London
Thamesmead
SE28 8FU
Director Name | Mr David John Bentham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 18 Woburn Close London Thamesmead SE28 8QZ |
Secretary Name | Visions Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | The Engine House 2 Veridion Way, Erith, Kent Erith DA18 4AL |
Director Name | Maureen Frances Maloney |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2000) |
Role | Conveyancing Executive |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Director Name | Mr Nicholas Jeremy Parsons |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2000) |
Role | Legal Executive |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Secretary Name | Maureen Frances Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2000) |
Role | Conveyancing Executive |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Director Name | Mark Anthony Kazmierczak |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2004) |
Role | Schoolteacher |
Correspondence Address | 10 Woburn Close London SE28 8QZ |
Director Name | Philippa Mary Payton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2003) |
Role | Transport Supervisor |
Correspondence Address | 13 Woburn Close Thamesmead London SE28 8QZ |
Director Name | Jacqueline Annette Terry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 20 Woburn Close London SE28 8QZ |
Secretary Name | Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Filipe Pimentel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2007) |
Role | Hotel Manager |
Correspondence Address | 19 Woburn Close Thomesmead London SE28 8QZ |
Director Name | Liban Yusuf |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Public Sector |
Correspondence Address | 20 Woburn Close London SE28 8QZ |
Director Name | John Agyeman-Agyekum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 15 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2015) |
Role | Software Tester |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woburn Close London Greater London SE28 8QZ |
Director Name | Victoria Jacqueline Xhetani |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 December 2017) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woburn Close Thamesmead London SE28 8QZ |
Director Name | Mr Adedeji Victor Adesida |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2022) |
Role | Protection Revenue Offices |
Country of Residence | England |
Correspondence Address | 19 Woburn Close London Thamesmead SE28 8QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2000) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2020) |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane London SE9 3TL |
Registered Address | The Engine House 2 Veridion Way Erith DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,852 |
Cash | £16 |
Current Liabilities | £7,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 September 2022 | Termination of appointment of Adedeji Victor Adesida as a director on 10 September 2022 (1 page) |
29 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 June 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
3 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 April 2020 | Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to The Engine House 2 Veridion Way Erith DA18 4AL on 27 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Property Services Plus Limited as a secretary on 31 January 2020 (1 page) |
14 February 2020 | Appointment of Visions Property Management Limited as a secretary on 1 February 2020 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr David John Bentham as a director on 5 December 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Ms Jennifer Ruth Taylor as a director on 11 December 2017 (2 pages) |
3 January 2018 | Appointment of Ms Jennifer Ruth Taylor as a director on 11 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Victoria Jacqueline Xhetani as a director on 11 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Victoria Jacqueline Xhetani as a director on 11 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Adedeji Victor Adesida as a director on 11 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Adedeji Victor Adesida as a director on 11 December 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 October 2015 | Termination of appointment of John Agyeman-Agyekum as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of John Agyeman-Agyekum as a director on 22 October 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
13 May 2013 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 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) |
4 June 2010 | Director's details changed for John Agyeman-Agyekum on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Victoria Jacqueline Xhetani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Agyeman-Agyekum on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Director's details changed for John Agyeman-Agyekum on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Victoria Jacqueline Xhetani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Victoria Jacqueline Xhetani on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
23 July 2009 | Return made up to 23/04/09; full list of members (9 pages) |
23 July 2009 | Return made up to 23/04/09; full list of members (9 pages) |
22 July 2009 | Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page) |
22 July 2009 | Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
15 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
15 July 2008 | Return made up to 23/04/08; full list of members (12 pages) |
15 July 2008 | Return made up to 23/04/08; full list of members (12 pages) |
14 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
14 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 May 2007 | Return made up to 23/04/07; change of members (6 pages) |
2 May 2007 | Return made up to 23/04/07; change of members (6 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (14 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (14 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 23/04/05; full list of members (12 pages) |
8 June 2005 | Return made up to 23/04/05; full list of members (12 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members
|
30 April 2004 | Return made up to 23/04/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
18 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 May 2002 | Return made up to 23/04/02; full list of members (14 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (14 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
20 July 2001 | Total exemption full accounts made up to 30 April 2000 (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 April 2000 (6 pages) |
18 July 2001 | Return made up to 23/04/01; full list of members (12 pages) |
18 July 2001 | Return made up to 23/04/01; full list of members (12 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 23/04/00; full list of members; amend (15 pages) |
1 September 2000 | Return made up to 23/04/00; full list of members; amend (15 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 23/04/00; full list of members
|
16 May 2000 | Return made up to 23/04/00; full list of members
|
14 April 2000 | Registered office changed on 14/04/00 from: 4 high street olney buckinghamshire MK46 4BB (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 4 high street olney buckinghamshire MK46 4BB (1 page) |
7 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
2 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
11 September 1998 | Memorandum and Articles of Association (14 pages) |
11 September 1998 | Memorandum and Articles of Association (14 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
7 September 1998 | Company name changed ownopen property management limi ted\certificate issued on 08/09/98 (3 pages) |
7 September 1998 | Company name changed ownopen property management limi ted\certificate issued on 08/09/98 (3 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | Incorporation (18 pages) |
23 April 1998 | Incorporation (18 pages) |