Lewisham
London
SE13 7DX
Secretary Name | Mr Adam Threadgold |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Granville Park Lewisham London SE13 7DX |
Director Name | Susannah Gooch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2007(12 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 64 Granville Park London SE13 7DX |
Director Name | Terence John Alford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Insurance Manager |
Correspondence Address | Flat 2, 64 Granville Park London SE13 7DX |
Director Name | Nicholas Mark Stocker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Legal Aid Administrator |
Correspondence Address | Flat 3 64 Granville Park London SE13 7DX |
Secretary Name | Mr Adam Threadgold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Granville Park Lewisham London SE13 7DX |
Secretary Name | Terence John Alford |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2000(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2000) |
Role | Insurance Manager |
Correspondence Address | Flat 2, 64 Granville Park London SE13 7DX |
Director Name | Dr Ravi Singh Verma |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 February 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 64 Granville Park London SE13 7DX |
Secretary Name | Nicholas Mark Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2001) |
Role | Account Manager |
Correspondence Address | Flat 3 64 Granville Park London SE13 7DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 2 64 Granville Park Lewisham London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
1 at £1 | Mr Adam Threadgold 25.00% Ordinary |
---|---|
1 at £1 | Mr Babajide Bada 25.00% Ordinary |
1 at £1 | Mr Thomas Murray 25.00% Ordinary |
1 at £1 | Susannah Gooch 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,807 |
Net Worth | £27,316 |
Cash | £17,316 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
23 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
27 May 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
23 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
20 May 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
20 May 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
19 February 2015 | Termination of appointment of Ravi Singh Verma as a director on 8 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ravi Singh Verma as a director on 8 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ravi Singh Verma as a director on 8 February 2015 (1 page) |
24 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
22 July 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
22 July 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
13 June 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
13 June 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
9 July 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Registered office address changed from Flat 4,64 Granville Park Lewisham London SE13 7DX on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Flat 4,64 Granville Park Lewisham London SE13 7DX on 20 February 2012 (1 page) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
23 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Secretary's details changed for Adam Threadgold on 24 January 2010 (1 page) |
31 January 2010 | Director's details changed for Dr Ravi Singh Verma on 24 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Susannah Gooch on 24 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Dr Ravi Singh Verma on 24 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Adam Threadgold on 24 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Susannah Gooch on 24 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Adam Threadgold on 24 January 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Adam Threadgold on 24 January 2010 (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
2 February 2009 | Director's change of particulars / susannah gooch / 01/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / susannah gooch / 01/02/2009 (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members
|
26 January 2004 | Return made up to 20/01/04; full list of members
|
22 October 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
22 October 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
19 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
11 March 2002 | Return made up to 20/01/02; full list of members
|
11 March 2002 | Return made up to 20/01/02; full list of members
|
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Return made up to 20/01/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 20/01/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
16 August 2000 | Full accounts made up to 31 January 2000 (6 pages) |
16 August 2000 | Full accounts made up to 31 January 2000 (6 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members
|
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members
|
17 September 1999 | Full accounts made up to 31 January 1999 (4 pages) |
17 September 1999 | Full accounts made up to 31 January 1999 (4 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (4 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (4 pages) |
11 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
28 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
13 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
2 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
20 January 1995 | Incorporation (19 pages) |
20 January 1995 | Incorporation (19 pages) |