South Norwood
London
SE25 6SB
Director Name | Colin Watson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Surveying |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ross Road London SE25 6SB |
Director Name | Ms Zana Dean |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 59b Ross Road London SE25 6SB |
Secretary Name | Mr Nick Hugh Cochrane |
---|---|
Status | Current |
Appointed | 01 July 2011(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 59c Ross Road London SE25 6SB |
Director Name | Mr Ben Gordon Warwick |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 59 Ross Rd London SE25 6SB |
Director Name | Mr Nick Hugh Cochrane |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 59c Ross Road London SE25 6SB |
Director Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Raymond Philip Bolton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59c Ross Road South Norwood London SE25 6SB |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Nicole Lorraine Claxton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Left Hand Ground Floor Flat 59 Ross Road South Norwood London SE25 6SB |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Stephen William Pringle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 59a Ross Road South Norwood London SE25 6SB |
Director Name | Mark Dennis Thurgood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Self Employed (Design Maker) |
Correspondence Address | 1st Floor Flat 59b Ross Road South Norwood London SE25 6SB |
Secretary Name | Mark Dennis Thurgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Self Employed (Design Maker) |
Correspondence Address | 1st Floor Flat 59b Ross Road South Norwood London SE25 6SB |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Jasmine Deborah Fox |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1994(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Studio Flat 59 Ross Road London SE25 6SB |
Director Name | Nina Jane Madhoo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2006) |
Role | Singer |
Correspondence Address | Sudio Flat 59 Ross Road London SE25 6SB |
Director Name | Marc Richard Charles Ashdown |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 59 Ross Road South Norwood SE25 6SB |
Director Name | Mr John Henry Baird Black Lyttle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 59c Ross Road London SE25 6SB |
Secretary Name | Mr Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Registered Address | 59c Ross Road London SE25 6SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
1 at £1 | Anthony Fitzgerald 20.00% Ordinary |
---|---|
1 at £1 | Ben Warwick 20.00% Ordinary |
1 at £1 | Colin Watson 20.00% Ordinary |
1 at £1 | Nick Hugh Cochrane & Sandra Wild 20.00% Ordinary |
1 at £1 | Zana Dean 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
18 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
29 January 2020 | Director's details changed for Ringley Limited on 29 January 2020 (1 page) |
19 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 September 2015 | Appointment of Ringley Limited as a director on 30 June 2015 (3 pages) |
15 September 2015 | Appointment of Ringley Limited as a director on 30 June 2015 (3 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 May 2015 | Termination of appointment of Liam O'sullivan as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Liam O'sullivan as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Liam O'sullivan as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 59C Ross Road London SE25 6SB on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 59C Ross Road London SE25 6SB on 20 May 2015 (1 page) |
8 May 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
31 March 2015 | Appointment of Mr. Nick Hugh Cochrane as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr. Nick Hugh Cochrane as a director on 31 March 2015 (2 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 June 2014 | Registered office address changed from C/O Nick Cochrane 59C Ross Road London SE25 6SB England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from C/O Nick Cochrane 59C Ross Road London SE25 6SB England on 11 June 2014 (1 page) |
10 June 2014 | Appointment of Mr. Liam O'sullivan as a secretary (2 pages) |
10 June 2014 | Appointment of Mr. Liam O'sullivan as a secretary (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 July 2013 | Appointment of Mr Ben Gordon Warwick as a director (2 pages) |
21 July 2013 | Termination of appointment of John Lyttle as a director (1 page) |
21 July 2013 | Termination of appointment of John Lyttle as a director (1 page) |
21 July 2013 | Appointment of Mr Ben Gordon Warwick as a director (2 pages) |
19 July 2013 | Registered office address changed from the Garden Flat 59 Ross Road South Norwood SE25 6SB on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from the Garden Flat 59 Ross Road South Norwood SE25 6SB on 19 July 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Appointment of Mr Nick Hugh Cochrane as a secretary (1 page) |
31 May 2012 | Appointment of Mr Nick Hugh Cochrane as a secretary (1 page) |
29 May 2012 | Appointment of Mr John Henry Baird Black Lyttle as a director (2 pages) |
29 May 2012 | Appointment of Mr John Henry Baird Black Lyttle as a director (2 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Termination of appointment of Marc Ashdown as a director (1 page) |
30 August 2011 | Termination of appointment of Raymond Bolton as a director (1 page) |
30 August 2011 | Appointment of Ms Zana Dean as a director (2 pages) |
30 August 2011 | Termination of appointment of Marc Ashdown as a director (1 page) |
30 August 2011 | Appointment of Ms Zana Dean as a director (2 pages) |
30 August 2011 | Termination of appointment of Raymond Bolton as a director (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Marc Richard Charles Ashdown on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Raymond Philip Bolton on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Anthony Fitzgerald on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Colin Watson on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Raymond Philip Bolton on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Colin Watson on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Anthony Fitzgerald on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Raymond Philip Bolton on 6 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Anthony Fitzgerald on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Marc Richard Charles Ashdown on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Marc Richard Charles Ashdown on 6 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Colin Watson on 6 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
9 September 2007 | Return made up to 06/08/07; change of members
|
9 September 2007 | Return made up to 06/08/07; change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Return made up to 06/08/06; full list of members
|
11 September 2006 | Return made up to 06/08/06; full list of members
|
11 September 2006 | New director appointed (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
14 September 2004 | Return made up to 06/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 06/08/04; full list of members (9 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
4 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
4 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
16 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
16 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 05/08/00; full list of members (8 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 05/08/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
3 September 1999 | Return made up to 05/08/99; full list of members
|
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 05/08/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
27 August 1998 | Return made up to 05/08/98; full list of members (8 pages) |
27 August 1998 | Return made up to 05/08/98; full list of members (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
3 September 1997 | Return made up to 05/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 05/08/97; no change of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
6 September 1996 | Return made up to 05/08/96; no change of members (8 pages) |
6 September 1996 | Return made up to 05/08/96; no change of members (8 pages) |
8 June 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
8 June 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 05/08/95; full list of members
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 05/08/95; full list of members
|
5 August 1994 | Incorporation (20 pages) |
5 August 1994 | Incorporation (20 pages) |