Woolwich
London
SE18 1PJ
Director Name | Deborah Fontaine |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(6 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Philimore Close London SE18 1PN |
Secretary Name | Pm Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | The Base Victoria Road Dartford Business Park Dartford DA1 5FS |
Director Name | Lind Edith Hales |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 February 1998) |
Role | Sales Office Manager |
Correspondence Address | 10 Hurrell Down Highwoods Colchester Essex CO4 4TP |
Secretary Name | Neil Ian Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1998) |
Role | Management Accountant |
Correspondence Address | 55 Coopers Avenue Heybridge Maldon Essex CM9 4YX |
Director Name | Linda Diane Brightmore |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 December 1998) |
Role | Office Sales Manager |
Correspondence Address | 2 Hedgelands Copford Colchester Essex CO6 1YT |
Director Name | Mary Jane Best |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2000) |
Role | Purchase Ledger |
Correspondence Address | 66 Tynemouth Road London SE18 1PJ |
Director Name | Nana Opong |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2001) |
Role | Teacher |
Correspondence Address | 78 Tynemouth Road London SE18 1PJ |
Director Name | Andrew James Bailey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2001) |
Role | Personnel Manager |
Correspondence Address | 88 Tynemouth Road London SE18 1PJ |
Director Name | Ian Bird |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2004) |
Role | Underwriter |
Correspondence Address | 12 Bellarmine Close Thamesmead London SE28 0JG |
Director Name | Catherine Janion |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2001) |
Role | Sac Co-Ordinator Royal College |
Correspondence Address | 15 Philimore Close London SE18 1PN |
Secretary Name | Ian Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2001) |
Role | Insurance |
Correspondence Address | 70 Tynemouth Road London SE18 1PJ |
Director Name | Janet Rai |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 January 2008) |
Role | Housewife |
Correspondence Address | 80 Tynemouth Road Plumstead SE18 1PJ |
Secretary Name | Deborah Fontaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2004) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Philimore Close London SE18 1PN |
Director Name | Caroline Louise Corr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 04 July 2003) |
Role | Personal Assistant |
Correspondence Address | 40 Philimore Close Plumstead London SE18 1PN |
Secretary Name | David Richard James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 July 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Tynemouth Road Woolwich London SE18 1PJ |
Secretary Name | Mr John Roy Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Werburgh's Lodge Gills Farm Gills Road South Darenth DA4 9LE |
Director Name | Peter James Hewes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 41 Philimore Close Plumstead London SE18 1PN |
Director Name | Peter James Hewes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 41 Philimore Close Plumstead London SE18 1PN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2000) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,918 |
Cash | £13,889 |
Current Liabilities | £5,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
30 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
31 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 January 2018 | Secretary's details changed for Pm Services (London) Limited on 8 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
22 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
6 June 2013 | Annual return made up to 16 May 2013 no member list (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) |
16 June 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
16 June 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
24 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Director's details changed for David Richard James Hill on 1 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Deborah Fontaine on 1 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
7 July 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
7 July 2010 | Director's details changed for David Richard James Hill on 1 May 2010 (2 pages) |
7 July 2010 | Director's details changed for David Richard James Hill on 1 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Deborah Fontaine on 1 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Deborah Fontaine on 1 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Annual return made up to 16/05/09 (2 pages) |
30 June 2009 | Annual return made up to 16/05/09 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 July 2008 | Appointment terminated director peter hewes (1 page) |
3 July 2008 | Appointment terminated director peter hewes (1 page) |
10 June 2008 | Annual return made up to 16/05/08 (3 pages) |
10 June 2008 | Annual return made up to 16/05/08 (3 pages) |
26 February 2008 | Director appointed peter hewes (2 pages) |
26 February 2008 | Director appointed peter hewes (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 May 2007 | Annual return made up to 16/05/07 (2 pages) |
23 May 2007 | Annual return made up to 16/05/07 (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 June 2006 | Annual return made up to 16/05/06 (2 pages) |
5 June 2006 | Annual return made up to 16/05/06 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Annual return made up to 16/05/05 (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Annual return made up to 16/05/05 (2 pages) |
10 December 2004 | Annual return made up to 16/05/04 (5 pages) |
10 December 2004 | Annual return made up to 16/05/04 (5 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 16/05/03 (5 pages) |
22 May 2003 | Annual return made up to 16/05/03 (5 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Annual return made up to 16/05/02 (4 pages) |
2 June 2002 | Annual return made up to 16/05/02 (4 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: bellon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: bellon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
14 June 2001 | Annual return made up to 16/05/01
|
14 June 2001 | Annual return made up to 16/05/01
|
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Annual return made up to 16/05/00 (4 pages) |
30 May 2000 | Annual return made up to 16/05/00 (4 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 May 1999 | Annual return made up to 16/05/99 (4 pages) |
25 May 1999 | Annual return made up to 16/05/99 (4 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 10 collingwood road witham essex CM8 2EA (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 10 collingwood road witham essex CM8 2EA (1 page) |
4 February 1999 | New secretary appointed (5 pages) |
4 February 1999 | New secretary appointed (5 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1998 | Annual return made up to 16/05/98
|
18 June 1998 | Annual return made up to 16/05/98
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
11 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
11 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (20 pages) |
16 May 1997 | Incorporation (20 pages) |