Forest Hill
London
SE23 1PZ
Director Name | Savithri Bhat |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Crosslet Vale Greenwich London SE10 8DJ |
Director Name | Mr Stephane Cavellier |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 July 2015(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 75 Crosslet Vale London SE10 8DJ |
Director Name | Ms Tarryn Tamsyn Oberholzer |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 July 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 76 Crosslet Vale London SE10 8DJ |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2015(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year after company formation) |
Appointment Duration | 5 months (resigned 18 May 1994) |
Role | Sales |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | George Scott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2004) |
Role | Civil Servant |
Correspondence Address | 73 Crosslet Vale Blackheath Road Greenwich London SE10 8DJ |
Director Name | Claire Edwards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 January 2003) |
Role | Assistant Secretary |
Correspondence Address | 74 Crosslet Vale Greenwich London SE10 8DJ |
Director Name | Elizabeth Gatehouse |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 75 Crosslet Vale Greenwich SE10 8DJ |
Director Name | Ms Tarryn Tamsyn Oberholzer |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 May 2008(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2012) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 76 Crosslet Vale Greenwich London SE10 8DJ |
Director Name | William Peter May |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Crosslet Vale Greenwich London SE10 8DJ |
Director Name | Miss Karen Paula Hoffman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 29 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2015) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Unit 11b Evelyn Court Grinstead Road London SE8 5AD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alison Rowe 6.25% Ordinary |
---|---|
1 at £1 | Bridget Anne Casadevall 6.25% Ordinary |
1 at £1 | E. Jean Hembrough & Michael Hembrough 6.25% Ordinary |
1 at £1 | Karen Paula Hoffman & Stephane Cavellier 6.25% Ordinary |
1 at £1 | Miss Jodie Margaret Walden 6.25% Ordinary |
1 at £1 | Miss Savithri Bhat 6.25% Ordinary |
1 at £1 | Mr John Waterlow 6.25% Ordinary |
1 at £1 | Mr Richard James Macvicar 6.25% Ordinary |
1 at £1 | Mrs Cheryl Rodrigues 6.25% Ordinary |
1 at £1 | Ms Sarah Jane Macknight 6.25% Ordinary |
1 at £1 | Ross Malcolm Phillips Gervaise-brazier & Jennifer Claire Gervaise-brazier 6.25% Ordinary |
1 at £1 | Sofia Polychronladou 6.25% Ordinary |
1 at £1 | Stephen Thomas Cockburn 6.25% Ordinary |
1 at £1 | Tarryn Tamsyn Oberholzer & Christopher Alan Webb 6.25% Ordinary |
2 at £1 | Claire Rachel Bowden-dan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £19,434 |
Current Liabilities | £21,337 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
18 February 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
17 February 2021 | Register(s) moved to registered office address C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT (1 page) |
12 February 2020 | Registered office address changed from C/O Qbit Property Management Ltd, Office 15 133 Creek Road, Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 12 February 2020 (1 page) |
12 February 2020 | Secretary's details changed for Qbit Property Management Ltd on 1 January 2020 (1 page) |
24 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 March 2019 | Secretary's details changed for Qbit Property Management Ltd on 28 February 2019 (1 page) |
15 February 2019 | Register inspection address has been changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU (1 page) |
14 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
4 April 2018 | Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd, Office 15 133 Creek Road, Greenwich London SE8 3BU on 4 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
30 January 2018 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 February 2017 | Appointment of Ms Tarryn Tamsyn Oberholzer as a director on 6 July 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 February 2017 | Appointment of Ms Tarryn Tamsyn Oberholzer as a director on 6 July 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 July 2016 | Appointment of Mr Stephane Cavellier as a director on 6 July 2015 (2 pages) |
5 July 2016 | Appointment of Mr Stephane Cavellier as a director on 6 July 2015 (2 pages) |
26 February 2016 | Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
26 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
25 February 2016 | Registered office address changed from (Field Sullivan) Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Karen Paula Hoffman as a director on 1 December 2015 (1 page) |
25 February 2016 | Termination of appointment of Karen Paula Hoffman as a director on 1 December 2015 (1 page) |
25 February 2016 | Registered office address changed from (Field Sullivan) Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 25 February 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 November 2013 | Appointment of Karen Paula Hoffman as a director (3 pages) |
8 November 2013 | Termination of appointment of William May as a director (2 pages) |
8 November 2013 | Termination of appointment of William May as a director (2 pages) |
8 November 2013 | Termination of appointment of Elizabeth Gatehouse as a director (2 pages) |
8 November 2013 | Appointment of Karen Paula Hoffman as a director (3 pages) |
8 November 2013 | Termination of appointment of Elizabeth Gatehouse as a director (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 January 2013 | Register inspection address has been changed (2 pages) |
16 January 2013 | Register(s) moved to registered inspection location (2 pages) |
16 January 2013 | Register(s) moved to registered inspection location (2 pages) |
16 January 2013 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ on 16 January 2013 (2 pages) |
16 January 2013 | Register inspection address has been changed (2 pages) |
16 January 2013 | Annual return made up to 15 December 2012 (16 pages) |
16 January 2013 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 15 December 2012 (16 pages) |
6 September 2012 | Termination of appointment of Tarryn Oberholzer as a director (2 pages) |
6 September 2012 | Termination of appointment of Tarryn Oberholzer as a director (2 pages) |
30 June 2012 | Termination of appointment of Lesley Sykes as a secretary (1 page) |
30 June 2012 | Termination of appointment of Lesley Sykes as a secretary (1 page) |
24 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
17 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 May 2011 | Director's details changed for Elizabeth Colclough on 7 May 2011 (2 pages) |
7 May 2011 | Director's details changed for Elizabeth Colclough on 7 May 2011 (2 pages) |
7 May 2011 | Director's details changed for Elizabeth Colclough on 7 May 2011 (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
15 December 2009 | Director's details changed for William Peter May on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Elizabeth Colclough on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Director's details changed for Claire Rachel Bowden Dan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Tarryn Tamsyn Oberholzer on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Claire Rachel Bowden Dan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Savithri Bhat on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Savithri Bhat on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Director's details changed for Tarryn Tamsyn Oberholzer on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for William Peter May on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Elizabeth Colclough on 15 December 2009 (2 pages) |
28 July 2009 | Director appointed william peter may (2 pages) |
28 July 2009 | Director appointed william peter may (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (9 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (9 pages) |
4 June 2008 | Director appointed tarryn tamsyn oberholzer (2 pages) |
4 June 2008 | Director appointed tarryn tamsyn oberholzer (2 pages) |
15 May 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
30 May 2007 | Full accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Full accounts made up to 28 February 2007 (6 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (12 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (12 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
12 May 2006 | Full accounts made up to 28 February 2006 (7 pages) |
12 May 2006 | Full accounts made up to 28 February 2006 (7 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (11 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (11 pages) |
27 June 2005 | Full accounts made up to 28 February 2005 (7 pages) |
27 June 2005 | Full accounts made up to 28 February 2005 (7 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (12 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (12 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 June 2004 | Full accounts made up to 29 February 2004 (7 pages) |
16 June 2004 | Full accounts made up to 29 February 2004 (7 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (12 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (12 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
14 May 2003 | Full accounts made up to 28 February 2003 (6 pages) |
14 May 2003 | Full accounts made up to 28 February 2003 (6 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 15/12/02; full list of members (14 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (14 pages) |
4 July 2002 | Full accounts made up to 28 February 2002 (7 pages) |
4 July 2002 | Full accounts made up to 28 February 2002 (7 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (11 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (11 pages) |
10 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
10 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (11 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (11 pages) |
26 May 2000 | Full accounts made up to 29 February 2000 (7 pages) |
26 May 2000 | Full accounts made up to 29 February 2000 (7 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members (11 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members (11 pages) |
2 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
2 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (5 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (5 pages) |
7 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
7 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
29 December 1997 | Return made up to 15/12/97; full list of members (5 pages) |
29 December 1997 | Return made up to 15/12/97; full list of members (5 pages) |
8 June 1997 | Full accounts made up to 28 February 1997 (7 pages) |
8 June 1997 | Full accounts made up to 28 February 1997 (7 pages) |
2 January 1997 | Return made up to 15/12/96; full list of members (5 pages) |
2 January 1997 | Return made up to 15/12/96; full list of members (5 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
18 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |