London
SE8 4DX
Director Name | Mr Paul Rene Bautista Arias |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Director Name | Mr Jonathan Ian Peers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Director Name | Mr Simon Andrew Milne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 July 2003) |
Role | Social Worker |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Director Name | Ms Emma Pitchford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 06 September 2000) |
Role | Nursery Manager |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Director Name | Mr John Sellar |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 May 2003) |
Role | Market Trader |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Secretary Name | Mr Julius Kondolomo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Secretary Name | Mr Simon Andrew Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2003) |
Role | Company Director |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Director Name | Amanda Jayne Madden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 May 2012) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashmead Road Deptford London SE8 4DX |
Secretary Name | Amanda Jayne Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(13 years after company formation) |
Appointment Duration | 10 years (resigned 16 May 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashmead Road Deptford London SE8 4DX |
Director Name | Miss Mary Jane Baxter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 December 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 34b Ashmead Road St Johns Lewisham London SE8 4DX |
Secretary Name | Miss Mary Jane Baxter |
---|---|
Status | Resigned |
Appointed | 16 May 2012(23 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Director Name | Mr Anand Kumar Dussa |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2021) |
Role | Pharmacy Technician |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashmead Road London SE8 4DX |
Telephone | 020 86919618 |
---|---|
Telephone region | London |
Registered Address | 34 Ashmead Road London SE8 4DX |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
13 March 2022 | Change of details for Mr Jonathan Ian Peers as a person with significant control on 9 March 2022 (2 pages) |
10 March 2022 | Appointment of Mr Jonathan Ian Peers as a director on 9 March 2022 (2 pages) |
22 September 2021 | Notification of Paul Rene Bautista Arias as a person with significant control on 18 June 2021 (2 pages) |
14 August 2021 | Appointment of Mr Paul Rene Bautista Arias as a director on 1 August 2021 (2 pages) |
21 June 2021 | Cessation of Anand Kumar Dussa as a person with significant control on 18 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Anand Kumar Dussa as a director on 18 June 2021 (1 page) |
14 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
6 January 2021 | Notification of Rosaline Shahnavaz as a person with significant control on 14 December 2020 (3 pages) |
5 January 2021 | Appointment of Miss Rosaline Shahnavaz as a director on 14 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Mary Jane Baxter as a director on 21 December 2020 (1 page) |
21 December 2020 | Cessation of Mary Jane Baxter as a person with significant control on 14 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Mary Jane Baxter as a secretary on 21 December 2020 (1 page) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
16 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
27 March 2018 | Notification of Anand Kumar Dussa as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Jonathan Ian Peers as a person with significant control on 26 March 2018 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
25 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 July 2014 | Appointment of Mr Anand Kumar Dussa as a director on 26 June 2012 (2 pages) |
14 July 2014 | Appointment of Mr Anand Kumar Dussa as a director on 26 June 2012 (2 pages) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Termination of appointment of Amanda Jayne Madden as a secretary on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Amanda Jayne Madden as a secretary on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Miss Mary Jane Baxter as a secretary on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Amanda Jayne Madden as a director on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Miss Mary Jane Baxter as a secretary on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Amanda Jayne Madden as a director on 16 May 2012 (1 page) |
7 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 June 2010 | Director's details changed for Mary Jane Baxter on 25 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mary Jane Baxter on 22 November 2002 (1 page) |
10 June 2010 | Secretary's details changed for Amanda Jayne Madden on 10 May 2002 (1 page) |
10 June 2010 | Secretary's details changed for Amanda Jayne Madden on 10 May 2002 (1 page) |
10 June 2010 | Director's details changed for Amanda Jayne Madden on 6 September 2000 (1 page) |
10 June 2010 | Director's details changed for Amanda Jayne Madden on 25 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Amanda Jayne Madden on 6 September 2000 (1 page) |
10 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mary Jane Baxter on 22 November 2002 (1 page) |
10 June 2010 | Director's details changed for Amanda Jayne Madden on 6 September 2000 (1 page) |
10 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mary Jane Baxter on 25 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Amanda Jayne Madden on 25 April 2010 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
25 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 July 2006 | Return made up to 25/04/06; full list of members (3 pages) |
20 July 2006 | Return made up to 25/04/06; full list of members (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 25/04/04; full list of members (7 pages) |
30 August 2005 | Return made up to 25/04/04; full list of members (7 pages) |
30 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
30 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
30 August 2005 | New director appointed (2 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
21 May 2002 | Return made up to 25/04/02; full list of members
|
21 May 2002 | Return made up to 25/04/02; full list of members
|
21 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members
|
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
17 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
17 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
31 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
7 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
3 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
31 May 1989 | Memorandum and Articles of Association (12 pages) |
31 May 1989 | Memorandum and Articles of Association (12 pages) |