London
SE1 3HB
Director Name | Clive Peter Hicks |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Old Bank Court Morocco Street London SE1 3HB |
Director Name | Jonathan Philip Fransfield |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 112a Bermondsey Street London SE1 3TX |
Director Name | Ms Rebecca Judith Ann Owens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 41 Tilehurst Road London SW18 3EU |
Director Name | Dr Gillian Ruth Owens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Painters Mews London SE16 3XT |
Secretary Name | Ms Penelope Hughes-Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Writer |
Correspondence Address | 1 Morocco Street London SE1 3HB |
Secretary Name | Dr Gillian Ruth Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Painters Mews London SE16 3XT |
Director Name | Mr Peter Andrew Curtain |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2009(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 1a Morocco Street London SE1 3HB |
Director Name | Miss Alexandra Ruth Wyatt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor Flat 1a Morocco Street London SE1 3HB |
Secretary Name | Miss Alexandra Ruth Wyatt |
---|---|
Status | Resigned |
Appointed | 12 March 2012(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Third Floor Flat 1a Morocco Street London SE1 3HB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2018) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
22 at £1 | Darren Gearing & Mami Gearing 22.00% Ordinary |
---|---|
22 at £1 | G.r. Owens & Jonathan Dransfield 22.00% Ordinary |
22 at £1 | Laurie Jo Wright & Derek Bunn 22.00% Ordinary |
22 at £1 | Norman Ackroyd 22.00% Ordinary |
12 at £1 | C.p. Hicks 12.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
1 October 1993 | Delivered on: 14 October 1993 Satisfied on: 16 September 2014 Persons entitled: A.H. Clarke and C.P.Hicks Classification: Legal charge Secured details: All monies due or to beocme due from the comapny to the chargees under the terms of an agreement of even date. Particulars: 1 a morocco street london SE 1. Fully Satisfied |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 June 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from 1a Morocco Street London SE1 3HB England to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 15 May 2019 (1 page) |
31 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 January 2019 | Registered office address changed from 112a Bermondsey Street London SE1 3TX to 1a Morocco Street London SE1 3HB on 31 January 2019 (1 page) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Termination of appointment of Block Management Uk Limited as a secretary on 13 March 2018 (1 page) |
19 December 2017 | Appointment of Jonathan Philip Fransfield as a director on 5 December 2017 (3 pages) |
19 December 2017 | Appointment of Jonathan Philip Fransfield as a director on 5 December 2017 (3 pages) |
15 December 2017 | Registered office address changed from C/0 Ruth Owens 4 Painters Mews London SE16 3XT United Kingdom to 112a Bermondsey Street London SE1 3TX on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from C/0 Ruth Owens 4 Painters Mews London SE16 3XT United Kingdom to 112a Bermondsey Street London SE1 3TX on 15 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Gillian Ruth Owens as a director on 5 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Gillian Ruth Owens as a director on 5 December 2017 (2 pages) |
3 August 2017 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Ruth Owens 4 Painters Mews London SE16 3XT on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Ruth Owens 4 Painters Mews London SE16 3XT on 3 August 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 December 2015 | Registered office address changed from C/O Ruth Owens 4 Painters Mews London SE16 3XT to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O Ruth Owens 4 Painters Mews London SE16 3XT to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Block Management Uk Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Block Management Uk Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from C/O Ruth Owens 4 Painters Mews London SE16 3XT to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Block Management Uk Limited as a secretary on 8 December 2015 (2 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Alexandra Ruth Wyatt as a director on 21 January 2015 (1 page) |
20 March 2015 | Registered office address changed from Third Floor Flat 1a Morocco Street London SE1 3HB to C/O Ruth Owens 4 Painters Mews London SE16 3XT on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Alexandra Ruth Wyatt as a director on 21 January 2015 (1 page) |
20 March 2015 | Registered office address changed from Third Floor Flat 1a Morocco Street London SE1 3HB to C/O Ruth Owens 4 Painters Mews London SE16 3XT on 20 March 2015 (1 page) |
2 February 2015 | Termination of appointment of Peter Andrew Curtain as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Alexandra Ruth Wyatt as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Alexandra Ruth Wyatt as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Peter Andrew Curtain as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Peter Andrew Curtain as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Alexandra Ruth Wyatt as a secretary on 2 February 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 September 2014 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Satisfaction of charge 1 in full (1 page) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
24 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 May 2012 | Appointment of Miss Alexandra Ruth Wyatt as a secretary (1 page) |
25 May 2012 | Appointment of Miss Alexandra Ruth Wyatt as a secretary (1 page) |
25 May 2012 | Termination of appointment of Gillian Owens as a secretary (1 page) |
25 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Termination of appointment of Gillian Owens as a secretary (1 page) |
25 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
3 April 2012 | Appointment of Miss Alexandra Ruth Wyatt as a director (2 pages) |
3 April 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
3 April 2012 | Appointment of Miss Alexandra Ruth Wyatt as a director (2 pages) |
23 March 2012 | Registered office address changed from 31 Queen Elizabeth Street London SE1 2LP Uk on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 31 Queen Elizabeth Street London SE1 2LP Uk on 23 March 2012 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Clive Peter Hicks on 12 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Clive Peter Hicks on 12 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Gillian Ruth Owens on 12 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Norman Ackroyd on 12 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Gillian Ruth Owens on 12 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Norman Ackroyd on 12 March 2010 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
6 March 2009 | Director appointed peter curtain (2 pages) |
6 March 2009 | Director appointed peter curtain (2 pages) |
12 February 2009 | Appointment terminated director rebecca owens (1 page) |
12 February 2009 | Director appointed clive hicks (2 pages) |
12 February 2009 | Appointment terminated director rebecca owens (1 page) |
12 February 2009 | Director appointed clive hicks (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 1A morocco street london SE1 3HB (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 1A morocco street london SE1 3HB (1 page) |
16 April 2007 | Return made up to 12/03/07; full list of members
|
16 April 2007 | Return made up to 12/03/07; full list of members
|
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
15 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 May 2004 | Return made up to 12/03/04; full list of members (8 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (8 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 May 2003 | Return made up to 12/03/03; full list of members
|
31 May 2003 | Return made up to 12/03/03; full list of members
|
6 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Ad 10/01/02--------- £ si 1@1 (2 pages) |
23 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
23 April 2002 | Ad 10/01/02--------- £ si 1@1 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 March 2001 | Return made up to 12/03/01; full list of members
|
22 March 2001 | Return made up to 12/03/01; full list of members
|
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
19 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 June 1999 | Return made up to 12/03/99; no change of members
|
29 June 1999 | Registered office changed on 29/06/99 from: 1 morocco street london SE1 3HB (1 page) |
29 June 1999 | Return made up to 12/03/99; no change of members
|
29 June 1999 | Registered office changed on 29/06/99 from: 1 morocco street london SE1 3HB (1 page) |
9 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 12/03/98; no change of members (4 pages) |
4 August 1998 | Return made up to 12/03/98; no change of members (4 pages) |
4 August 1998 | New secretary appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1993 | Incorporation (15 pages) |
12 March 1993 | Incorporation (15 pages) |