Forest Hill
London
SE23 3BX
Director Name | Michael David Almond |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(13 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Nutbrook Court 66 Waghorn Street London SE15 4JZ |
Director Name | Mr Keith Robert Fillmore |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2004(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 82 Westwood Park Forest Hill London SE23 3QH |
Director Name | Grania Judith Coates |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 1 Nutbrook Court Waghorn Street Peckham London Se15 |
Director Name | Alice Freebairn-Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2000) |
Role | Medical Student |
Correspondence Address | 2 Nutbrook Court Waghorn Street Peckham London Se15 |
Director Name | Peter Clayton Gill |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1996) |
Role | Sales/Branch Manager |
Correspondence Address | 6 Nutbrook Court Waghorn Street Peckham London Se15 |
Director Name | Darren Harding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1991) |
Role | Carpenter |
Correspondence Address | Flat 4 Nutbrook Court Waghorn St Peckham London Se15 |
Director Name | Myrtle Millicent Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 May 2002) |
Role | Nurse |
Correspondence Address | Flat 3 Nutbrook Court 66 Waghorn Street London SE15 4JZ |
Director Name | Ray Heidbrink |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 31 years (resigned 12 April 2022) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 4 Amroth Close Forest Hill London SE23 3BX |
Secretary Name | Peter Clayton Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 6 Nutbrook Court Waghorn Street Peckham London Se15 |
Director Name | Mr Paul Hector Campbell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 July 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Penberth Road Catford London SE6 1ES |
Secretary Name | Myrtle Millicent Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2002) |
Role | Nurse |
Correspondence Address | Flat 3 Nutbrook Court 66 Waghorn Street London SE15 4JZ |
Director Name | Linda Joyce Pierre |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1998(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 September 2010) |
Role | Reflexologist |
Country of Residence | England |
Correspondence Address | 155c Upland Road East Dulwich London SE22 0DF |
Director Name | Mr Adrian Burch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2004) |
Role | Assistant Manager |
Country of Residence | Sweden |
Correspondence Address | 27 Elibank Road Eltham London SE9 1QQ |
Director Name | John Alfred Bagnell Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2005) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 24 Wiverton Road Sydenham London SE26 5HY |
Director Name | Mr Benjamin Mark Reed Pybus |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Astrologer |
Country of Residence | England |
Correspondence Address | 3 St. Michaels Close Glastonbury Somerset BA6 8EU |
Registered Address | 9 Glenavon Lodge 46 Park Road Beckenham Kent BR3 1QD |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
3 at £1 | Keith Robert Fillmore 50.00% Ordinary |
---|---|
1 at £1 | John A.b Smith 16.67% Ordinary |
1 at £1 | Michael D. Almond 16.67% Ordinary |
1 at £1 | Ray Heidbrink 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
27 April 2020 | Registered office address changed from 4 Amroth Close Forest Hill London SE23 3BX to 9 Glenavon Lodge 46 Park Road Beckenham Kent BR3 1QD on 27 April 2020 (1 page) |
---|---|
26 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
8 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
27 August 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
23 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
9 May 2015 | Termination of appointment of Paul Hector Campbell as a director on 18 July 2014 (1 page) |
9 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Termination of appointment of Paul Hector Campbell as a director on 18 July 2014 (1 page) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
8 May 2014 | Termination of appointment of Benjamin Pybus as a director (1 page) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Benjamin Pybus as a director (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
19 February 2014 | Amended accounts made up to 30 June 2012 (2 pages) |
19 February 2014 | Amended accounts made up to 30 June 2012 (2 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 March 2013 | Secretary's details changed for Rainer Heidbrink on 1 January 2013 (1 page) |
26 March 2013 | Secretary's details changed for Rainer Heidbrink on 1 January 2013 (1 page) |
26 March 2013 | Director's details changed for Rainer Heidbrink on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Rainer Heidbrink on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Rainer Heidbrink on 1 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Rainer Heidbrink on 1 January 2013 (1 page) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Appointment of Mr Benjamin Mark Reed Pybus as a director (2 pages) |
9 May 2011 | Appointment of Mr Benjamin Mark Reed Pybus as a director (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
3 May 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
8 October 2010 | Termination of appointment of Linda Pierre as a director (2 pages) |
8 October 2010 | Termination of appointment of Linda Pierre as a director (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 May 2010 | Director's details changed for Linda Joyce Pierre on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Linda Joyce Pierre on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Keith Robert Fillmore on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Hector Campbell on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Rainer Heidbrink on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Rainer Heidbrink on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Hector Campbell on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Keith Robert Fillmore on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Rainer Heidbrink on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Linda Joyce Pierre on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael David Almond on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael David Almond on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Keith Robert Fillmore on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Hector Campbell on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Michael David Almond on 1 April 2010 (2 pages) |
12 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
12 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
28 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
8 May 2007 | Return made up to 12/04/07; no change of members
|
8 May 2007 | Return made up to 12/04/07; no change of members
|
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
16 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
16 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
1 March 2006 | Return made up to 12/04/05; full list of members (10 pages) |
1 March 2006 | Return made up to 12/04/05; full list of members (10 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
18 July 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
19 April 2004 | Return made up to 12/04/04; full list of members
|
19 April 2004 | Return made up to 12/04/04; full list of members
|
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 12/04/03; full list of members (9 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 3 nutbrook court 66 waghorn street peckham london SE15 4JZ (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 3 nutbrook court 66 waghorn street peckham london SE15 4JZ (1 page) |
2 July 2003 | Return made up to 12/04/03; full list of members (9 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
26 April 2001 | Return made up to 12/04/01; full list of members
|
26 April 2001 | Return made up to 12/04/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
11 May 2000 | Return made up to 12/04/00; full list of members (9 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (9 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (6 pages) |
19 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
19 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
19 April 1999 | Return made up to 12/04/99; no change of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 April 1998 | Return made up to 12/04/98; change of members (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 April 1998 | Return made up to 12/04/98; change of members (6 pages) |
18 April 1997 | Return made up to 12/04/97; full list of members
|
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 April 1997 | Return made up to 12/04/97; full list of members
|
1 May 1996 | Return made up to 12/04/96; full list of members
|
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 12/04/96; full list of members
|
1 April 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Secretary resigned;director resigned (1 page) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
26 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
4 June 1990 | Incorporation (14 pages) |
4 June 1990 | Incorporation (14 pages) |