35-37 Ravensbourne Road Catford
London
SE6 4UU
Director Name | Mr Paul Martin Leary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 60 Lowther Hill London SE23 1PY |
Director Name | Mrs Claire Suzanne Rose |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(18 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westwood Park Westwood Park London SE23 3QB |
Director Name | Dorothy Kerr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Willows 35-37 Ravensbourne Road Catford London SE6 4UU |
Director Name | Dr William Lind |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(18 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bulwick House Bulwick Corby Northamptonshire NN17 3DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 Lowther Hill London SE23 1PY |
---|---|
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 | Miss Veneta Arthurs 20.00% Ordinary |
---|---|
1 at £1 | Mr Brendon King 20.00% Ordinary |
1 at £1 | Mr Paul Leary 20.00% Ordinary |
1 at £1 | Mrs A. Taylor 20.00% Ordinary |
1 at £1 | William Lind 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,931 |
Cash | £1,016 |
Current Liabilities | £1,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
23 October 2023 | Notification of Hayley Gold as a person with significant control on 20 October 2023 (2 pages) |
---|---|
23 October 2023 | Notification of Sam Gold as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
20 October 2023 | Notification of Brendon King as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Notification of Claire Rose as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Notification of Paul Leary as a person with significant control on 20 October 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
25 September 2023 | Cessation of Claire Suzanne Rose as a person with significant control on 11 September 2023 (1 page) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
19 September 2018 | Registered office address changed from C/O Paul Martin Leary 14 Oakhill Gardens Woodford Green Ilford Essex IG8 9DY to 60 Lowther Hill London SE23 1PY on 19 September 2018 (1 page) |
19 September 2018 | Termination of appointment of William Lind as a director on 19 June 2018 (1 page) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
24 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Appointment of Dr William Lind as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Dr William Lind as a director on 11 December 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Claire Suzanne Rose as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Claire Suzanne Rose as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Claire Suzanne Rose as a director on 8 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
17 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 November 2010 | Registered office address changed from Flat 1 the Willows 35-37 Ravensbourne Road Catford London SE6 4UU on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Flat 1 the Willows 35-37 Ravensbourne Road Catford London SE6 4UU on 10 November 2010 (1 page) |
9 November 2010 | Appointment of Mr Paul Martin Leary as a director (2 pages) |
9 November 2010 | Termination of appointment of Dorothy Kerr as a director (1 page) |
9 November 2010 | Termination of appointment of Dorothy Kerr as a director (1 page) |
9 November 2010 | Appointment of Mr Paul Martin Leary as a director (2 pages) |
2 July 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Dorothy Kerr on 9 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Dorothy Kerr on 9 December 2009 (2 pages) |
2 July 2010 | Director's details changed for Dorothy Kerr on 9 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 January 2008 | Return made up to 09/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 09/12/07; no change of members (6 pages) |
11 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 January 2005 | Return made up to 09/12/04; change of members (6 pages) |
20 January 2005 | Return made up to 09/12/04; change of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
8 December 2003 | Return made up to 09/12/03; no change of members (6 pages) |
8 December 2003 | Return made up to 09/12/03; no change of members (6 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
11 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
10 January 2000 | Return made up to 09/12/99; full list of members
|
10 January 2000 | Return made up to 09/12/99; full list of members
|
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 09/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 09/12/98; no change of members (4 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 February 1998 | Return made up to 09/12/97; full list of members
|
10 February 1998 | Return made up to 09/12/97; full list of members
|
1 September 1997 | Ad 09/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 September 1997 | Ad 09/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Incorporation (21 pages) |
9 December 1996 | Incorporation (21 pages) |