London
SE24 9AQ
Director Name | Mr David William Reed |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Director Name | Mr Graeme Douglas Finnie |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 30 November 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Secretary Name | Mr Graeme Douglas Finnie |
---|---|
Status | Current |
Appointed | 01 June 2021(23 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Director Name | Simon Richard Anderson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 1 293 Norwood Road London SE24 9AQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Thomas Barton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat3 293 Norwood Road London SE24 9AQ |
Secretary Name | Carlos Manuel Conceicao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Turney Road London SE21 7JL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Carlos Manuel Conceicao |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2002) |
Role | Lawyer |
Correspondence Address | 180 Turney Road London SE21 7JL |
Director Name | Graham Allan Coule |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2006) |
Role | Architect |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Secretary Name | Graham Allan Coule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2006) |
Role | Architect |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Director Name | Sarel Johannes Myburgh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 September 2012) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Secretary Name | Mr Thomas Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat3 293 Norwood Road London SE24 9AQ |
Director Name | Ms Anna Bethan Greenslade |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 November 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 2 293 Norwood Road London SE24 9AQ |
Secretary Name | Ms Helen Elizabeth Corner |
---|---|
Status | Resigned |
Appointed | 01 October 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 293 Norwood Road London SE24 9AQ |
Director Name | Miss Hannah Ashleigh Ray |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 293 Flat 2, 293 Norwood Road Herne Hill London SE24 9AQ |
Registered Address | 293 Norwood Road London SE24 9AQ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
333 at £1 | Anna Greenslade 33.30% Ordinary |
---|---|
333 at £1 | Helen Elizabeth Corner 33.30% Ordinary |
333 at £1 | Thomas Barton 33.30% Ordinary |
1 at £1 | Paul Gordon Graeme 0.10% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
26 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
20 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
20 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
1 June 2021 | Cessation of Hannah Ashleigh Ray as a person with significant control on 30 November 2020 (1 page) |
1 June 2021 | Termination of appointment of Hannah Ashleigh Ray as a director on 30 November 2020 (1 page) |
1 June 2021 | Termination of appointment of Helen Elizabeth Corner as a secretary on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Mr Graeme Douglas Finnie as a director on 30 November 2020 (2 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 June 2021 | Notification of Graeme Douglas Finnie as a person with significant control on 30 November 2020 (2 pages) |
1 June 2021 | Appointment of Mr Graeme Douglas Finnie as a secretary on 1 June 2021 (2 pages) |
13 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
3 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
25 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 November 2017 | Termination of appointment of Thomas Barton as a director on 15 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Anna Bethan Greenslade as a director on 16 November 2017 (1 page) |
21 November 2017 | Cessation of Thomas Barton as a person with significant control on 15 November 2017 (1 page) |
21 November 2017 | Cessation of Anna Bethan Greenslade as a person with significant control on 16 November 2017 (1 page) |
21 November 2017 | Notification of David William Reed as a person with significant control on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Miss Hannah Ashleigh Ray as a director on 16 November 2017 (2 pages) |
21 November 2017 | Cessation of Anna Bethan Greenslade as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Notification of Hannah Ashleigh Ray as a person with significant control on 16 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr David William Reed as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr David William Reed as a director on 15 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Anna Bethan Greenslade as a director on 16 November 2017 (1 page) |
21 November 2017 | Cessation of Thomas Barton as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Notification of David William Reed as a person with significant control on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Miss Hannah Ashleigh Ray as a director on 16 November 2017 (2 pages) |
21 November 2017 | Notification of Hannah Ashleigh Ray as a person with significant control on 16 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Thomas Barton as a director on 15 November 2017 (1 page) |
6 November 2017 | Appointment of Ms Helen Elizabeth Corner as a secretary on 1 October 2017 (2 pages) |
6 November 2017 | Appointment of Ms Helen Elizabeth Corner as a secretary on 1 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Thomas Barton as a secretary on 1 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Thomas Barton as a secretary on 1 October 2017 (1 page) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 February 2013 | Appointment of Miss Anna Bethan Greenslade as a director (2 pages) |
19 February 2013 | Appointment of Miss Anna Bethan Greenslade as a director (2 pages) |
24 September 2012 | Termination of appointment of Sarel Myburgh as a director (1 page) |
24 September 2012 | Termination of appointment of Sarel Myburgh as a director (1 page) |
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Sarel Johannes Myburgh on 18 December 2009 (2 pages) |
7 June 2011 | Director's details changed for Sarel Johannes Myburgh on 18 December 2009 (2 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sarel Johannes Myburgh on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Barton on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sarel Johannes Myburgh on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Thomas Barton on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Helen Elizabeth Corner on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Helen Elizabeth Corner on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
4 June 2008 | Director appointed helen elizabeth corner (2 pages) |
4 June 2008 | Director appointed helen elizabeth corner (2 pages) |
10 April 2008 | Amended accounts made up to 31 May 2007 (1 page) |
10 April 2008 | Amended accounts made up to 31 May 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 June 2006 | Return made up to 13/05/06; full list of members
|
15 June 2006 | Return made up to 13/05/06; full list of members
|
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 August 2004 | Return made up to 13/05/04; full list of members (8 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 August 2004 | Return made up to 13/05/04; full list of members (8 pages) |
27 August 2003 | Return made up to 13/05/03; full list of members (8 pages) |
27 August 2003 | Return made up to 13/05/03; full list of members (8 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 March 2002 | Director resigned (1 page) |
12 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 March 2001 | Return made up to 13/05/00; full list of members
|
2 March 2001 | Return made up to 13/05/00; full list of members
|
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
15 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
14 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 May 1998 | Incorporation (18 pages) |
13 May 1998 | Incorporation (18 pages) |