London
SE22 8QY
Director Name | Ms Amanda Jane Brilliant |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74c Granville Park London SE13 7DX |
Director Name | Ms Sarah Jean Gregory |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74d Granville Park London SE13 7DX |
Director Name | Ms Rosie Pennell |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Granville Park London SE13 7DX |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Director Name | Naomi Ackerman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Role | Co Director |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Nigel Robert Bone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 May 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Springfields Dunmow Essex CM6 1BP |
Secretary Name | Paul Shrosbree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | The Old House The Endway Great Easton Essex CM6 2HQ |
Director Name | Ms Eva Barbara Kuester |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 14 May 2020(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 74d Granville Park London SE13 7DX |
Director Name | Ms Rachel Aistrop |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74a Granville Park London SE13 7DX |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 2012) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 74a Granville Park London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,024 |
Cash | £367 |
Current Liabilities | £10,919 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 December 2020 | Appointment of Ms Sarah Jean Gregory as a director on 8 December 2020 (2 pages) |
---|---|
8 December 2020 | Termination of appointment of Eva Barbara Kuester as a director on 8 December 2020 (1 page) |
18 May 2020 | Appointment of Ms Rachel Aistrop as a director on 14 May 2020 (2 pages) |
18 May 2020 | Appointment of Ms Eva Barbara Kuester as a director on 14 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Appointment of Mrs Amanda Brilliant as a director on 14 May 2020 (2 pages) |
16 May 2020 | Termination of appointment of Nigel Robert Bone as a director on 15 May 2020 (1 page) |
16 May 2020 | Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to 74a Granville Park London SE13 7DX on 16 May 2020 (1 page) |
16 May 2020 | Appointment of Mrs Samantha Message as a director on 14 May 2020 (2 pages) |
16 September 2019 | Accounts for a dormant company made up to 25 March 2019 (4 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from Ground Floor 94 -96 Wigmore Street London W1U 3RF England to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 16 August 2018 (2 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Accounts for a dormant company made up to 25 March 2018 (4 pages) |
19 September 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Registered office address changed from Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH to Ground Floor 94 -96 Wigmore Street London W1U 3RF on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH to Ground Floor 94 -96 Wigmore Street London W1U 3RF on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Nigel Robert Bone on 25 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Nigel Robert Bone on 25 June 2016 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 January 2015 | Registered office address changed from 113 Brent Street London NW4 2DX to Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 113 Brent Street London NW4 2DX to Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 113 Brent Street London NW4 2DX to Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH on 5 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 November 2013 (1 page) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
30 April 2013 | Director's details changed for Mr Nigel Robert Bone on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Nigel Robert Bone on 30 April 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
29 May 2012 | Termination of appointment of Joseph Ackerman as a secretary (1 page) |
29 May 2012 | Termination of appointment of Joseph Ackerman as a secretary (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
11 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 149 albion road london N16 9JU (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 149 albion road london N16 9JU (1 page) |
4 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
4 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
20 August 2003 | Return made up to 05/05/03; full list of members (7 pages) |
20 August 2003 | Return made up to 05/05/03; full list of members (7 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
30 July 1999 | Return made up to 11/06/99; full list of members (5 pages) |
30 July 1999 | Return made up to 11/06/99; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 June 1998 | Full accounts made up to 31 March 1996 (10 pages) |
2 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 June 1998 | Full accounts made up to 31 March 1996 (10 pages) |
1 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
1 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
16 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
28 May 1996 | Return made up to 11/06/96; full list of members (6 pages) |
28 May 1996 | Return made up to 11/06/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 November 1995 | Return made up to 11/06/95; no change of members (4 pages) |
27 November 1995 | Return made up to 11/06/95; no change of members (4 pages) |
11 June 1990 | Incorporation (18 pages) |
11 June 1990 | Incorporation (18 pages) |