1-2 Prince Consort Road
London
SW7 2BZ
Secretary Name | Mr Neville Walter Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Director Name | Ms Saffron Jackson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 16 May 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Teacher |
Country of Residence | Jamaica |
Correspondence Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Director Name | Ms Shimeika Morgan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Director Name | Ms Josephine Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Director Name | Ms Kelly-Jade Bonitto |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Director Name | Patrick Harison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | C/O 185 London Road Croydon CR9 1AU |
Director Name | Josephine Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 410 Brixton Road London SW9 7AW |
Director Name | Dorothy Yvonne Pine-McLarty |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | C/O 15 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Caron Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 394 High Road Leyton London E10 5QE |
Secretary Name | Donna Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1997) |
Role | Accountant |
Correspondence Address | 76 Pollards Hill North London SW16 4NY |
Director Name | Caron Ellesea Kelly |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2007) |
Role | Local Govt Officer |
Correspondence Address | 39 Wadham Avenue Walthamstow London E17 4HS |
Director Name | Ms Josephine Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stanger Road South Norwood London SE25 5JU |
Secretary Name | Caron Ellesea Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Local Govt Officer |
Correspondence Address | 39 Wadham Avenue Walthamstow London E17 4HS |
Director Name | Paulette Pryce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 25 Mansel Court Battersea London SW11 3AH |
Director Name | Ms Kelly-Jade Bonitto |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Telephone | 020 75848894 |
---|---|
Telephone region | London |
Registered Address | C/O The Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,906 |
Net Worth | -£303 |
Cash | £1,094 |
Current Liabilities | £1,400 |
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 | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
12 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 September 2020 | Memorandum and Articles of Association (14 pages) |
25 September 2020 | Statement of company's objects (1 page) |
9 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 June 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
12 March 2020 | Appointment of Ms Kelly-Jade Bonitto as a director on 10 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Earle Courtenay Rattray on 10 March 2020 (2 pages) |
11 March 2020 | Secretary's details changed for Mr Neville Walter Williams on 10 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Kelly-Jade Bonitto as a director on 10 March 2020 (1 page) |
11 March 2020 | Director's details changed for Ms Josephine Williams on 10 March 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
9 December 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
9 December 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 March 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 October 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
17 March 2014 | Appointment of Ms Josephine Williams as a director (2 pages) |
17 March 2014 | Appointment of Ms Josephine Williams as a director (2 pages) |
21 January 2014 | Annual return made up to 8 August 2013 no member list (4 pages) |
21 January 2014 | Annual return made up to 8 August 2013 no member list (4 pages) |
21 January 2014 | Annual return made up to 8 August 2013 no member list (4 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Appointment of Ms Saffron Jackson as a director (2 pages) |
21 May 2013 | Appointment of Ms Shimeika Morgan as a director (2 pages) |
21 May 2013 | Appointment of Ms Kelly-Jade Bonitto as a director (2 pages) |
21 May 2013 | Appointment of Ms Kelly-Jade Bonitto as a director (2 pages) |
21 May 2013 | Termination of appointment of Josephine Williams as a director (1 page) |
21 May 2013 | Appointment of Ms Shimeika Morgan as a director (2 pages) |
21 May 2013 | Appointment of Ms Saffron Jackson as a director (2 pages) |
21 May 2013 | Termination of appointment of Josephine Williams as a director (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
5 November 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
5 November 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 October 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
14 October 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
14 October 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 November 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
19 November 2010 | Director's details changed for Josephine Williams on 8 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Earle Courtenay Rattray on 8 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Josephine Williams on 8 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Earle Courtenay Rattray on 8 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Josephine Williams on 8 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
19 November 2010 | Director's details changed for Earle Courtenay Rattray on 8 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Annual return made up to 8 August 2009 no member list (2 pages) |
26 October 2009 | Annual return made up to 8 August 2009 no member list (2 pages) |
26 October 2009 | Annual return made up to 8 August 2009 no member list (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
24 November 2008 | Annual return made up to 08/08/08 (2 pages) |
24 November 2008 | Annual return made up to 08/08/08 (2 pages) |
24 November 2008 | Appointment terminated director caron kelly (1 page) |
24 November 2008 | Appointment terminated director dorothy pine-mclarty (1 page) |
24 November 2008 | Appointment terminated director caron kelly (1 page) |
24 November 2008 | Appointment terminated director dorothy pine-mclarty (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 November 2007 | Annual return made up to 08/08/07 (2 pages) |
23 November 2007 | Annual return made up to 08/08/07 (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Annual return made up to 08/08/06 (2 pages) |
23 November 2006 | Annual return made up to 08/08/06 (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 November 2005 | Annual return made up to 08/08/05 (5 pages) |
10 November 2005 | Annual return made up to 08/08/05 (5 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 December 2004 | Annual return made up to 08/08/04 (5 pages) |
14 December 2004 | Annual return made up to 08/08/04 (5 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Annual return made up to 08/08/03
|
26 January 2004 | Annual return made up to 08/08/03
|
13 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 November 2002 | Annual return made up to 08/08/02 (5 pages) |
6 November 2002 | Annual return made up to 08/08/02 (5 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Annual return made up to 08/08/01
|
3 August 2001 | Annual return made up to 08/08/01
|
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Annual return made up to 08/08/00 (4 pages) |
5 October 2000 | Annual return made up to 08/08/00 (4 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Annual return made up to 08/08/99 (6 pages) |
8 September 1999 | Annual return made up to 08/08/99 (6 pages) |
14 October 1998 | Annual return made up to 08/08/98 (6 pages) |
14 October 1998 | Annual return made up to 08/08/98 (6 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 October 1997 | Annual return made up to 08/08/97
|
16 October 1997 | Annual return made up to 08/08/97
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
7 July 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
7 July 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
8 August 1996 | Incorporation (29 pages) |
8 August 1996 | Incorporation (29 pages) |