London
SE24 9ND
Director Name | Ms Lucy Woodforde Peters |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 43 Dulwich Road Herne Hill London SE24 0NJ |
Director Name | Ms Lauren Rose Dunne |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Corporate Responsibility Manager |
Country of Residence | England |
Correspondence Address | 43 Dulwich Road Herne Hill London SE24 0NJ |
Director Name | Sharon Elisabeth Penlington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Projects Manager |
Correspondence Address | Swinhope Brook Swinhope Binbrook Market Rasen Lincolnshire LN8 6HT |
Director Name | Nicholas Andrew Perkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 43 Dulwich Road Herne Hill London SE24 0NJ |
Secretary Name | Jane Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Dulwich Road Herne Hill London SE24 0NJ |
Director Name | Paul Bernard Petrie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2000) |
Role | Software Engineer |
Correspondence Address | 12 Carver Road London SE24 9LT |
Director Name | Jane Perkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 43 Dulwich Road Herne Hill London SE24 0NJ |
Director Name | Belinda Jayne Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2004) |
Role | Agent |
Correspondence Address | 43 Dulwich Road London SE24 0NJ |
Secretary Name | Sharon Elisabeth Penlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Swinhope Brook Swinhope Binbrook Market Rasen Lincolnshire LN8 6HT |
Director Name | Paul Bernard Petrie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 years after company formation) |
Appointment Duration | 5 years (resigned 15 August 2005) |
Role | Software Engineer |
Correspondence Address | 38 Hollingbourne Road London SE24 9ND |
Director Name | Ms Louisa Haigh |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2016) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 43 Dulwich Road London SE24 0NJ |
Director Name | Mr Robert William Cooper |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2024) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 43 Dulwich Road Herne Hill London SE24 0NJ |
Registered Address | 43 Dulwich Road Herne Hill London SE24 0NJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,485 |
Cash | £2,192 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
18 January 2024 | Appointment of Ms Lauren Rose Dunne as a director on 15 January 2024 (2 pages) |
---|---|
16 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
16 January 2024 | Termination of appointment of Robert William Cooper as a director on 15 January 2024 (1 page) |
24 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 March 2017 | Appointment of Mr Robert William Cooper as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Robert William Cooper as a director on 10 March 2017 (2 pages) |
25 July 2016 | Termination of appointment of Louisa Haigh as a director on 28 February 2016 (1 page) |
25 July 2016 | Termination of appointment of Louisa Haigh as a director on 28 February 2016 (1 page) |
22 July 2016 | Appointment of Ms Louisa Haigh as a director on 1 November 2009 (2 pages) |
22 July 2016 | Appointment of Ms Louisa Haigh as a director on 1 November 2009 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 July 2016 | Termination of appointment of Louisa Haigh as a director on 28 February 2016 (1 page) |
5 July 2016 | Termination of appointment of Louisa Haigh as a director on 28 February 2016 (1 page) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
2 August 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
12 September 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
11 September 2011 | Director's details changed for Ms Lucy Woodforde Kent on 9 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Ms Lucy Woodforde Kent on 9 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Ms Lucy Woodforde Kent on 9 September 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Annual return made up to 23 July 2010 no member list (4 pages) |
9 September 2010 | Annual return made up to 23 July 2010 no member list (4 pages) |
8 September 2010 | Director's details changed for Ms Lucy Woodforge Kent on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Ms Lucy Woodforge Kent on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Louisa Haigh on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Judith Ann Petrie on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Judith Ann Petrie on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Ms Lucy Woodforge Kent on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Louisa Haigh on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Louisa Haigh on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Judith Ann Petrie on 1 October 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 September 2009 | Appointment terminate, secretary lousia haigh logged form (1 page) |
25 September 2009 | Appointment terminate, secretary lousia haigh logged form (1 page) |
17 September 2009 | Annual return made up to 23/07/09 (3 pages) |
17 September 2009 | Annual return made up to 23/07/09 (3 pages) |
14 August 2009 | Annual return made up to 23/07/08 (3 pages) |
14 August 2009 | Annual return made up to 23/07/08 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Annual return made up to 23/07/07 (4 pages) |
1 November 2007 | Annual return made up to 23/07/07 (4 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | Annual return made up to 23/07/06 (4 pages) |
15 August 2006 | Annual return made up to 23/07/06 (4 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Annual return made up to 23/07/05 (4 pages) |
25 August 2005 | Annual return made up to 23/07/05 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 August 2004 | Annual return made up to 23/07/04 (5 pages) |
11 August 2004 | Annual return made up to 23/07/04 (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 August 2003 | Annual return made up to 23/07/03 (4 pages) |
12 August 2003 | Annual return made up to 23/07/03 (4 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 August 2002 | Annual return made up to 23/07/02
|
8 August 2002 | Annual return made up to 23/07/02
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 August 2001 | Annual return made up to 23/07/01 (4 pages) |
15 August 2001 | Annual return made up to 23/07/01 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Annual return made up to 23/07/00 (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Annual return made up to 23/07/00 (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Annual return made up to 23/07/99 (4 pages) |
25 August 1999 | Annual return made up to 23/07/99 (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
13 August 1998 | Annual return made up to 23/07/98 (4 pages) |
13 August 1998 | Annual return made up to 23/07/98 (4 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
10 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
23 July 1997 | Incorporation (14 pages) |
23 July 1997 | Incorporation (14 pages) |