London
SE5 8QQ
Director Name | Mr Daniel Geoffry Turner |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2022(27 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Flat, 100 Bushey Hill Road London SE5 8QQ |
Director Name | Ronald Worden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 4 Springshaw Close Bessels Green Sevenoaks Kent TN13 2QE |
Director Name | Mr Andrew David Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 86 Bushey Hill Road Camberwell London SE5 8QJ |
Secretary Name | Mr Andrew David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 86 Bushey Hill Road Camberwell London SE5 8QJ |
Director Name | Paul Leonard Cowdery |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1996) |
Role | Solicitor |
Correspondence Address | 2 Hanbury Way Camberley Surrey GU15 2YB |
Director Name | Sarah May Geering |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 October 2001) |
Role | Property Consultant |
Correspondence Address | 52 Clewer Park Windsor Berkshire SL4 5HD |
Director Name | Joseph Patrick McAuliffe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 July 2012) |
Role | Computer Const |
Country of Residence | United States |
Correspondence Address | 160 W24th St Appt 12h New York Ny 10011 United States |
Director Name | Mrs Rachel Clare Alltimes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2022) |
Role | Operations Associate |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat 100 Bushey Hill Road London SE5 8QQ |
Secretary Name | Mrs Rachel Clare Alltimes |
---|---|
Status | Resigned |
Appointed | 22 March 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | Second Floor Flat 100 Bushey Hill Road London SE5 8QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor Flat, 100 Bushey Hill Road London SE5 8QQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
1 at £1 | Andrew David Jones 33.33% Ordinary |
---|---|
1 at £1 | Clemence Bartram 33.33% Ordinary |
1 at £1 | Rachel Alltimes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231 |
Cash | £231 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
25 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
6 September 2022 | Notification of Titus Micheal Howard English as a person with significant control on 6 July 2022 (2 pages) |
6 September 2022 | Cessation of Rachel Clare Alltimes as a person with significant control on 6 July 2022 (1 page) |
6 September 2022 | Cessation of Jiri Kristek as a person with significant control on 6 July 2022 (1 page) |
19 June 2022 | Termination of appointment of Rachel Clare Alltimes as a director on 19 June 2022 (1 page) |
4 June 2022 | Appointment of Mr Daniel Geoffry Turner as a director on 4 June 2022 (2 pages) |
4 June 2022 | Registered office address changed from Second Floor Flat 100 Bushey Hill Road London SE5 8QQ England to Ground Floor Flat, 100 Bushey Hill Road London SE5 8QQ on 4 June 2022 (1 page) |
17 May 2022 | Termination of appointment of Rachel Clare Alltimes as a secretary on 17 May 2022 (1 page) |
26 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 August 2021 | Change of details for Mr Daniel Geoffrey Turner as a person with significant control on 21 August 2021 (2 pages) |
21 August 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
19 August 2021 | Notification of Jiri Kristek as a person with significant control on 17 June 2021 (2 pages) |
19 August 2021 | Cessation of Clemence Harriet Bartram as a person with significant control on 17 June 2021 (1 page) |
19 August 2021 | Notification of Catherine Elizabeth Fleetwood as a person with significant control on 17 June 2021 (2 pages) |
19 August 2021 | Notification of Daniel Geoffrey Turner as a person with significant control on 17 June 2021 (2 pages) |
22 March 2021 | Termination of appointment of Andrew David Jones as a secretary on 22 March 2021 (1 page) |
22 March 2021 | Registered office address changed from 86 Bushey Hill Road Camberwell London SE5 8QJ to Second Floor Flat 100 Bushey Hill Road London SE5 8QQ on 22 March 2021 (1 page) |
22 March 2021 | Appointment of Mrs Rachel Clare Alltimes as a secretary on 22 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Andrew David Jones as a director on 22 March 2021 (1 page) |
15 March 2021 | Appointment of Ms Antigoni Fransia Zafeiri as a director on 15 March 2021 (2 pages) |
15 March 2021 | Appointment of Mrs Rachel Clare Alltimes as a director on 15 March 2021 (2 pages) |
15 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 September 2020 | Cessation of Andrew David Jones as a person with significant control on 30 September 2019 (1 page) |
2 September 2020 | Notification of Antigoni Zafeiri as a person with significant control on 30 September 2019 (2 pages) |
2 September 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
2 September 2020 | Notification of Athanasios Pappous as a person with significant control on 30 September 2019 (2 pages) |
19 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Rachel Clare Alltimes as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Rachel Clare Alltimes as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Andrew David Jones as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Clemence Harriet Bartram as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Andrew David Jones as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Clemence Harriet Bartram as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
12 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 August 2013 | Termination of appointment of Joseph Mcauliffe as a director (1 page) |
14 August 2013 | Director's details changed for Andrew David Jones on 7 July 2013 (2 pages) |
14 August 2013 | Termination of appointment of Joseph Mcauliffe as a director (1 page) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Termination of appointment of Joseph Mcauliffe as a director (1 page) |
14 August 2013 | Director's details changed for Andrew David Jones on 7 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Termination of appointment of Joseph Mcauliffe as a director (1 page) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
5 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Joseph Patrick Mcauliffe on 7 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Joseph Patrick Mcauliffe on 7 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Andrew David Jones on 7 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew David Jones on 7 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew David Jones on 7 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Joseph Patrick Mcauliffe on 7 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
4 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 December 2008 | Return made up to 07/06/08; no change of members (7 pages) |
23 December 2008 | Return made up to 07/06/08; no change of members (7 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
6 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
6 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
8 January 2007 | Return made up to 07/06/06; full list of members (8 pages) |
8 January 2007 | Return made up to 07/06/06; full list of members (8 pages) |
28 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 September 2005 | Return made up to 07/06/05; full list of members (8 pages) |
28 September 2005 | Return made up to 07/06/05; full list of members (8 pages) |
28 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 September 2004 | Return made up to 07/06/04; full list of members (8 pages) |
28 September 2004 | Return made up to 07/06/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 100 bushey hill road london SE5 8QQ (1 page) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 100 bushey hill road london SE5 8QQ (1 page) |
10 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members
|
3 July 2002 | Return made up to 07/06/02; full list of members
|
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
4 July 2001 | Return made up to 07/06/01; full list of members
|
4 July 2001 | Return made up to 07/06/01; full list of members
|
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 April 2001 | Return made up to 07/06/00; full list of members (7 pages) |
23 April 2001 | Return made up to 07/06/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
7 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (1 page) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
13 June 1995 | Secretary resigned (4 pages) |
13 June 1995 | Secretary resigned (4 pages) |
7 June 1995 | Incorporation (34 pages) |
7 June 1995 | Incorporation (34 pages) |