London
SE1 0AS
Secretary Name | Uwe Schneppe |
---|---|
Nationality | German |
Status | Current |
Appointed | 20 March 1996(10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Cabin Crewe |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Director Name | Carol Cooper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(12 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Teacher/Artist |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Director Name | Charmian Mary Griffiths |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Blue Badge Tourist Guide |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Director Name | Eugenia Piza Lopez |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2002(7 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Director Name | Dr John Carroll |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Scientist |
Correspondence Address | 63 Knatchbull Road London SE5 9QR |
Director Name | Brian Rice |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Pit Observer Futures Exchange |
Correspondence Address | First Floor Flat 73 Knatchbull Road London SE5 9QR |
Secretary Name | Dr John Carroll |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Scientist |
Correspondence Address | 63 Knatchbull Road London SE5 9QR |
Director Name | Lutz Hostert |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2000) |
Role | Student |
Correspondence Address | 2nd Floor Flat 73 Knatchbull Road London SE5 9QR |
Director Name | Alasdair James Moore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 1998) |
Role | Sales Manager |
Correspondence Address | 73c Knatchbull Road London SE5 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Carol Cooper 25.00% Ordinary |
---|---|
1 at £1 | Charmian Mary Griffiths 25.00% Ordinary |
1 at £1 | Eugenia Piza Lopez 25.00% Ordinary |
1 at £1 | Uwe Schneppe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,415 |
Cash | £1,428 |
Current Liabilities | £2,227 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 November 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Cessation of Eugenia Piza Lopez as a person with significant control on 19 May 2018 (1 page) |
6 June 2018 | Cessation of Carol Cooper as a person with significant control on 19 May 2018 (1 page) |
6 June 2018 | Cessation of Charmian Mary Griffiths as a person with significant control on 19 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 June 2018 | Cessation of Uwe Schneppe as a person with significant control on 19 May 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Secretary's details changed for Director Uwe Schneppe on 25 May 2016 (1 page) |
26 May 2016 | Director's details changed for Uwe Schneppe on 25 May 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Director Uwe Schneppe on 25 May 2016 (1 page) |
26 May 2016 | Director's details changed for Uwe Schneppe on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Eugenia Piza Lopez on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Charmian Mary Griffiths on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Eugenia Piza Lopez on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Carol Cooper on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Carol Cooper on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Charmian Mary Griffiths on 25 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Charmian Mary Griffiths on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eugenia Piza Lopez on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Carol Cooper on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Carol Cooper on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eugenia Piza Lopez on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Charmian Mary Griffiths on 25 May 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 June 2007 | Return made up to 25/05/07; no change of members (8 pages) |
7 June 2007 | Return made up to 25/05/07; no change of members (8 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 45 doughty street london WC1N 2LR (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 45 doughty street london WC1N 2LR (1 page) |
13 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: christo & co 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: christo & co 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 June 2005 | Return made up to 25/05/05; full list of members (9 pages) |
30 June 2005 | Return made up to 25/05/05; full list of members (9 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members
|
6 June 2003 | Return made up to 25/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 March 2003 | Return made up to 25/05/02; full list of members (8 pages) |
5 March 2003 | Return made up to 25/05/02; full list of members (8 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 73 knatchbull road london SE5 9QR (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 73 knatchbull road london SE5 9QR (1 page) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
5 March 2002 | Return made up to 25/05/01; full list of members
|
5 March 2002 | Return made up to 25/05/01; full list of members
|
5 March 2002 | Return made up to 25/05/00; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 October 1999 | Return made up to 25/05/99; full list of members (6 pages) |
19 October 1999 | Return made up to 25/05/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 May 1998 (9 pages) |
14 September 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Return made up to 25/05/98; full list of members (6 pages) |
6 April 1999 | Return made up to 25/05/98; full list of members (6 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
17 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 25/05/97; no change of members
|
8 October 1997 | Return made up to 25/05/97; no change of members
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
16 July 1997 | Full accounts made up to 31 May 1996 (8 pages) |
16 July 1997 | Full accounts made up to 31 May 1996 (8 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Return made up to 25/05/96; full list of members (8 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Return made up to 25/05/96; full list of members (8 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
11 September 1995 | Ad 25/05/95-18/08/95 £ si 2@1=2 £ ic 2/4 (2 pages) |
11 September 1995 | Ad 25/05/95-18/08/95 £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Incorporation (24 pages) |
25 May 1995 | Incorporation (24 pages) |