West Dulwich
London
SE21 8NL
Director Name | Mr Jonathon Robert James Tulip |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 213 Croxted Road London SE21 8NL |
Director Name | Yvonne Mary Lethbridge |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 209 Croxted Road West Dulwich London SE21 8NL |
Director Name | Mr George Richmond Hall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Freelance Writer,Editor & Tran |
Country of Residence | England |
Correspondence Address | 211 Croxted Road West Dulwich London SE21 8NL |
Secretary Name | Mr Charles Martin Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Croxted Road West Dulwich London SE21 8NL |
Director Name | Mr Charles Martin Ray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 May 2018) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 213 Croxted Road West Dulwich London SE21 8NL |
Secretary Name | Mr Mark James Hughes |
---|---|
Status | Resigned |
Appointed | 11 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 213 Croxted Road West Dulwich London SE21 8NL |
Secretary Name | Mr Mark James Hughes |
---|---|
Status | Resigned |
Appointed | 17 May 2018(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 213 Croxted Road West Dulwich London SE21 8NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 87611205 |
---|---|
Telephone region | London |
Registered Address | 213 Croxted Road West Dulwich London SE21 8NL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | Michaela Lawrence 25.00% Ordinary |
---|---|
1 at £1 | Mr C.m. Ray 25.00% Ordinary |
1 at £1 | Mr G.r. Hall 25.00% Ordinary |
1 at £1 | Mr Simon Egert 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,730 |
Net Worth | £3,764 |
Cash | £327 |
Current Liabilities | £279 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
21 October 2020 | Appointment of Ms Frances Lawrence as a director on 21 October 2020 (2 pages) |
---|---|
21 October 2020 | Termination of appointment of George Richmond Hall as a director on 21 October 2020 (1 page) |
15 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
15 July 2020 | Termination of appointment of Mark James Hughes as a secretary on 15 July 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
10 June 2019 | Notification of Mark James Hughes as a person with significant control on 10 June 2019 (2 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Mark James Hughes as a secretary on 11 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Mark James Hughes as a secretary on 17 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
25 May 2018 | Cessation of Charles Martin Ray as a person with significant control on 11 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Charles Martin Ray as a secretary on 17 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Charles Martin Ray as a director on 17 May 2018 (1 page) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
28 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for George Richmond Hall on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Charles Martin Ray on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for George Richmond Hall on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Charles Martin Ray on 14 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Director appointed charles martin ray (1 page) |
4 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 June 2009 | Director appointed charles martin ray (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
18 March 2009 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
5 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director yvonne lethbridge (1 page) |
5 June 2008 | Appointment terminated director yvonne lethbridge (1 page) |
5 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
6 February 2002 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
6 February 2002 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (3 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (3 pages) |
9 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 May 1999 (1 page) |
18 May 2000 | Accounts for a small company made up to 31 May 1999 (1 page) |
14 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
29 October 1998 | Ad 13/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 October 1998 | Ad 13/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (21 pages) |
14 May 1998 | Incorporation (21 pages) |