Welling
Kent
DA16 1TJ
Director Name | James Thomas Power |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 146 First Floor First Floor 146 Welling High Stree Welling Kent DA16 1TJ |
Secretary Name | Heminstone Estates And Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2021(32 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 146 First Floor 146 Welling High Street Welling Kent DA16 1TJ |
Director Name | Michael Tremble |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2000) |
Role | Builder |
Correspondence Address | Flat A 69 Jerningham Road New Cross London SE14 5NH |
Director Name | Lesley Anne Anderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 01 June 2000) |
Role | Senior Hotel Inspector |
Correspondence Address | 18 Claverley Grove London N3 2DH |
Director Name | Mr Richard James Tristan Calland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 March 2001) |
Role | Barrister |
Correspondence Address | Flat B 69 Jerningham Road New Cross London SE14 5NH |
Director Name | David James Mitchell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Money Dealer |
Correspondence Address | Flat D 69 Jerningham Road New Cross London SE14 5NH |
Secretary Name | David James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Flat D 69 Jerningham Road New Cross London SE14 5NH |
Secretary Name | Mr Richard James Tristan Calland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Flat B 69 Jerningham Road New Cross London SE14 5NH |
Director Name | David James Mitchell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 1995) |
Role | Money Dealer |
Correspondence Address | Flat D 69 Jerningham Road New Cross London SE14 5NH |
Secretary Name | Lesley Anne Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2000) |
Role | Senior Hotel Inspector |
Correspondence Address | 18 Claverley Grove London N3 2DH |
Director Name | Christopher John Ford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2002) |
Role | Care Manager |
Correspondence Address | 69d Jerningham Road New Cross London SE14 5NH |
Secretary Name | Julian Alexander Cridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 69a Jerningham Road Telegraph Hill London SE14 5NH |
Director Name | Julian Alexander Cridge |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2006) |
Role | Solicitor |
Correspondence Address | 69a Jerningham Road Telegraph Hill London SE14 5NH |
Director Name | Norman Gillard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2002(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2006) |
Role | Support Worker |
Correspondence Address | 34 Fairlawn Mansions New Cross Road London SE14 5PJ |
Director Name | Michael Lawrence Beck |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 69d Jerningham Road London SE14 5NH |
Director Name | Joseph Perry |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 2008) |
Role | Civil Servant |
Correspondence Address | 69c Jerningham Road New Cross London SE14 5NH |
Director Name | Justine Michelle Liptrott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 69d Jerningham Road New Cross London SE14 5NH |
Secretary Name | Joseph Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2008) |
Role | Civil Servant |
Correspondence Address | 69c Jerningham Road New Cross London SE14 5NH |
Director Name | Mr Nicholas Sangala |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 November 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 69c Jerningham Road London SE14 5NH |
Secretary Name | Mr Chetan Srinath Vasudev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 October 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 69b Jerningham Road New Cross Gate London SE14 5NH |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2017(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2021) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 146 First Floor First Floor 146 Welling High Street Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
25 at £1 | Chetan Vasudev 25.00% Ordinary |
---|---|
25 at £1 | James Thomas Power 25.00% Ordinary |
25 at £1 | Justine M. Liptrott 25.00% Ordinary |
25 at £1 | Nicholas Sangala 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
---|---|
25 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 April 2020 | Director's details changed for James Thomas Power on 8 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Chetan Srinath Vasudev on 8 April 2020 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
19 February 2018 | Termination of appointment of Nicholas Sangala as a director on 17 November 2017 (1 page) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 October 2017 | Termination of appointment of Chetan Srinath Vasudev as a secretary on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Urang Property Management Limited as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 69B Jerningham Road New Cross London SE14 5NH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 69B Jerningham Road New Cross London SE14 5NH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Chetan Srinath Vasudev as a secretary on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Urang Property Management Limited as a secretary on 26 October 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
16 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Termination of appointment of Justine Liptrott as a director (1 page) |
3 December 2012 | Termination of appointment of Justine Liptrott as a director (1 page) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Justine Michelle Liptrott on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Chetan Vasudev on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nicholas Sangala on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nicholas Sangala on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for James Thomas Power on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Chetan Vasudev on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for James Thomas Power on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Justine Michelle Liptrott on 31 May 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 September 2008 | Return made up to 31/05/08; full list of members (5 pages) |
8 September 2008 | Return made up to 31/05/08; full list of members (5 pages) |
18 July 2008 | Return made up to 16/01/08; full list of members (5 pages) |
18 July 2008 | Return made up to 16/01/08; full list of members (5 pages) |
18 July 2008 | Director appointed mr nicholas sangala (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 69C jerningham road new cross london SE14 5NH (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 69C jerningham road new cross london SE14 5NH (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Director appointed mr nicholas sangala (1 page) |
17 July 2008 | Appointment terminated director joseph perry (1 page) |
17 July 2008 | Appointment terminated director joseph perry (1 page) |
15 July 2008 | Appointment terminated secretary joseph perry (1 page) |
15 July 2008 | Appointment terminated secretary joseph perry (1 page) |
15 July 2008 | Secretary appointed mr chetan vasudev (1 page) |
15 July 2008 | Secretary appointed mr chetan vasudev (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 January 2007 | Accounts made up to 31 March 2006 (1 page) |
8 January 2007 | Accounts made up to 31 March 2006 (1 page) |
1 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 69A jerningham road telegraph hill london SE14 5NH (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 69A jerningham road telegraph hill london SE14 5NH (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | New director appointed (2 pages) |
12 January 2006 | Accounts made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts made up to 31 March 2005 (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
9 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
9 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 July 2003 | New director appointed (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
7 January 2003 | Accounts made up to 31 March 2002 (1 page) |
7 January 2003 | Accounts made up to 31 March 2002 (1 page) |
24 July 2002 | Return made up to 31/05/02; full list of members
|
24 July 2002 | Return made up to 31/05/02; full list of members
|
25 May 2001 | Return made up to 31/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (8 pages) |
15 May 2001 | Accounts made up to 31 March 2001 (1 page) |
15 May 2001 | Accounts made up to 31 March 2000 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 69 jerningham road new cross london SE14 5NH (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Accounts made up to 31 March 2000 (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Accounts made up to 31 March 2001 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 69 jerningham road new cross london SE14 5NH (1 page) |
19 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
23 January 2000 | Accounts made up to 31 March 1999 (1 page) |
23 January 2000 | Accounts made up to 31 March 1999 (1 page) |
23 June 1999 | Return made up to 31/05/99; full list of members
|
23 June 1999 | Return made up to 31/05/99; full list of members
|
11 January 1999 | Accounts made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts made up to 31 March 1998 (1 page) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (1 page) |
23 January 1998 | Accounts made up to 31 March 1997 (1 page) |
26 June 1997 | Return made up to 31/05/97; no change of members
|
26 June 1997 | Return made up to 31/05/97; no change of members
|
22 January 1997 | Accounts made up to 31 March 1996 (1 page) |
22 January 1997 | Accounts made up to 31 March 1996 (1 page) |
10 July 1996 | Return made up to 31/05/96; full list of members
|
10 July 1996 | Return made up to 31/05/96; full list of members
|
28 January 1996 | Accounts made up to 31 March 1995 (1 page) |
28 January 1996 | Accounts made up to 31 March 1995 (1 page) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Return made up to 31/05/95; no change of members
|
20 September 1995 | Return made up to 31/05/95; no change of members
|
31 May 1989 | Incorporation (17 pages) |
31 May 1989 | Incorporation (17 pages) |