London
SE20 7EZ
Director Name | Mr Daniel Daly |
---|---|
Date of Birth | September 1964 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Manger |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Secretary Name | Baxter Lambert Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | David Hugh Collens |
---|---|
Date of Birth | March 1966 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Museum Curator |
Correspondence Address | 4a Ellesmere Court Seymour Villas Anerley London SE20 8TY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | James Lemmon |
---|---|
Date of Birth | April 1945 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Travel Tour Director |
Correspondence Address | 3a Ellesmere Court Seymour Villas Anerley London SE20 8TY |
Director Name | Douglas Vincent Zegers |
---|---|
Date of Birth | January 1950 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | Flat 1b Ellesmere Court Seymour Villas London SE20 8TY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Douglas Vincent Zegers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Telecomms Project Manager |
Country of Residence | England |
Correspondence Address | Flat 1b Ellesmere Court Seymour Villas London SE20 8TY |
Director Name | Matthew Lockwood |
---|---|
Date of Birth | August 1971 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2000) |
Role | Sales Manager |
Correspondence Address | 8b Ellesmere Court Seymour Villas Anerley London SE20 8TY |
Director Name | Jonathan Mark Squirrell |
---|---|
Date of Birth | December 1975 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Personal Trainer |
Correspondence Address | 1a Ellesmere Court Seymour Villas London SE20 8TY |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Karin Goldsmith |
---|---|
Date of Birth | November 1969 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 January 2013) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 2a Ellesmere Court Seymour Villas Anerley London SE20 8TY |
Director Name | Gareth Moore Simmonds |
---|---|
Date of Birth | October 1970 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2003) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 125 High Street Beckenham Kent BR3 1AG |
Director Name | Glenn Christopher Stokes |
---|---|
Date of Birth | September 1970 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2006) |
Role | Music Copyright Administrator |
Correspondence Address | 5a Ellesmere Court Seymour Villas Anerley London SE20 8TY |
Director Name | Anna Louise Hechavarria |
---|---|
Date of Birth | February 1966 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 21 January 2004) |
Role | Communications Manager |
Correspondence Address | 8b Ellesmere Court Seymour Villas London Greater London SE20 8TY |
Director Name | Dr Juliana Onwumere |
---|---|
Date of Birth | April 1972 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 2011) |
Role | Research Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 131 Farley Road Catford London SE6 2AF |
Director Name | William Edward Roberts |
---|---|
Date of Birth | October 1943 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 17 June 2005) |
Role | Actor Writer |
Correspondence Address | 116a Gordon Road London Southwark SE15 3RP |
Director Name | Gemma Rhiannon Williams |
---|---|
Date of Birth | October 1978 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2006) |
Role | Research Coordinator |
Correspondence Address | 5b Ellesmere Court Seymour Villas Anerley Bromley SE20 8TY |
Director Name | Keith Nilsen |
---|---|
Date of Birth | December 1967 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 January 2006) |
Role | Designer |
Correspondence Address | 12 Ellesmere Court Seymour Villas London SE20 8TY |
Director Name | Catherine Alice Daly |
---|---|
Date of Birth | December 1967 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2015) |
Role | Pa Co Ceo |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Andrea Loren Dawkins |
---|---|
Date of Birth | July 1970 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Connie Van Den Boom |
---|---|
Date of Birth | January 1971 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 February 2015) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mr Benjamin John Lucas |
---|---|
Date of Birth | November 1983 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Police Detective |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Registered Address | C/O Baxter Lambert 120 High Street London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £1 | Brian Kelleher 4.55% Ordinary |
1 at £1 | Catherine Daly 4.55% Ordinary |
1 at £1 | Catherine Halliday & Daniel Daly 4.55% Ordinary |
1 at £1 | Connie Van Den Boom 4.55% Ordinary |
1 at £1 | Cora Felix 4.55% Ordinary |
1 at £1 | Darren Muir 4.55% Ordinary |
1 at £1 | Douglas Vincent Zegers 4.55% Ordinary |
1 at £1 | Emmanuelle Rault & Ian Tepper 4.55% Ordinary |
1 at £1 | Isata Neneh Conteh 4.55% Ordinary |
1 at £1 | Jacky Cambridge 4.55% Ordinary |
1 at £1 | Juliana Nkechiyere Onwumere 4.55% Ordinary |
1 at £1 | Keith Edwards 4.55% Ordinary |
1 at £1 | Kim Gerald Martin & Andrea Loren Dawkins 4.55% Ordinary |
1 at £1 | Mr Sean O'grady & Mrs Bernadette O'grady 4.55% Ordinary |
1 at £1 | Mrs Stokes & Mr Stokes 4.55% Ordinary |
1 at £1 | Patricia Bye 4.55% Ordinary |
1 at £1 | Richard Commons & Laura Newman 4.55% Ordinary |
1 at £1 | Richard Danson 4.55% Ordinary |
1 at £1 | Sharon Scott 4.55% Ordinary |
1 at £1 | Virginia Spiridakis 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £70 |
Net Worth | £23,447 |
Current Liabilities | £150,975 |
Latest Accounts | 6 April 2018 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 6 January 2020 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 25 January 2019 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 February 2020 (2 months from now) |
8 December 2017 | Termination of appointment of Benjamin John Lucas as a director on 28 March 2017 (1 page) |
---|---|
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
21 October 2016 | Total exemption full accounts made up to 6 April 2016 (9 pages) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Appointment of Mr Benjamin John Lucas as a director on 22 October 2015 (2 pages) |
7 March 2016 | Appointment of Mr Daniel Daly as a director on 22 October 2015 (2 pages) |
7 March 2016 | Termination of appointment of Andrea Loren Dawkins as a director on 16 October 2015 (1 page) |
7 March 2016 | Termination of appointment of Catherine Alice Daly as a director on 22 October 2015 (1 page) |
7 March 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 7 March 2016 (1 page) |
26 November 2015 | Total exemption full accounts made up to 6 April 2015 (8 pages) |
26 November 2015 | Total exemption full accounts made up to 6 April 2015 (8 pages) |
28 September 2015 | Termination of appointment of Connie Van Den Boom as a director on 9 February 2015 (1 page) |
28 September 2015 | Termination of appointment of Connie Van Den Boom as a director on 9 February 2015 (1 page) |
7 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 January 2015 | Total exemption full accounts made up to 6 April 2014 (10 pages) |
16 January 2015 | Total exemption full accounts made up to 6 April 2014 (10 pages) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 6 April 2014 (1 page) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 6 April 2014 (1 page) |
7 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Connie Van Den Boom on 24 January 2014 (2 pages) |
7 April 2014 | Director's details changed for Cora Felix on 24 January 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrea Loren Dawkins on 24 January 2014 (2 pages) |
7 April 2014 | Director's details changed for Catherine Alice Daly on 24 January 2014 (2 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
29 July 2013 | Appointment of Baxter Lambert Ltd as a secretary (2 pages) |
29 July 2013 | Termination of appointment of David Lambert as a secretary (1 page) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Termination of appointment of Karin Goldsmith as a director (1 page) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 February 2012 (1 page) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
10 October 2011 | Termination of appointment of Juliana Onwumere as a director (1 page) |
11 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (11 pages) |
26 November 2010 | Termination of appointment of Douglas Zegers as a director (1 page) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Director's details changed for Douglas Vincent Zegers on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Dr Juliana Onwumere on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Karin Goldsmith on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Catherine Alice Daly on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Connie Van Den Boom on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Cora Felix on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrea Loren Dawkins on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Douglas Vincent Zegers on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Dr Juliana Onwumere on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Karin Goldsmith on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Catherine Alice Daly on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Connie Van Den Boom on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Cora Felix on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrea Loren Dawkins on 1 November 2009 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 April 2009 | Return made up to 25/01/09; full list of members (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
2 October 2008 | Return made up to 25/01/08; full list of members (15 pages) |
2 October 2008 | Appointment terminated director gemma williams (1 page) |
2 October 2008 | Appointment terminated director glenn stokes (1 page) |
17 April 2008 | Director appointed connie van den boom (2 pages) |
18 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
23 October 2007 | Return made up to 25/01/07; full list of members (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
27 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
13 March 2006 | Return made up to 25/01/06; full list of members (12 pages) |
13 March 2006 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 25/01/05; change of members (15 pages) |
23 August 2004 | £ nc 100/27 21/07/04 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 25/01/04; full list of members (14 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Ad 21/08/03--------- £ si [email protected]=20 £ ic 2/22 (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
13 January 2004 | New director appointed (2 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (9 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: flat 1B ellesmere court seymour villas london SE20 8TY (1 page) |
14 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
7 March 2001 | Return made up to 25/01/01; full list of members
|
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
11 January 2000 | Return made up to 25/01/99; full list of members; amend (6 pages) |
18 May 1999 | Return made up to 25/01/99; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
18 July 1997 | Return made up to 25/01/97; no change of members
|
8 July 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: flat 1B ellesmere court seymour villas anerley london SE20 8TY (1 page) |
23 April 1996 | Return made up to 25/01/96; full list of members (6 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 87/89 high street croydon CR9 1XE (1 page) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
25 January 1995 | Incorporation (13 pages) |