Lewisham
London
SE13 7DX
Secretary Name | Tessa Zalwango Bengo |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 46 Granville Park Lewisham London SE13 7DX |
Director Name | Mr Paul Brilliant |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Diamond Terrace London SE10 8QN |
Director Name | Mr Colin Andrew Crooks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodbury House Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Director Name | Mr Abdool Mahmad Kara |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 170 Tressillian Road Brockley London SE4 1XY |
Director Name | Nicholas David Beaton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 60 McLean Parade Ashgrove Brisbane 4060 |
Director Name | Christopher Henning |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 2 46 Granville Park Lewisham London SE13 7DX |
Director Name | Michael Ames Ridley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 4 46 Granville Park Lewisham London SE13 7DX |
Secretary Name | Michael Ames Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 4 46 Granville Park Lewisham London SE13 7DX |
Secretary Name | Christopher Henning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2002) |
Role | Civil Servant |
Correspondence Address | Flat 2 46 Granville Park Lewisham London SE13 7DX |
Director Name | Eileen Jane Quinton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 46 Granville Park London SE13 7DX |
Director Name | Maria Byrne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2000(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2006) |
Role | Solicitor |
Correspondence Address | Flat 4 46 Granville Park Lewisham London SE13 7DX |
Director Name | James Gordon Johnston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 2002) |
Role | Property Director |
Correspondence Address | Flat 3 46 Granville Park Lewisham London SE13 7DX |
Director Name | Brian O'Neill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2005) |
Role | Management Executive |
Correspondence Address | Flat 3 46 Granville Park Lewisham London SE13 7DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Granville Park Lewisham London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
1 at £1 | Abdool Mahmad Kara 25.00% Ordinary |
---|---|
1 at £1 | Amanda Brilliant & Paul Brilliant 25.00% Ordinary |
1 at £1 | Dr Colin Andrew Crooks & Elizabeth Mucha 25.00% Ordinary |
1 at £1 | Tessa Zalwango Bengo 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,400 |
Net Worth | £2,555 |
Cash | £554 |
Current Liabilities | £238 |
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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Appointment of Mr Giles Nicholas Henry Bury as a director on 10 March 2022 (2 pages) |
17 March 2022 | Appointment of Mrs Maria Tereza Di Rei Bury as a director on 10 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Abdool Mahmad Kara as a director on 10 March 2022 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2015 | Director's details changed for Mr Colin Andrew Crooks on 12 October 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Colin Andrew Crooks on 12 October 2014 (2 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Amended total exemption small company accounts made up to 30 March 2013 (5 pages) |
28 October 2014 | Amended total exemption small company accounts made up to 30 March 2013 (5 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
24 March 2013 | Director's details changed for Mr Colin Andrew Crooks on 1 December 2012 (2 pages) |
24 March 2013 | Register(s) moved to registered office address (1 page) |
24 March 2013 | Director's details changed for Mr Colin Andrew Crooks on 1 December 2012 (2 pages) |
24 March 2013 | Director's details changed for Mr Colin Andrew Crooks on 1 December 2012 (2 pages) |
24 March 2013 | Register(s) moved to registered office address (1 page) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Paul Brilliant on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Colin Andrew Crooks on 5 March 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Paul Brilliant on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Abdool Mahmad Kara on 5 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Colin Andrew Crooks on 5 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Tessa Zalwango Bengo on 5 March 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Paul Brilliant on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Tessa Zalwango Bengo on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Abdool Mahmad Kara on 5 March 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Colin Andrew Crooks on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Abdool Mahmad Kara on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Tessa Zalwango Bengo on 5 March 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 05/03/08; full list of members
|
22 April 2008 | Return made up to 05/03/08; full list of members
|
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (9 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (9 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 05/03/04; full list of members (9 pages) |
25 May 2004 | Return made up to 05/03/04; full list of members (9 pages) |
20 January 2004 | Total exemption full accounts made up to 30 March 2003 (7 pages) |
20 January 2004 | Total exemption full accounts made up to 30 March 2003 (7 pages) |
15 May 2003 | Return made up to 05/03/03; full list of members (9 pages) |
15 May 2003 | Return made up to 05/03/03; full list of members (9 pages) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
18 January 2002 | Total exemption full accounts made up to 30 March 2001 (5 pages) |
18 January 2002 | Total exemption full accounts made up to 30 March 2001 (5 pages) |
19 June 2001 | Return made up to 05/03/01; full list of members (8 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 05/03/01; full list of members (8 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Accounts for a small company made up to 30 March 2000 (5 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 30 March 2000 (5 pages) |
10 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 30 March 1999 (5 pages) |
16 September 1999 | Full accounts made up to 30 March 1999 (5 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Return made up to 05/03/99; no change of members
|
12 March 1999 | Return made up to 05/03/99; no change of members
|
21 June 1998 | Full accounts made up to 30 March 1998 (5 pages) |
21 June 1998 | Full accounts made up to 30 March 1998 (5 pages) |
17 April 1997 | Ad 05/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 April 1997 | Ad 05/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Incorporation (22 pages) |
5 March 1997 | Incorporation (22 pages) |