London
SE9 3TU
Secretary Name | Emily Jane Edwina Head |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 416 Footscray Road New Eltham London SE9 3TU |
Director Name | Mrs Emily Jane Edwina Head |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 416 Footscray Road London SE9 3TU |
Director Name | Mrs Barbara Ann Nicholls |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pendene Poughill Road Bude Cornwall EX23 8NZ |
Secretary Name | Michele Yeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 15 Bullbanks Road Erith Kent |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website |
---|
Registered Address | 416 Footscray Road London SE9 3TU |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
75 at £1 | Michael Head 75.00% Ordinary |
---|---|
25 at £1 | Emily Head 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,347 |
Cash | £66,083 |
Current Liabilities | £42,375 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
15 September 1996 | Delivered on: 25 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Barbara Nicholls as a director (1 page) |
10 June 2010 | Termination of appointment of Barbara Nicholls as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 January 2010 | Director's details changed for Barbara Ann Nicholls on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Barbara Ann Nicholls on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael John Head on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael John Head on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Appointment of Mrs Emily Jane Edwina Head as a director (2 pages) |
7 January 2010 | Director's details changed for Michael John Head on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of Mrs Emily Jane Edwina Head as a director (2 pages) |
7 January 2010 | Director's details changed for Barbara Ann Nicholls on 7 January 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
5 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
12 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
12 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
10 February 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 February 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
7 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
7 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
24 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
14 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
10 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
11 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
15 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 47 hillreach london SE18 4AL (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 47 hillreach london SE18 4AL (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 01/01/00; full list of members
|
11 January 2000 | Return made up to 01/01/00; full list of members
|
12 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
3 February 1999 | Return made up to 01/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 01/01/99; full list of members (5 pages) |
19 January 1998 | Return made up to 01/01/98; no change of members
|
19 January 1998 | Return made up to 01/01/98; no change of members
|
5 January 1998 | Full accounts made up to 31 August 1997 (7 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (7 pages) |
2 March 1997 | Return made up to 01/01/97; no change of members (4 pages) |
2 March 1997 | Return made up to 01/01/97; no change of members (4 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 46A cantwell road london SE18 3LW (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 46A cantwell road london SE18 3LW (1 page) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Full accounts made up to 31 August 1996 (7 pages) |
23 September 1996 | Full accounts made up to 31 August 1996 (7 pages) |
2 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
2 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |