Croydon
CR0 0XZ
Director Name | Michael Andrew Richard Pummell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Marine Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Narrow Street London E14 8DQ |
Director Name | Michael Paul Jeffers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Banking |
Country of Residence | Scotland |
Correspondence Address | Airport House (Suite 9) Purley Way Croydon CR0 0XZ |
Director Name | Mr Benedict Redgrove |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | M |
Country of Residence | England |
Correspondence Address | 27a St. John's Villas London N19 3EE |
Secretary Name | Jill Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Narrow Street London E14 8DQ |
Director Name | Jeremy Levison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Jill Martin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 December 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22a Narrow Street London E14 8DQ |
Director Name | Theca Meijer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2008) |
Role | Catering |
Correspondence Address | Flat 1 26 Narrow Street London E14 8DQ |
Director Name | Mr John Charles Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2016(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Narrow Street London E14 8DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Narrow Street London E14 8DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
250 at £1 | Abel Herrero-ducloux 25.00% Ordinary |
---|---|
250 at £1 | Jill Martin & John Charles Morgan 25.00% Ordinary |
250 at £1 | Michael Andrew Richard Pummell 25.00% Ordinary |
250 at £1 | Michael Jeffers & Paula Jeffers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £9,475 |
Current Liabilities | £36,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
25 April 2022 | Appointment of Mr Benedict Redgrove as a director on 21 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of John Charles Morgan as a director on 21 April 2022 (1 page) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
12 September 2019 | Registered office address changed from Flat 1, Roneo Wharf, 26 Narrow Street London E14 8DQ England to 26 Narrow Street London E14 8DQ on 12 September 2019 (1 page) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2019 | Registered office address changed from Flat 1, 26 Narrow Street London E14 8DQ England to Flat 1, Roneo Wharf, 26 Narrow Street London E14 8DQ on 8 August 2019 (1 page) |
8 August 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 August 2019 | Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to Flat 1, 26 Narrow Street London E14 8DQ on 8 August 2019 (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
25 April 2018 | Director's details changed for Abel Herrero-Ducloux on 25 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Michael Paul Jeffers on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Abel Herrero-Ducloux on 19 April 2018 (2 pages) |
16 October 2017 | Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Appointment of Mr John Charles Morgan as a director on 24 December 2016 (2 pages) |
6 June 2017 | Appointment of Mr John Charles Morgan as a director on 24 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 April 2017 | Termination of appointment of Jill Martin as a director on 24 December 2016 (1 page) |
29 April 2017 | Termination of appointment of Jill Martin as a director on 24 December 2016 (1 page) |
29 April 2017 | Termination of appointment of Jill Martin as a secretary on 24 December 2016 (1 page) |
29 April 2017 | Termination of appointment of Jill Martin as a secretary on 24 December 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 June 2010 | Director's details changed for Michael Andrew Richard Pummell on 12 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Director's details changed for Michael Paul Jeffers on 12 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Michael Andrew Richard Pummell on 12 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Michael Paul Jeffers on 12 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
23 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
23 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 November 2008 | Director appointed michael paul jeffers logged form (1 page) |
19 November 2008 | Director appointed michael paul jeffers logged form (1 page) |
19 November 2008 | Appointment terminate, director theca meijer logged form (1 page) |
19 November 2008 | Appointment terminate, director theca meijer logged form (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Appointment terminated director theca meijer (1 page) |
1 July 2008 | Director appointed michael paul jeffers (2 pages) |
1 July 2008 | Appointment terminated director theca meijer (1 page) |
1 July 2008 | Director appointed michael paul jeffers (2 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
7 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 12/04/05; full list of members
|
27 June 2005 | Return made up to 12/04/05; full list of members
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members
|
4 May 2004 | Return made up to 12/04/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 May 2000 | Return made up to 12/04/00; full list of members
|
30 May 2000 | Return made up to 12/04/00; full list of members
|
24 January 2000 | Registered office changed on 24/01/00 from: 26 narrow street london E14 8DQ (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 26 narrow street london E14 8DQ (1 page) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
22 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 May 1998 | Return made up to 12/04/98; full list of members (5 pages) |
1 May 1998 | Return made up to 12/04/98; full list of members (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 12/04/97; no change of members (5 pages) |
30 June 1997 | Return made up to 12/04/97; no change of members (5 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
10 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 January 1997 | New director appointed (1 page) |
6 January 1997 | New director appointed (1 page) |
21 August 1996 | Return made up to 12/04/96; full list of members (5 pages) |
21 August 1996 | Location of register of members (1 page) |
21 August 1996 | Return made up to 12/04/96; full list of members (5 pages) |
21 August 1996 | Location of register of members (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
2 June 1995 | Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1995 | Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1995 | Memorandum and Articles of Association (12 pages) |
19 May 1995 | Memorandum and Articles of Association (12 pages) |
16 May 1995 | Company name changed motorpeace LIMITED\certificate issued on 17/05/95 (2 pages) |
16 May 1995 | Company name changed motorpeace LIMITED\certificate issued on 17/05/95 (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1995 | Incorporation (12 pages) |
12 April 1995 | Incorporation (12 pages) |