London
SW16 2LJ
Secretary Name | Nicholas Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2000(7 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 84 Mount Nod Road London SW16 2LJ |
Director Name | Mr David Rose |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(23 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Sutton SM1 4HU |
Director Name | Mhairi Helen Billington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 1996) |
Role | Publisher |
Correspondence Address | Flat 3 84 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Mhairi Helen Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 1996) |
Role | Publisher |
Correspondence Address | Flat 3 84 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Paul Jeffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Television Facilities Manager |
Correspondence Address | Flat 1 84 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Rebecca Louise Pledger |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2000) |
Role | Teacher |
Correspondence Address | Flat 3 84 Mount Nod Road London SW16 2LJ |
Director Name | Colin McCloskey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2000) |
Role | Solicitor |
Correspondence Address | Flat 6 84 Mount Nod Road London SW16 2LJ |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Anke Kratz |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2002) |
Role | Administrator |
Correspondence Address | 1 Ferndene Road London SE24 0AQ |
Director Name | Emma Victoria Cutbill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(7 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 September 2021) |
Role | Personnel/Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 84 Mount Nod Road London SW16 2LJ |
Director Name | Julette Louise Kentish Brazier |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2003(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 2009) |
Role | Dietitian |
Correspondence Address | Flat 3 84 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Dr Lucy Charlotte Wigmore |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 April 2013) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 84 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Po Tham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Po Tham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Gregory Hamilton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2013) |
Role | Retail Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 84 Mount Nod Road London SW16 2LJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.c8management.com |
---|
Registered Address | Flat 6 84 Mount Nod Road London SW16 2LJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
1 at £1 | Caitlin Coles 14.29% Ordinary |
---|---|
1 at £1 | David Rose 14.29% Ordinary |
1 at £1 | Emma Cutbill 14.29% Ordinary |
1 at £1 | Grant Sweeney 14.29% Ordinary |
1 at £1 | Jane Patton 14.29% Ordinary |
1 at £1 | Nicholas Oliver 14.29% Ordinary |
1 at £1 | Po Tham 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £10,090 |
Current Liabilities | £10,083 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 March 2023 | Appointment of Mr David Rose as a secretary on 22 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Nicholas Oliver as a secretary on 22 March 2023 (1 page) |
11 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 September 2021 | Termination of appointment of Emma Victoria Cutbill as a director on 20 September 2021 (1 page) |
12 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (3 pages) |
1 August 2017 | Notification of a person with significant control statement (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Mr David Rose as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Rose as a director on 30 March 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 March 2016 | Termination of appointment of Po Tham as a secretary on 29 September 2015 (1 page) |
31 March 2016 | Termination of appointment of Po Tham as a director on 29 September 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Termination of appointment of Po Tham as a director on 29 September 2015 (1 page) |
31 March 2016 | Termination of appointment of Po Tham as a secretary on 29 September 2015 (1 page) |
16 July 2015 | Register(s) moved to registered office address Flat 6 84 Mount Nod Road London SW16 2LJ (1 page) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register(s) moved to registered office address Flat 6 84 Mount Nod Road London SW16 2LJ (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Termination of appointment of Gregory Hamilton as a director (1 page) |
29 April 2013 | Termination of appointment of Gregory Hamilton as a director (1 page) |
29 April 2013 | Termination of appointment of Lucy Wigmore as a director (1 page) |
29 April 2013 | Termination of appointment of Lucy Wigmore as a director (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Dr Lucy Charlotte Wigmore on 29 June 2010 (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Director's details changed for Mr Gregory Hamilton on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Po Tham on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicholas Oliver on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicholas Oliver on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Gregory Hamilton on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Emma Victoria Cutbill on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Emma Victoria Cutbill on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Po Tham on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dr Lucy Charlotte Wigmore on 29 June 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
21 July 2009 | Director appointed mr gregory hamilton (1 page) |
21 July 2009 | Director appointed mr gregory hamilton (1 page) |
9 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Appointment terminated director julette kentish brazier (1 page) |
16 March 2009 | Appointment terminated director julette kentish brazier (1 page) |
20 August 2008 | Return made up to 29/06/08; full list of members (7 pages) |
20 August 2008 | Return made up to 29/06/08; full list of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
27 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
27 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
26 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
4 August 2002 | Return made up to 29/06/02; full list of members
|
4 August 2002 | Return made up to 29/06/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 August 2001 | Total exemption full accounts made up to 30 June 2000 (4 pages) |
21 August 2001 | Total exemption full accounts made up to 30 June 2000 (4 pages) |
2 August 2001 | Return made up to 29/06/01; full list of members
|
2 August 2001 | Return made up to 29/06/01; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members
|
28 July 2000 | Return made up to 29/06/00; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: colin mccloskey flat 6 84 mount nod road london SW16 2LJ (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: colin mccloskey flat 6 84 mount nod road london SW16 2LJ (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (4 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
26 October 1999 | Return made up to 29/06/99; full list of members
|
26 October 1999 | Return made up to 29/06/99; full list of members
|
28 June 1999 | Registered office changed on 28/06/99 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
24 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
24 August 1998 | Return made up to 29/06/98; full list of members
|
24 August 1998 | Return made up to 29/06/98; full list of members
|
17 April 1998 | Full accounts made up to 30 June 1997 (4 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (4 pages) |
12 October 1997 | Return made up to 29/06/97; full list of members (6 pages) |
12 October 1997 | Return made up to 29/06/97; full list of members (6 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Return made up to 29/06/96; change of members
|
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Return made up to 29/06/96; change of members
|
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
21 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Accounts for a dormant company made up to 29 June 1994 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 29 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |