South Norwood
London
SE25 6SB
Secretary Name | Ms Catherine Denise Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1993(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 57a Ross Road South Norwood London SE25 6SB |
Director Name | Basia Szkutnicka |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1995(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ross Road South Norwood London SE25 6SB |
Director Name | Mr Alex Hunter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(24 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
Director Name | Michael Paul Owen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 1992) |
Role | Journalist |
Correspondence Address | 57 Ross Road London SL25 6SB |
Director Name | Andrew John Swidzinski |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 57 Ross Road London SE25 6SB |
Director Name | Nigel Benjamin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 April 2015) |
Role | Chemical Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O 57b Ross Road Soyth Norwood London SE25 6SB |
Secretary Name | Andrew John Swidzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | 57 Ross Road London SE25 6SB |
Registered Address | Martin Booth & Co. Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alex Hunter 33.33% Ordinary |
---|---|
1 at £1 | Basia Szkutnicka 33.33% Ordinary |
1 at £1 | C. Christie 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,002 |
Net Worth | £6,174 |
Cash | £7,109 |
Current Liabilities | £2,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Director's details changed for Mr Alex Watson on 1 April 2015 (2 pages) |
15 January 2016 | Termination of appointment of Nigel Benjamin as a director on 1 April 2015 (1 page) |
15 January 2016 | Termination of appointment of Nigel Benjamin as a director on 1 April 2015 (1 page) |
15 January 2016 | Appointment of Mr Alex Watson as a director on 1 April 2014 (2 pages) |
15 January 2016 | Director's details changed for Mr Alex Watson on 1 April 2015 (2 pages) |
15 January 2016 | Appointment of Mr Alex Watson as a director on 1 April 2014 (2 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2011 | Registered office address changed from 57a Ross Road South Norwood London SE25 6SB on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Registered office address changed from 57a Ross Road South Norwood London SE25 6SB on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Registered office address changed from 57a Ross Road South Norwood London SE25 6SB on 4 January 2011 (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Catherine Denise Christie on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nigel Benjamin on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Basia Szkutnicka on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Catherine Denise Christie on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nigel Benjamin on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Basia Szkutnicka on 18 January 2010 (2 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; change of members
|
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Return made up to 31/12/95; change of members
|
14 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 October 1989 | Incorporation (14 pages) |
27 October 1989 | Incorporation (14 pages) |