Forest Hill
London
SE23 1PZ
Secretary Name | Ms Janice Ann Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3 Lowther Hill Forest Hill London SE23 1PZ |
Director Name | Mr Darren Field |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 63 Brabourne Rise Beckenham Kent BR3 6SD |
Director Name | Mr Julien Joly |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2019(23 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 59a Canadian Avenue London SE6 3AX |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Administration |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Mr Marcel Arthur Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Mia 32 Edgwarebury Lane Edgware London HA8 8LW |
Director Name | Melanie Furber |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2002) |
Role | Securities Adminstrator |
Correspondence Address | 59c Canadian Avenue Catford London SE6 3AX |
Director Name | Wendy Mary Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2005) |
Role | Retired Teacher |
Correspondence Address | 59a Canadian Avenue Catford London SE6 3AX |
Director Name | John William George Purcell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2000) |
Role | Bank Officer |
Correspondence Address | 59d Canadian Avenue Catford London SE6 3AX |
Secretary Name | John William George Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2000) |
Role | Back Officer |
Correspondence Address | 59d Canadian Avenue Catford London SE6 3AX |
Secretary Name | Melanie Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | Income Administrator |
Correspondence Address | 59c Canadian Avenue Catford London SE6 3AX |
Director Name | Mr Adekunle Ademola Aladese |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 April 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Ullswater Close Bromley BR1 4JF |
Director Name | Mr Alex Zanzico |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2019) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59a Canadian Avenue London SE6 3AX |
Telephone | 020 86903928 |
---|---|
Telephone region | London |
Registered Address | 3 Lowther Hill Forest Hill London SE23 1PZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adekunle Ademola Aladese 25.00% Ordinary |
---|---|
1 at £1 | Darren Field 25.00% Ordinary |
1 at £1 | Janice Ann Tomlinson 25.00% Ordinary |
1 at £1 | Nishka Singh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,478 |
Cash | £1,015 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
1 March 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
---|---|
12 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
14 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Julien Joly as a director on 1 April 2019 (2 pages) |
8 January 2019 | Termination of appointment of Alex Zanzico as a director on 8 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
4 May 2017 | Appointment of Mr Alex Zanzico as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Alex Zanzico as a director on 4 May 2017 (2 pages) |
19 April 2017 | Termination of appointment of Adekunle Ademola Aladese as a director on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Adekunle Ademola Aladese as a director on 7 April 2017 (1 page) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 May 2015 | Director's details changed for Adekunle Ademola Aladese on 25 May 2015 (2 pages) |
30 May 2015 | Director's details changed for Adekunle Ademola Aladese on 25 May 2015 (2 pages) |
27 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
27 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
22 April 2014 | Amended accounts made up to 5 April 2013 (4 pages) |
22 April 2014 | Amended accounts made up to 5 April 2013 (4 pages) |
22 April 2014 | Amended accounts made up to 5 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Janice Ann Tomlinson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Adekunle Ademola Aladese on 1 April 2009 (1 page) |
17 December 2009 | Director's details changed for Janice Ann Tomlinson on 1 April 2009 (1 page) |
17 December 2009 | Director's details changed for Janice Ann Tomlinson on 1 April 2009 (1 page) |
17 December 2009 | Director's details changed for Adekunle Ademola Aladese on 1 April 2009 (1 page) |
17 December 2009 | Director's details changed for Adekunle Ademola Aladese on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Adekunle Ademola Aladese on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Adekunle Ademola Aladese on 1 April 2009 (1 page) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Janice Ann Tomlinson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Janice Ann Tomlinson on 1 April 2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 January 2009 | Director and secretary's change of particulars / janice tomlinson / 10/01/2009 (1 page) |
10 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 January 2009 | Director and secretary's change of particulars / janice tomlinson / 10/01/2009 (1 page) |
10 January 2008 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
10 January 2008 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
10 January 2008 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 59 canadian avenue catford london SE6 3AX (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 59 canadian avenue catford london SE6 3AX (1 page) |
18 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
16 February 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
16 February 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
16 February 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members
|
27 January 2002 | Return made up to 29/12/01; full list of members
|
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 29/12/00; full list of members
|
23 April 2001 | Return made up to 29/12/00; full list of members
|
6 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
6 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
6 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
20 January 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
29 January 1999 | Accounts for a small company made up to 5 April 1998 (2 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 5 April 1998 (2 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 5 April 1998 (2 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 5 April 1997 (1 page) |
4 December 1997 | Accounts for a small company made up to 5 April 1997 (1 page) |
4 December 1997 | Accounts for a small company made up to 5 April 1997 (1 page) |
4 December 1997 | Accounting reference date shortened from 31/12/97 to 05/04/97 (1 page) |
4 December 1997 | Accounting reference date shortened from 31/12/97 to 05/04/97 (1 page) |
11 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
8 January 1996 | Ad 03/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 January 1996 | Ad 03/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 December 1995 | Incorporation (34 pages) |
29 December 1995 | Incorporation (34 pages) |