Catford
London
SE6 1AX
Director Name | Alvin Coombes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 326 Flat 4 Brownhill Road Catford London SE6 1AX |
Director Name | Mr Benjamin Jasper Major |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Philip Quirk |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 326 Brownhill Road Catford London SE6 1AX |
Secretary Name | Bruce Duncan Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2 326 Brownhill Road Catford London SE6 1AX |
Director Name | Sharon Patterson-King |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2004) |
Role | Pa Secretary |
Correspondence Address | 14 Sportsbank Street Catford London SE6 2EX |
Secretary Name | Jennifer Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2006) |
Role | Senior Manager |
Correspondence Address | Acorn House Manor Road Beckenham Kent BR3 5LE |
Director Name | Mr Rob Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 November 2014) |
Role | Mortgage & Protection |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Oakley Lodge 326 Brownhill Road Catford London SE6 1AX |
Director Name | Sarah Margaret Baxter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2008) |
Role | Production Co Ordinator |
Correspondence Address | Flat 5 326 Brownhill Road Catford London SE6 1AX |
Director Name | Philippa May |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 326 Brownhill Road Catford London SE6 1AX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(11 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2016) |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | D. Hasan 11.11% Ordinary |
---|---|
1 at £1 | Midway Modernisations LTD 11.11% Ordinary |
1 at £1 | Mohamed Saleh 11.11% Ordinary |
1 at £1 | Mr Alvin Coombes 11.11% Ordinary |
1 at £1 | Mr Benjamin Jasper Major 11.11% Ordinary |
1 at £1 | Mrs Marcella Maria Chaston & Mr Mark Simon Chaston 11.11% Ordinary |
1 at £1 | Mrs P. Bent & Mrs M. Hoyte 11.11% Ordinary |
1 at £1 | P.j. May 11.11% Ordinary |
1 at £1 | Sophia C. Linehan 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,728 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
21 March 2019 | Termination of appointment of Philippa May as a director on 1 February 2017 (1 page) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
19 October 2016 | Registered office address changed from James Pilcher House Windmill Street Gravesend DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from James Pilcher House Windmill Street Gravesend DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 19 October 2016 (1 page) |
11 October 2016 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to James Pilcher House Windmill Street Gravesend DA12 1BG on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Acorn Estate Management as a secretary on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Acorn Estate Management as a secretary on 1 October 2016 (1 page) |
11 October 2016 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to James Pilcher House Windmill Street Gravesend DA12 1BG on 11 October 2016 (1 page) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 June 2015 | Appointment of Benjamin Major as a director on 2 June 2015 (3 pages) |
12 June 2015 | Appointment of Benjamin Major as a director on 2 June 2015 (3 pages) |
12 June 2015 | Appointment of Benjamin Major as a director on 2 June 2015 (3 pages) |
19 March 2015 | Total exemption full accounts made up to 23 June 2014 (5 pages) |
19 March 2015 | Total exemption full accounts made up to 23 June 2014 (5 pages) |
21 November 2014 | Termination of appointment of Rob Williams as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Rob Williams as a director on 21 November 2014 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
16 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 February 2014 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
10 February 2014 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 July 2013 | Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
4 March 2013 | Total exemption full accounts made up to 23 June 2012 (5 pages) |
4 March 2013 | Total exemption full accounts made up to 23 June 2012 (5 pages) |
12 October 2012 | Appointment of Alvin Coombes as a director (3 pages) |
12 October 2012 | Appointment of Alvin Coombes as a director (3 pages) |
7 August 2012 | Director's details changed for Rob Williams on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Director's details changed for Rob Williams on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Director's details changed for Rob Williams on 7 August 2012 (2 pages) |
26 April 2012 | Appointment of Dudu Hasan as a director (3 pages) |
26 April 2012 | Appointment of Dudu Hasan as a director (3 pages) |
18 April 2012 | Total exemption full accounts made up to 23 June 2011 (5 pages) |
18 April 2012 | Total exemption full accounts made up to 23 June 2011 (5 pages) |
8 December 2011 | Appointment of Philippa May as a director (3 pages) |
8 December 2011 | Appointment of Philippa May as a director (3 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
4 March 2011 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
4 March 2011 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
4 March 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
4 March 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
26 June 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
26 June 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
18 August 2008 | Return made up to 26/07/08; no change of members (10 pages) |
18 August 2008 | Return made up to 26/07/08; no change of members (10 pages) |
29 July 2008 | Appointment terminated director sarah baxter (1 page) |
29 July 2008 | Appointment terminated director sarah baxter (1 page) |
8 March 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
8 March 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
9 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
22 March 2007 | Total exemption full accounts made up to 23 June 2006 (7 pages) |
22 March 2007 | Total exemption full accounts made up to 23 June 2006 (7 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
14 December 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
14 December 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
12 September 2005 | Return made up to 26/07/05; full list of members (9 pages) |
12 September 2005 | Return made up to 26/07/05; full list of members (9 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
18 October 2004 | Accounting reference date shortened from 31/07/05 to 23/06/05 (1 page) |
18 October 2004 | Accounting reference date shortened from 31/07/05 to 23/06/05 (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 3-5 kelsey park road beckenham kent BR3 6LH (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 3-5 kelsey park road beckenham kent BR3 6LH (1 page) |
8 September 2004 | Return made up to 26/07/04; full list of members (10 pages) |
8 September 2004 | Return made up to 26/07/04; full list of members (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 26/07/03; full list of members (8 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Return made up to 26/07/01; full list of members (8 pages) |
7 April 2004 | Return made up to 26/07/00; full list of members (8 pages) |
7 April 2004 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 326 brownhill road catford london SE6 1AX (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
7 April 2004 | Return made up to 26/07/02; full list of members (8 pages) |
7 April 2004 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
7 April 2004 | Return made up to 26/07/01; full list of members (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 326 brownhill road catford london SE6 1AX (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
7 April 2004 | Return made up to 26/07/02; full list of members (8 pages) |
7 April 2004 | Return made up to 26/07/03; full list of members (8 pages) |
7 April 2004 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
7 April 2004 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
7 April 2004 | Return made up to 26/07/00; full list of members (8 pages) |
1 April 2004 | Restoration by order of the court (2 pages) |
1 April 2004 | Restoration by order of the court (2 pages) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
30 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
30 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
23 September 1999 | Full accounts made up to 31 July 1998 (6 pages) |
23 September 1999 | Full accounts made up to 31 July 1999 (7 pages) |
23 September 1999 | Full accounts made up to 31 July 1999 (7 pages) |
23 September 1999 | Full accounts made up to 31 July 1998 (6 pages) |
11 September 1998 | Ad 26/07/95--------- £ si 5@1 (2 pages) |
11 September 1998 | Ad 26/07/95--------- £ si 5@1 (2 pages) |
9 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
9 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
24 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 July 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 July 1997 (7 pages) |
24 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 372 old street london EC1V 9LT (1 page) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 372 old street london EC1V 9LT (1 page) |
26 July 1995 | Incorporation (14 pages) |
26 July 1995 | Incorporation (14 pages) |