London
SE15 3EH
Secretary Name | Mr Michael John Graves |
---|---|
Status | Current |
Appointed | 23 November 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Half Moon Lane Herne Hill London SE24 9JU |
Director Name | Mr William Miller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired Software Engineer |
Country of Residence | Switzerland |
Correspondence Address | 24 Haffnerstrasse 4500 Solothurn Switzerland |
Director Name | Ms Satinder Kaur Khoot |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bid Manager |
Country of Residence | England |
Correspondence Address | 11 Angela Court Honor Oak Road London SE23 3RT |
Director Name | Mr Joseph Aidan Goody |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | 5 Angela Court Honor Oak Road London SE23 3RT |
Director Name | Kathleen Amanda Dean |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 23 August 1997) |
Role | Bank Clerk |
Correspondence Address | 6 Angela Court 68 Honor Oak Road Forest Hill London SE23 3RT |
Director Name | Joel Justin Jordan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2001) |
Role | Student |
Correspondence Address | 11 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Simon John Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 July 2007) |
Role | Banker |
Correspondence Address | 8 Angela Court 68 Honor Oak Road Forest Hill London SE23 3RT |
Secretary Name | Simon John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1999) |
Role | Banker |
Correspondence Address | 8 Angela Court 68 Honor Oak Road Forest Hill London SE23 3RT |
Secretary Name | Richard Ian Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 1 Stondon Park London SE23 1LB |
Director Name | Nicola Anne Light |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2003) |
Role | Secretary |
Correspondence Address | 6 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Colette Chan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2003) |
Role | District Nurse |
Correspondence Address | 3 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Conrad Young |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2004) |
Role | Council Officer |
Correspondence Address | Flat 5 Angela Court Honor Oak Road London SE23 3RT |
Director Name | Lauren Melvin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 2009) |
Role | Manager |
Correspondence Address | 3 Angela Court 68 Honor Oak Road London SE23 6RT |
Director Name | Rebecca Rowe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Helen Renshaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2006) |
Role | HR Advisor |
Correspondence Address | 12 Angela Court 68 Honor Oak Road London SE23 3RT |
Director Name | Mr Tuan Ngoc Ngo |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Angela Court 86 Honor Oak Road London SE23 3RT |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 13 Half Moon Lane Herne Hill London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | David Bailey 8.33% Ordinary |
---|---|
1 at £1 | Desiree Cox & Vincent Cox 8.33% Ordinary |
1 at £1 | Garrett Lewis Fallon 8.33% Ordinary |
1 at £1 | Jean R. Salid Walid & Yasmin Iman Amin Rubio 8.33% Ordinary |
1 at £1 | Jehona Gjurgjeala 8.33% Ordinary |
1 at £1 | Lawrence Harding Williams & Mrs Maria Igorevna Williams 8.33% Ordinary |
1 at £1 | Ms Ho Wan Wendy Yeung & Ms Satinder Kaurs Sangar 8.33% Ordinary |
1 at £1 | Ms Katherine Ann Nobes 8.33% Ordinary |
1 at £1 | Ms Lauren Melvin 8.33% Ordinary |
1 at £1 | Paul D. Cox & Sharmella L.r. Francis 8.33% Ordinary |
1 at £1 | Richard Green Shields 8.33% Ordinary |
1 at £1 | William Miller 8.33% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
1 March 2021 | Appointment of Mr William Miller as a director on 25 February 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Tuan Ngoc Ngo as a director on 25 February 2021 (1 page) |
1 March 2021 | Appointment of Mr Joseph Aidan Goody as a director on 25 February 2021 (2 pages) |
1 March 2021 | Appointment of Ms Satinder Kaur Khoot as a director on 25 February 2021 (2 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
17 August 2018 | Cessation of Richard Ian Bowditch as a person with significant control on 15 August 2018 (1 page) |
17 August 2018 | Notification of a person with significant control statement (2 pages) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
9 January 2018 | Termination of appointment of Rebecca Rowe as a director on 1 June 2017 (1 page) |
5 January 2018 | Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 5 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Garrett Fallon as a director on 23 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Tuan Ngoc Ngo as a director on 23 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Termination of appointment of Lauren Melvin as a director (2 pages) |
19 November 2009 | Termination of appointment of Lauren Melvin as a director (2 pages) |
11 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (8 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 15/08/08; full list of members (8 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (8 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
22 August 2007 | Return made up to 15/08/07; change of members (7 pages) |
22 August 2007 | Return made up to 15/08/07; change of members (7 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 August 2006 | Return made up to 15/08/06; full list of members (12 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (12 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (12 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (12 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 15/08/04; full list of members (12 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members (12 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members
|
26 August 2003 | Return made up to 15/08/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
23 August 2002 | Return made up to 15/08/02; full list of members (12 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (12 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members (11 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members (11 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 8 angela court 68 honor oak road london SE23 3RT (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 8 angela court 68 honor oak road london SE23 3RT (1 page) |
10 September 1999 | Return made up to 15/08/99; change of members (6 pages) |
10 September 1999 | Return made up to 15/08/99; change of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 September 1998 | Return made up to 15/08/98; change of members (6 pages) |
28 September 1998 | Return made up to 15/08/98; change of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
23 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
1 September 1997 | Return made up to 15/08/97; full list of members
|
1 September 1997 | Return made up to 15/08/97; full list of members
|
23 May 1997 | Ad 24/02/97--------- £ si 12@1=12 £ ic 14/26 (2 pages) |
23 May 1997 | Ad 24/02/97--------- £ si 12@1=12 £ ic 14/26 (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
27 March 1997 | Ad 24/02/97--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
27 March 1997 | Ad 24/02/97--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 6 stoke newington road london N16 7XN (1 page) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 6 stoke newington road london N16 7XN (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Memorandum and Articles of Association (4 pages) |
16 October 1996 | Memorandum and Articles of Association (4 pages) |
15 August 1996 | Incorporation (13 pages) |
15 August 1996 | Incorporation (13 pages) |