Honor Oak
London
SE23 3QS
Director Name | Mrs Jennifer Louise Jarvis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2013(24 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Rosaleen Bloomfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Performance Coach |
Country of Residence | England |
Correspondence Address | 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Simon James Tottman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(27 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Private Sector |
Country of Residence | England |
Correspondence Address | 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr John Edward Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Michael Damien Coffey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 83 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Mr Michael Damien Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Trevor Lloyd Jackson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1996) |
Role | Production Administrator-Theat |
Correspondence Address | Flat 5 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Louise Alexandra Clarke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 1997) |
Role | Librarian |
Correspondence Address | Flat 4 83 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Mr John Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Anthony Fegent |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 May 2011) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Flat 5 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Elizabeth Kenny |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2000) |
Role | Musician |
Correspondence Address | Flat 3 83 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Henrietta Senkowsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Flat 4 83 Mount Nod Road, Streatham London SW16 2LJ |
Secretary Name | Blaise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | Flat 6 83 Mount Nod Road London SW16 2LJ |
Secretary Name | Olinda Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | Flat 1 83 Mount Nod Road Streatham Hill London SW16 2LJ |
Director Name | Ingrid Catherine Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 November 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 3 83 Mount Nod Road London SW16 2LJ |
Director Name | Mr Dean Gregory White |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2015(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2016) |
Role | Sales Executive - Technology |
Country of Residence | England |
Correspondence Address | 83 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Steven Baumann |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 February 2015(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 83 Mount Nod Road Streatham London SW16 2LJ |
Registered Address | 83 Mount Nod Road Streatham London SW16 2LJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
1 at £1 | Anthony B. Fegent 14.29% Ordinary |
---|---|
1 at £1 | Dean White & Eleanor White 14.29% Ordinary |
1 at £1 | J.r. Muir & F.e. Levitt 14.29% Ordinary |
1 at £1 | Jennifer Chant 14.29% Ordinary |
1 at £1 | Peter Kerr & Yvette Kerr 14.29% Ordinary |
1 at £1 | Roseleen Bloomfield 14.29% Ordinary |
1 at £1 | Steven Baumann & Sarah Cheuk-manywai 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,755 |
Cash | £2,425 |
Current Liabilities | £2,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
26 March 2021 | Termination of appointment of Steven Baumann as a director on 23 November 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 January 2017 | Director's details changed for Miss Jennifer Louise Chant on 20 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Miss Jennifer Louise Chant on 20 December 2016 (2 pages) |
18 December 2016 | Appointment of Mr Simon James Tottman as a director on 16 December 2016 (2 pages) |
18 December 2016 | Appointment of Mr Simon James Tottman as a director on 16 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Dean Gregory White as a director on 16 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Dean Gregory White as a director on 16 December 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Mr Dean Gregory White as a director on 12 February 2015 (2 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Mr Dean Gregory White as a director on 12 February 2015 (2 pages) |
12 April 2015 | Appointment of Ms Rosaleen Bloomfield as a director on 12 February 2015 (2 pages) |
12 April 2015 | Appointment of Ms Rosaleen Bloomfield as a director on 12 February 2015 (2 pages) |
12 April 2015 | Appointment of Mr Steven Baumann as a director on 12 February 2015 (2 pages) |
12 April 2015 | Appointment of Mr Steven Baumann as a director on 12 February 2015 (2 pages) |
30 March 2015 | Termination of appointment of Ingrid Catherine Jones as a director on 20 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Ingrid Catherine Jones as a director on 20 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Appointment of Miss Jennifer Louise Chant as a director (2 pages) |
30 December 2013 | Appointment of Miss Jennifer Louise Chant as a director (2 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Register(s) moved to registered office address (1 page) |
9 April 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 May 2011 | Termination of appointment of Anthony Fegent as a director (1 page) |
20 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Termination of appointment of Anthony Fegent as a director (1 page) |
20 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Anthony Fegent on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ingrid Catherine Jones on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Anthony Fegent on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ingrid Catherine Jones on 29 March 2010 (2 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (6 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Return made up to 27/03/08; full list of members (6 pages) |
9 July 2008 | Return made up to 27/03/08; full list of members (6 pages) |
7 July 2008 | Return made up to 27/03/07; full list of members (6 pages) |
7 July 2008 | Return made up to 27/03/07; full list of members (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
2 June 2003 | Return made up to 31/03/03; full list of members
|
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Return made up to 31/03/03; full list of members
|
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
7 April 2000 | Return made up to 31/03/00; full list of members
|
13 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
26 April 1996 | Return made up to 31/03/96; no change of members
|
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members
|
13 April 1995 | Return made up to 31/03/95; change of members
|
13 April 1995 | Return made up to 31/03/95; change of members
|
16 January 1990 | Resolutions
|
15 December 1989 | Incorporation (13 pages) |
15 December 1989 | Incorporation (13 pages) |
15 December 1989 | Incorporation (13 pages) |