Penge
London
SE20 7EZ
Director Name | Mr Kishorilal Karia |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Rebecca Louise Newman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Kenneth John Rudman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Ramilaben Keshabhai Patel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1997) |
Role | Manager |
Correspondence Address | 95 Lower Camden Chislehurst Kent BR7 5JD |
Secretary Name | Robert Edward Murdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 95 Lower Camden Chislehurst Kent BR7 5JD |
Director Name | Nikki Jung |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 20 November 1998) |
Role | Housewife |
Correspondence Address | 93 Lower Camden Chislehurst Kent BR7 5JD |
Director Name | Hilary Morton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2000) |
Role | Corporate Services Manager |
Correspondence Address | 95 Lower Camden Chislehurst Kent BR7 5JD |
Secretary Name | Nikki Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 20 November 1998) |
Role | Housewife |
Correspondence Address | 93 Lower Camden Chislehurst Kent BR7 5JD |
Secretary Name | Trevor John Tappenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 21 Crouch Croft Eltham London SE9 3HX |
Secretary Name | Nigel Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 8 Mapledene Kemnal Road Chislehurst Kent BR7 6LX |
Director Name | Mary Room |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2007) |
Role | Retired |
Correspondence Address | 101 Lower Camden Chislehurst Kent BR7 5JD |
Director Name | Carole Rosemary Poll |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2006) |
Role | Director Of Nursing |
Correspondence Address | 99 Tubbenden Lane Orpington Kent BR6 9PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 120 High Street Penge London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Aruna Karia & Mr Kishorial Karia 16.67% Ordinary |
---|---|
1 at £1 | Mrs Patrica Louise Rudman & Mr Kenneth John Rudman 16.67% Ordinary |
1 at £1 | Mrs R. Chrumka 16.67% Ordinary |
1 at £1 | Ms R. Newman 16.67% Ordinary |
1 at £1 | Paul Ian Cameron Marshall 16.67% Ordinary |
1 at £1 | Thomas Russell 16.67% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
27 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 July 2020 (2 pages) |
18 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Rosemary Elizabeth Chrumka on 11 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Kishorilal Karia on 11 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mrs Rosemary Elizabeth Chrumka on 11 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Kishorilal Karia on 11 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Kenneth John Rudman on 8 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Kenneth John Rudman on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Rebecca Louise Newman on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Rebecca Louise Newman on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Rebecca Louise Newman on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Kenneth John Rudman on 8 August 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 21 July 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Rebecca Louise Newman on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Kenneth John Rudman on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Kenneth John Rudman on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Kenneth John Rudman on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Rebecca Louise Newman on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Rebecca Louise Newman on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
26 August 2008 | Appointment terminated director mary room (1 page) |
26 August 2008 | Appointment terminated director mary room (1 page) |
26 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
19 October 2007 | Return made up to 12/07/07; full list of members (10 pages) |
19 October 2007 | Return made up to 12/07/07; full list of members (10 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 60 telford road new eltham SE9 3RD (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 60 telford road new eltham SE9 3RD (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 120 high street penge london SE20 7EZ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 120 high street penge london SE20 7EZ (1 page) |
21 August 2006 | Return made up to 12/07/06; full list of members (11 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (11 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (11 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (11 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (11 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (11 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 12/07/03; no change of members (6 pages) |
6 July 2004 | Return made up to 12/07/03; no change of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: c/o goodyear & co sunnymead 1 bromley lane chislehurst kent BR7 6LH (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: c/o goodyear & co sunnymead 1 bromley lane chislehurst kent BR7 6LH (1 page) |
23 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
14 August 2001 | Return made up to 12/07/01; full list of members
|
14 August 2001 | Return made up to 12/07/01; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 33B high street chislehurst kent BR7 5AE (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 33B high street chislehurst kent BR7 5AE (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 95 lower camden chislehurst kent BR7 5JD (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 95 lower camden chislehurst kent BR7 5JD (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 12/07/00; full list of members
|
11 July 2000 | Return made up to 12/07/00; full list of members
|
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
11 October 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
23 July 1999 | Return made up to 12/07/99; full list of members
|
23 July 1999 | Return made up to 12/07/99; full list of members
|
23 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
23 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
23 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
11 December 1996 | Ad 01/12/96--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 December 1996 | Ad 01/12/96--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 95 lower camden chislehurst kent BR7 5JD (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 95 lower camden chislehurst kent BR7 5JD (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
12 July 1996 | Incorporation (14 pages) |
12 July 1996 | Incorporation (14 pages) |