
Director Name | Richard Logan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 4 Granville Park Lewisham London SE13 7EA |
Director Name | Nicholas David Boler |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2008) |
Role | Insurance Broker |
Correspondence Address | Garden Flat 4 Granville Park Lewisham London SE13 7EA |
Director Name | Mr Keith David Ramsay |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 4 Granville Park London SE13 7EA |
Director Name | Mr Mike Roberts |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Granville Park London SE13 7EA |
Secretary Name | Mr Keith David Ramsay |
---|---|
Status | Resigned |
Appointed | 15 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | Garden Flat 4 Granville Park London SE13 7EA |
Director Name | Mr Mark Wazejewski |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Granville Park London SE13 7EA |
Director Name | Miss Hayley Dawn Warner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Garden Flat 4 Granville Park London SE13 7EA |
Director Name | Ms Hannah Frances Williams |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | Flat 3 4 Granville Park London SE13 7EA |
Director Name | Mr Adam Mark Lawton |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 4 Granville Park London SE13 7EA |
Director Name | Mrs Laura Ann Lawton |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 4 Granville Park London SE13 7EA |
Registered Address | 4 Granville Park London SE13 7EA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
16 March 2017 | Appointment of Ms Hannah Frances Williams as a director on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Miss Hayley Dawn Warner on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Adam Mark Lawton as a director on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Mr Keith David Ramsay on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mrs Laura Ann Lawton as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Mike Roberts as a director on 16 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Appointment of Miss Hayley Dawn Warner as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Miss Hayley Dawn Warner as a director on 1 August 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Charlotte Louise Lamb as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Charlotte Louise Lamb as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Mike Roberts as a director on 12 June 2014 (2 pages) |
23 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2015 | Appointment of Mr Mark Wazejewski as a director on 4 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Mark Wazejewski as a director on 4 September 2014 (2 pages) |
20 April 2015 | Appointment of Mr Keith David Ramsay as a secretary on 15 June 2014 (2 pages) |
20 April 2015 | Termination of appointment of Alison Jane Gray as a director on 15 June 2014 (1 page) |
20 April 2015 | Termination of appointment of Matthew Burditt as a director on 1 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Matthew Burditt as a director on 1 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Alison Jane Gray as a secretary on 15 June 2014 (1 page) |
17 February 2015 | Annual return made up to 21 January 2015 no member list (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 21 January 2014 no member list (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 February 2013 | Annual return made up to 21 January 2013 no member list (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 February 2011 | Annual return made up to 21 January 2011 no member list (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Keith David Ramsay on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 21 January 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for Alison Jane Gray on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Matthew Burditt on 15 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Annual return made up to 21/01/09 (2 pages) |
23 January 2009 | Director appointed mr keith david ramsay (1 page) |
16 October 2008 | Appointment terminated director david fleming (1 page) |
16 October 2008 | Appointment terminated director nicholas boler (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 February 2008 | Annual return made up to 21/01/08 (2 pages) |
9 February 2007 | Annual return made up to 21/01/07 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2006 | Annual return made up to 21/01/06 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 December 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
9 February 2005 | Annual return made up to 21/01/05 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2004 | Annual return made up to 21/01/04 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 May 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
24 February 2003 | Annual return made up to 21/01/03 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Annual return made up to 21/01/02
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
16 February 2001 | Annual return made up to 21/01/01
|
12 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Annual return made up to 21/01/00
|
21 February 1999 | Annual return made up to 21/01/99
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Annual return made up to 21/01/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 February 1997 | Annual return made up to 21/01/97
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 January 1997 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned;director resigned (1 page) |
31 January 1996 | Annual return made up to 21/01/96
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Annual return made up to 25/01/95 (4 pages) |
27 January 1989 | Incorporation (18 pages) |