London
SE19 2HJ
Secretary Name | Julian Gordon Downing |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(9 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 43 Belvedere Road London SE19 2HJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Marie Christine Anne Marie Wilks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Mother At Home |
Correspondence Address | Flat 3 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Leslee Turner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Flat 8 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Soner Aziz Mehmet |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 5 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Lynda-Anne Maloney |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Salon Proprietor |
Correspondence Address | Flat 6 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Neil David Greaves |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | Flat 4 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Leslee Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Flat 8 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Michelle Angelique Johnson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 1998) |
Role | Customer Services Assistant |
Correspondence Address | 34b Staines Road Feltham Middlesex TW14 0HD |
Director Name | Marie Natalie Barrett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2007) |
Role | Biologist |
Correspondence Address | Flat 3 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Petra Ann Harries |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 43 Belvedere Road London SE19 2HJ |
Secretary Name | Julian Gordon Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 43 Belvedere Road London SE19 2HJ |
Director Name | Catherine Mary Lightfoot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Flat 2 43 Belvedere Road London SE19 2HJ |
Director Name | Justin Charles Piers Fahey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | Flat 8 43 Belvedere Road London SE19 2HJ |
Director Name | Andrew Ford |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2002) |
Role | Marketing |
Correspondence Address | Flat 7 Southview Court 43 Belvedere Road London SE19 2HJ |
Director Name | Rosamund Sarah Robertson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 January 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O 43 Belvedere Road London SE19 2HJ |
Secretary Name | Marie Natalie Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2005) |
Role | Biologist |
Correspondence Address | Flat 3 Southview Court 43 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Mr Sotiris Adamou |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 65 Winchendon Road Fulham London SW6 5DH |
Director Name | Louise Christina Brooks |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2006) |
Role | Marketing Executive |
Correspondence Address | 8 Southview Court 43 Belvedere Road London SE19 2HJ |
Director Name | Rachel Bibby |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2008) |
Role | PR |
Correspondence Address | Flat 8 43 Belvedere Road Norwood London SE19 2HJ |
Registered Address | C/O 43 Belvedere Road London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
1 at £1 | Camilla Martin 16.67% Ordinary |
---|---|
1 at £1 | Julian Downing 16.67% Ordinary |
1 at £1 | Karl Volz & Chloe Volz 16.67% Ordinary |
1 at £1 | Mrs S. Robertson 16.67% Ordinary |
1 at £1 | Petra Harries 16.67% Ordinary |
1 at £1 | Sotiris Adamou & Vasos Adamou 16.67% Ordinary |
Year | 2014 |
---|---|
Cash | £1,205 |
Current Liabilities | £2,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
13 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
9 October 2019 | Statement of capital following an allotment of shares on 21 September 2019
|
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Rosamund Sarah Robertson as a director on 25 January 2019 (1 page) |
18 October 2018 | Termination of appointment of Petra Ann Harries as a director on 15 October 2018 (1 page) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Registered office address changed from Flat 4 Southview Court 43 Belvedere Road London SE19 2HJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Flat 4 Southview Court 43 Belvedere Road London SE19 2HJ on 28 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Julian Gordon Downing on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Julian Gordon Downing on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Director's details changed for Julian Gordon Downing on 31 May 2010 (2 pages) |
8 August 2010 | Director's details changed for Rosamund Sarah Robertson on 31 May 2010 (2 pages) |
8 August 2010 | Director's details changed for Julian Gordon Downing on 31 May 2010 (2 pages) |
8 August 2010 | Secretary's details changed for Julian Gordon Downing on 31 May 2010 (1 page) |
8 August 2010 | Director's details changed for Petra Ann Harries on 31 May 2010 (2 pages) |
8 August 2010 | Director's details changed for Rosamund Sarah Robertson on 31 May 2010 (2 pages) |
8 August 2010 | Secretary's details changed for Julian Gordon Downing on 31 May 2010 (1 page) |
8 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Director's details changed for Petra Ann Harries on 31 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
15 June 2009 | Appointment terminated director rachel bibby (1 page) |
15 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
15 June 2009 | Appointment terminated director rachel bibby (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
7 July 2008 | Director's change of particulars / rachel bibby / 07/11/2006 (1 page) |
7 July 2008 | Director's change of particulars / rachel bibby / 07/11/2006 (1 page) |
7 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 31/05/06; full list of members (4 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 31/05/05; full list of members (4 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: flat 3 southview court 43 belvedere road london SE19 2HJ (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: flat 3 southview court 43 belvedere road london SE19 2HJ (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 31/05/05; full list of members (4 pages) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (10 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (10 pages) |
25 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
25 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
19 July 2001 | Return made up to 31/05/01; full list of members
|
19 July 2001 | Return made up to 31/05/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members
|
25 June 1999 | Return made up to 31/05/99; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
3 September 1997 | Ad 31/05/97--------- £ si 6@1 (2 pages) |
3 September 1997 | Ad 31/05/97--------- £ si 6@1 (2 pages) |
23 July 1997 | Return made up to 31/05/97; full list of members
|
23 July 1997 | Return made up to 31/05/97; full list of members
|
3 July 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
19 May 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
19 May 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: southview court 43 belvedere road upper norwood london SE19 2HJ (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: southview court 43 belvedere road upper norwood london SE19 2HJ (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
19 June 1996 | Director resigned (1 page) |
31 May 1996 | Incorporation (14 pages) |
31 May 1996 | Incorporation (14 pages) |