London
SE13 7JJ
Director Name | Miss Janice Spence |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Editorial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 51b Ermine Road Ladywell SE13 7JJ |
Director Name | Mrs Anne-Marie Philip-Howell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | International Civil Servant |
Country of Residence | England |
Correspondence Address | 51a Ermine Road London SE13 7JJ |
Director Name | Mr Rees David Philip-Howell |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | 51a Ermine Road London SE13 7JJ |
Director Name | Janise Lorraine Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Jamaican/British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 51c Ermine Road Ladywell London SE13 7JJ |
Director Name | Dominic Srivalsan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Language Teacher |
Correspondence Address | 103 Victoria Drive London SW19 6PT |
Director Name | Andrew Stuart Williamson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Localization Production Manage |
Correspondence Address | 51a Ermine Road Ladywell London SE13 7JJ |
Director Name | Dr Suzanne Maria Nash |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 October 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 51a Ermine Road London SE13 7JJ |
Director Name | Amos John Duppa Miller |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2007) |
Role | Musician |
Correspondence Address | 51a Ermine Road London SE13 7JJ |
Director Name | Leslie O'Shea |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2006) |
Role | Property Developer |
Correspondence Address | 224a High Street Bromley Kent BR1 1PQ |
Director Name | Stella Powe Ajuwa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 February 2017) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 51 Ermine Road Ladywell London SE13 7JJ |
Director Name | Miss Kyriaki Korina Zaromytidou |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 February 2017(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51c Ermine Road London SE13 7JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51 Ermine Road London SE13 7JJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
1 at £1 | Anne-marie Philip 25.00% Ordinary |
---|---|
1 at £1 | Judith Jerome 25.00% Ordinary |
1 at £1 | Miss Janice Spence 25.00% Ordinary |
1 at £1 | Stella Powe Ajuwa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
22 February 2021 | Director's details changed for Mrs Anne-Marie Philip on 22 February 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 January 2020 (1 page) |
24 September 2020 | Termination of appointment of Kyriaki Korina Zaromytidou as a director on 4 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Rees David Philip-Howell as a director on 4 September 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (1 page) |
4 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (1 page) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Secretary's details changed for Judith Jerome on 23 March 2018 (1 page) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (1 page) |
30 March 2017 | Termination of appointment of Stella Powe Ajuwa as a director on 17 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Stella Powe Ajuwa as a director on 17 February 2017 (1 page) |
30 March 2017 | Appointment of Miss Kyriaki Korina Zaromytidou as a director on 17 February 2017 (2 pages) |
30 March 2017 | Appointment of Miss Kyriaki Korina Zaromytidou as a director on 17 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (1 page) |
25 February 2016 | Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Judith Jerome on 24 September 2015 (1 page) |
24 February 2016 | Secretary's details changed for Judith Jerome on 24 September 2015 (1 page) |
24 February 2016 | Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Stella Powe Ajuwa on 1 January 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
23 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
22 February 2013 | Appointment of Mrs Anne-Marie Philip as a director (2 pages) |
22 February 2013 | Termination of appointment of Suzanne Nash as a director (1 page) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Termination of appointment of Suzanne Nash as a director (1 page) |
22 February 2013 | Appointment of Mrs Anne-Marie Philip as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Director's details changed for Janice Spence on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Stella Powe Ajuwa on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Stella Powe Ajuwa on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Dr Suzanne Maria Nash on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Janice Spence on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Dr Suzanne Maria Nash on 22 February 2012 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (16 pages) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (16 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (15 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
26 February 2009 | Return made up to 29/01/09; no change of members (10 pages) |
26 February 2009 | Return made up to 29/01/09; no change of members (10 pages) |
6 March 2008 | Director appointed janice spence (2 pages) |
6 March 2008 | Return made up to 29/01/08; change of members
|
6 March 2008 | Return made up to 29/01/08; change of members
|
6 March 2008 | Director appointed janice spence (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members
|
6 March 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
1 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
1 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
2 March 2004 | Return made up to 29/01/04; full list of members
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
28 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
28 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 31 January 2001 (1 page) |
28 February 2001 | Accounts for a small company made up to 31 January 2001 (1 page) |
28 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
3 March 2000 | Return made up to 29/01/00; full list of members (8 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 March 2000 | Return made up to 29/01/00; full list of members (8 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
29 January 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 July 1999 | Return made up to 29/01/99; full list of members
|
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 29/01/99; full list of members
|
19 July 1999 | New director appointed (2 pages) |
3 June 1999 | Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1999 | Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Incorporation (22 pages) |
29 January 1998 | Incorporation (22 pages) |