London
SE27 9DJ
Director Name | Felicity Julia Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 8 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Jacqueline Regan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 3 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Robert Anthony Coles |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 Norfolk House Rushcroft Road London SW2 1JX |
Secretary Name | Jacqueline Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 3 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Dan Paul Jellinek |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2000) |
Role | Journalist |
Correspondence Address | 7 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Luca Pinto |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2004) |
Role | Psychotherapist |
Correspondence Address | 5 Norfolk House Rushcroft Road London SW2 1JX |
Secretary Name | Robert Anthony Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Dr Daniel Christopher Rodgers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2008) |
Role | Dentist |
Correspondence Address | 8 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Glyn Peter Beagley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2010) |
Role | Dental Laboratory Sciencetific |
Correspondence Address | No 2 Norfolk House Rushcroft Road Brixton SW2 1JX |
Director Name | Emma Victoria Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 October 2004) |
Role | Engineer |
Correspondence Address | 3 Norfolk House Rushcroft Road London SW2 1JX |
Secretary Name | Emma Victoria Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 October 2004) |
Role | Engineer |
Correspondence Address | 3 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Marcus Ashley William Booth |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2007) |
Role | Trainee Solicitor |
Correspondence Address | Flat 1 Norfolk House Ruscroft Road London SW2 1JX |
Secretary Name | Marcus Ashley William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2007) |
Role | Solicitor |
Correspondence Address | Flat 1 Norfolk House Ruscroft Road London SW2 1JX |
Director Name | Andrew Murrat-Watson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(13 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 11 February 2008) |
Role | Journalist |
Correspondence Address | Flat 1 Norfolk House Rushcroft Road London SW2 1JX |
Secretary Name | Andrew Murrat-Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2008) |
Role | Journalist |
Correspondence Address | Flat 1 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | John James Finlayson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2010) |
Role | Antique Dealer |
Correspondence Address | 5 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Jerome Curel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2008(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 May 2019) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norfolk House Rushcroft Road London SW2 1JX |
Secretary Name | Jerome Curel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(15 years after company formation) |
Appointment Duration | 11 years (resigned 21 May 2019) |
Role | Company Director |
Correspondence Address | Flat 6 Norfolk House Rushcroft Road Brixton London SW2 1JX |
Director Name | Mr John James Finlayson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 January 2014) |
Role | Shipping Agent |
Country of Residence | London |
Correspondence Address | Maisonette 65 Golborne Road London W10 5NP |
Director Name | Mr Andrew Murray-Watson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 2022) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk House Rushcroft Road London SW2 1JX |
Director Name | Angela Samantha Finlayson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 501 Norwood Road Norwood Road London SE27 9DJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 72744191 |
---|---|
Telephone region | London |
Registered Address | 501 Norwood Road Norwood Road London SE27 9DJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £400 |
Net Worth | £9,950 |
Cash | £8,993 |
Current Liabilities | £500 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
22 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Jerome Curel as a director on 21 May 2019 (1 page) |
21 May 2019 | Registered office address changed from Flat No 6 Norfolk House Rush Croft Road London SW2 1JF to Flat 5 Norfolk House Rushcroft Road London SW2 1JX on 21 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Jerome Curel as a secretary on 21 May 2019 (1 page) |
21 May 2019 | Notification of a person with significant control statement (2 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 August 2017 | Appointment of Thomas Warburton Foster as a director on 27 July 2017 (3 pages) |
8 August 2017 | Appointment of Angela Samantha Finlayson as a director on 27 July 2017 (3 pages) |
8 August 2017 | Appointment of Angela Samantha Finlayson as a director on 27 July 2017 (3 pages) |
8 August 2017 | Appointment of Thomas Warburton Foster as a director on 27 July 2017 (3 pages) |
15 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
16 July 2016 | Director's details changed for Jerome Curel on 14 May 2016 (2 pages) |
16 July 2016 | Director's details changed for Jerome Curel on 14 May 2016 (2 pages) |
16 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
20 August 2015 | Annual return made up to 14 May 2015 Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 May 2015 Statement of capital on 2015-08-20
|
19 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
9 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
8 October 2014 | Annual return made up to 14 May 2014 no member list Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 14 May 2014 no member list Statement of capital on 2014-10-08
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Appointment of Andrew Murray-Watson as a director (3 pages) |
10 April 2014 | Appointment of Andrew Murray-Watson as a director (3 pages) |
27 January 2014 | Termination of appointment of John Finlayson as a director (1 page) |
27 January 2014 | Termination of appointment of John Finlayson as a director (1 page) |
18 September 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 July 2013 | Appointment of Mr John James Finlayson as a director (2 pages) |
12 July 2013 | Appointment of Mr John James Finlayson as a director (2 pages) |
10 July 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
10 July 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
6 August 2012 | Annual return made up to 11 June 2012 (14 pages) |
6 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 August 2012 | Annual return made up to 11 June 2012 (14 pages) |
31 August 2011 | Annual return made up to 11 June 2011 (14 pages) |
31 August 2011 | Annual return made up to 11 June 2011 (14 pages) |
31 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
16 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
16 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
3 September 2010 | Termination of appointment of Glyn Beagley as a director (2 pages) |
3 September 2010 | Termination of appointment of Glyn Beagley as a director (2 pages) |
31 August 2010 | Termination of appointment of John Finlayson as a director (2 pages) |
31 August 2010 | Termination of appointment of John Finlayson as a director (2 pages) |
25 August 2010 | Termination of appointment of John Finlayson as a director (2 pages) |
25 August 2010 | Termination of appointment of John Finlayson as a director (2 pages) |
21 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (11 pages) |
4 September 2009 | Appointment terminated director daniel rodgers (1 page) |
4 September 2009 | Appointment terminated director daniel rodgers (1 page) |
4 September 2009 | Return made up to 11/06/09; full list of members (10 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (10 pages) |
11 July 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
11 July 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
27 August 2008 | Appointment terminated secretary andrew murrat-watson (1 page) |
27 August 2008 | Secretary appointed jerome curel (2 pages) |
27 August 2008 | Secretary appointed jerome curel (2 pages) |
27 August 2008 | Appointment terminated secretary andrew murrat-watson (1 page) |
21 August 2008 | Return made up to 14/05/08; no change of members (8 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from, flat 1 norfolk house, rushcroft road, london, SW2 1JX (1 page) |
21 August 2008 | Return made up to 14/05/08; no change of members (8 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from, flat 1 norfolk house, rushcroft road, london, SW2 1JX (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 March 2008 | Appointment terminated director andrew murrat-watson (1 page) |
6 March 2008 | Appointment terminated director andrew murrat-watson (1 page) |
6 March 2008 | Director appointed jerome curel (2 pages) |
6 March 2008 | Director appointed john james finlayson (2 pages) |
6 March 2008 | Director appointed john james finlayson (2 pages) |
6 March 2008 | Director appointed jerome curel (2 pages) |
1 September 2007 | Return made up to 14/05/07; no change of members (8 pages) |
1 September 2007 | Return made up to 14/05/07; no change of members (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Return made up to 14/05/06; full list of members
|
15 June 2006 | Return made up to 14/05/06; full list of members
|
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members
|
24 June 2005 | Return made up to 14/05/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Ad 24/10/03--------- £ si 1@1 (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Ad 24/10/03--------- £ si 1@1 (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Ad 24/10/03--------- £ si 1@1 (2 pages) |
18 October 2004 | Ad 24/10/03--------- £ si 1@1 (2 pages) |
5 August 2004 | Return made up to 14/05/04; full list of members
|
5 August 2004 | Return made up to 14/05/04; full list of members
|
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (3 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (3 pages) |
16 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (9 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
27 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
27 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
7 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
7 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members
|
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members
|
24 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
24 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
14 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
21 July 1995 | Return made up to 14/05/95; no change of members (4 pages) |
21 July 1995 | Return made up to 14/05/95; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |
14 May 1993 | Incorporation (12 pages) |
14 May 1993 | Incorporation (12 pages) |