Solihull
West Midlands
B91 3EJ
Director Name | Mr Philip Winston Crust |
---|---|
Date of Birth | December 1964 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Lodge 10 Meadowbank London SE3 9XD |
Director Name | Diana Rose Sanders |
---|---|
Date of Birth | May 1938 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Lodge 10 Meadowbank Blackheath London SE3 9XD |
Director Name | Mr Robert Andrew Newsam |
---|---|
Date of Birth | September 1964 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parklodge 10 Meadowbank Blackheath London SE3 9XD |
Director Name | Mr Benjamin Joseph |
---|---|
Date of Birth | April 1963 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Parklodge 10 Meadowbank Blackheath London SE3 9XD |
Director Name | John Christopher Butcher |
---|---|
Date of Birth | February 1940 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Park Lodge 10 Meadow Bank Blackheath London SE3 9XD |
Director Name | Stephen Butcher |
---|---|
Date of Birth | May 1968 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 5 Park Lodge 10 Meadowbank Blackheath London SE3 9XD |
Director Name | Hilda Irene Matthaei |
---|---|
Date of Birth | September 1920 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Park Lodge Meadowbank Blackheath London SE3 9XD |
Director Name | Lady Elizabeth Joy Newsam |
---|---|
Date of Birth | February 1928 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Ceramic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lodge Meadowbank Blackheath London SE3 9XD |
Director Name | Brian Douglas Wales |
---|---|
Date of Birth | April 1954 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Security Analyst |
Correspondence Address | 6 Park Lodge Meadowbank Blackheath London SE3 9XD |
Director Name | Frank Graham Weller |
---|---|
Date of Birth | January 1920 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Lodge Meadowbank Blackheath London SE3 9XD |
Secretary Name | Hilda Irene Matthaei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Lodge Meadowbank Blackheath London SE3 9XD |
Director Name | Lisa Jane Leeson |
---|---|
Date of Birth | August 1968 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 16 Hazelden Close West Kingsdown Sevenoaks Kent TN15 6UG |
Director Name | Roland Anthony Stainton Williamson |
---|---|
Date of Birth | March 1956 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 September 2011) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Lodge 10 Meadowbank Blackheath London SE3 9XD |
Director Name | Trudy Capaldo |
---|---|
Date of Birth | March 1970 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2006) |
Role | Accountant |
Correspondence Address | 4 Park Lodge 10 Meadowbank London SE3 9XD |
Secretary Name | Roland Anthony Stainton Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Lodge 10 Meadowbank Blackheath London SE3 9XD |
Director Name | Michael John Kelly |
---|---|
Date of Birth | March 1929 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2006) |
Role | Retired |
Correspondence Address | 6 Park Lodge Meadowbank Blackheath London SE3 9XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Parklodge 10 Meadowbank Blackheath London SE3 9XD |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Middle Park and Sutcliffe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £17,590 |
Net Worth | £11,468 |
Cash | £7,468 |
Latest Accounts | 30 June 2018 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (3 months, 3 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Latest Return | 11 January 2019 (11 months ago) |
---|---|
Next Return Due | 25 January 2020 (1 month, 2 weeks from now) |
16 October 2017 | Appointment of Mr Benjamin Joseph as a director on 1 October 2017 (2 pages) |
---|---|
8 August 2017 | Appointment of Mr Robert Andrew Newsam as a director on 1 August 2017 (2 pages) |
23 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Termination of appointment of Elizabeth Newsam as a director (1 page) |
24 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Roland Stainton Williamson as a director (1 page) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
16 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
16 January 2011 | Director's details changed for Roland Anthony Stainton Williamson on 1 August 2010 (2 pages) |
16 January 2011 | Director's details changed for Roland Anthony Stainton Williamson on 1 August 2010 (2 pages) |
30 November 2010 | Termination of appointment of Frank Weller as a director (1 page) |
21 April 2010 | Termination of appointment of Roland Stainton Williamson as a secretary (1 page) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Director's details changed for Charlotte Gabrielle Mary Wickham on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Frank Graham Weller on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Roland Anthony Stainton Williamson on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Diana Rose Sanders on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lady Elizabeth Joy Newsam on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Philip Winston Crust on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Charlotte Gabrielle Mary Wickham on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Frank Graham Weller on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Roland Anthony Stainton Williamson on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Diana Rose Sanders on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lady Elizabeth Joy Newsam on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Philip Winston Crust on 2 February 2010 (2 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Nc inc already adjusted 16/07/08 (2 pages) |
12 November 2008 | Resolutions
|
7 July 2008 | Registered office changed on 07/07/2008 from 5 park lodge meadowbank blackheath london SE3 9XD (1 page) |
21 February 2008 | Return made up to 11/01/08; no change of members (9 pages) |
8 February 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
13 March 2007 | Return made up to 11/01/07; full list of members
|
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | New director appointed (2 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 11/01/06; full list of members
|
27 April 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members
|
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members (10 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (10 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
8 February 2001 | Return made up to 11/01/01; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
8 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
11 February 2000 | Return made up to 11/01/00; full list of members
|
11 February 2000 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members (6 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
9 January 1998 | Return made up to 11/01/98; full list of members
|
9 January 1998 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
14 January 1997 | Return made up to 11/01/97; full list of members (8 pages) |
18 February 1996 | Return made up to 11/01/96; full list of members
|
4 February 1996 | New director appointed (2 pages) |
22 March 1995 | Accounting reference date notified as 30/06 (1 page) |
11 January 1995 | Incorporation (20 pages) |