London
SW18 3AQ
Secretary Name | Mrs Christine Angela Gray |
---|---|
Status | Current |
Appointed | 01 March 2014(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 51 Swaffield Road London SW18 3AQ |
Director Name | Mr Barry Philip Emptage |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Private Landlord |
Correspondence Address | 10 Bowes Avenue Westbrook Margate Kent CT9 5EP |
Director Name | Mrs Linda Ann Emptage |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Private Landlord |
Correspondence Address | 10 Bowes Avenue Westbrook Margate Kent CT9 5EP |
Secretary Name | Mrs Linda Ann Emptage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 10 Bowes Avenue Westbrook Margate Kent CT9 5EP |
Director Name | Robert Bradley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1997) |
Role | Student |
Correspondence Address | Flat 2 40 Harold Road Cliftonville Kent CT9 2HT |
Director Name | Susan Marrable |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 May 2007) |
Role | Teacher |
Correspondence Address | 39 Goddington Road Rochester Kent ME2 3DE |
Secretary Name | Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Flat 2 40 Harold Road Cliftonville Kent CT9 2HT |
Director Name | Susan Marrable |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 July 1994) |
Role | Teacher |
Correspondence Address | 40 Harold Road Cliftonville Margate Kent CT9 2HT |
Secretary Name | Evelyn May Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | Flat 1 40 Harold Road Cliftonville Margate Kent CT9 2HT |
Secretary Name | Joyce Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 7 Uneeda Drive Greenford Middlesex UB6 8QB |
Director Name | Jennifer Louise Perera |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(17 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6e Arlington House All Saints Avenue Margate Kent CT9 1XP |
Registered Address | 51 Swaffield Road London SW18 3AQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Bean 25.00% Ordinary |
---|---|
1 at £1 | Mr Philip Morris 25.00% Ordinary |
1 at £1 | Mrs Lisa Fazel & Mr Zaheer Fazel 25.00% Ordinary |
1 at £1 | Ms Jennifer Louise Perera 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,921 |
Net Worth | £990 |
Cash | £750 |
Current Liabilities | £720 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Accounts for a dormant company made up to 24 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 24 June 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
9 September 2021 | Accounts for a dormant company made up to 24 June 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 September 2020 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 January 2016 | Termination of appointment of Jennifer Louise Perera as a director on 1 October 2014 (1 page) |
14 January 2016 | Termination of appointment of Jennifer Louise Perera as a director on 1 October 2014 (1 page) |
18 September 2015 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
18 September 2015 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 September 2014 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
18 September 2014 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
9 April 2014 | Current accounting period shortened from 30 June 2014 to 24 June 2014 (1 page) |
9 April 2014 | Current accounting period shortened from 30 June 2014 to 24 June 2014 (1 page) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Registered office address changed from 6E Arlington House All Saints Avenue Margate Kent CT9 1XP on 18 March 2014 (1 page) |
18 March 2014 | Appointment of Mrs. Christine Angela Gray as a director (2 pages) |
18 March 2014 | Appointment of Mrs. Christine Angela Gray as a secretary (2 pages) |
18 March 2014 | Appointment of Mrs. Christine Angela Gray as a director (2 pages) |
18 March 2014 | Registered office address changed from 6E Arlington House All Saints Avenue Margate Kent CT9 1XP on 18 March 2014 (1 page) |
18 March 2014 | Appointment of Mrs. Christine Angela Gray as a secretary (2 pages) |
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
25 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Jennifer Louise Perera on 20 February 2010 (2 pages) |
19 February 2013 | Director's details changed for Jennifer Louise Perera on 20 February 2010 (2 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Registered office address changed from C/O Ms J L Perera 6E Arlington House All Saints Avenue Margate Kent CT9 1XP England on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from C/O Ms J L Perera 6E Arlington House All Saints Avenue Margate Kent CT9 1XP England on 20 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 40 Harold Road Cliftonville Margate Kent CT9 2HT on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 40 Harold Road Cliftonville Margate Kent CT9 2HT on 16 March 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 May 2011 | Termination of appointment of Joyce Davey as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Joyce Davey as a secretary (2 pages) |
10 March 2011 | Annual return made up to 31 January 2011 (13 pages) |
10 March 2011 | Annual return made up to 31 January 2011 (13 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2010 | Annual return made up to 31 January 2010 (13 pages) |
6 May 2010 | Annual return made up to 31 January 2010 (13 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2008 | Return made up to 31/01/08; change of members (6 pages) |
28 March 2008 | Return made up to 31/01/08; change of members (6 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
28 February 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (4 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (4 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
12 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
22 March 2002 | Return made up to 07/02/02; change of members (6 pages) |
22 March 2002 | Return made up to 07/02/02; change of members (6 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
24 April 2001 | Return made up to 07/02/01; full list of members (7 pages) |
24 April 2001 | Return made up to 07/02/01; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
23 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
18 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
18 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members
|
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members
|
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 March 1998 | Return made up to 07/02/98; no change of members
|
13 March 1998 | Return made up to 07/02/98; no change of members
|
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 07/02/97; full list of members (6 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Return made up to 07/02/97; full list of members (6 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
7 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
4 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
17 May 1990 | Incorporation (15 pages) |
17 May 1990 | Incorporation (15 pages) |