London
SE21 7AG
Director Name | Ms Samantha Kate Anderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 3 38 Josephine Avenue Brixton London SW2 2LA |
Director Name | Mr Nigel Linton Margo |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockwell Park Row Tulse Hill London SW2 2YH |
Secretary Name | Ms Samantha Kate Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 3 38 Josephine Avenue Brixton London SW2 2LA |
Director Name | Michael Felix Barnett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 38 Josephine Avenue London SW2 2LA |
Director Name | Martin Hamilton Clowes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Freelance Editor |
Correspondence Address | Top Flat 38 Josephine Avenue London SW2 2LA |
Director Name | Maryanne Louise McNamara |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Business Manager |
Correspondence Address | Flat 2 38 Josephine Avenue Brixton London SW2 2LA |
Secretary Name | Martin Hamilton Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Freelance Editor |
Correspondence Address | Top Flat 38 Josephine Avenue London SW2 2LA |
Director Name | Nicola Louise Cullen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2007) |
Role | Civil Servant |
Correspondence Address | Flat 3 38 Josephine Avenue London SW2 2LA |
Secretary Name | Maryanne Louise McNamara |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2008) |
Role | Manager |
Correspondence Address | Flat 2 38 Josephine Avenue Brixton London SW2 2LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 38 Josephine Avenue London SW2 2LA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
1 at £1 | Dr Norman Johnson 33.33% Ordinary |
---|---|
1 at £1 | Miss Samantha Kate Anderson 33.33% Ordinary |
1 at £1 | Nigel Linton Margo 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
10 July 2023 | Appointment of Ms Alice Penelope Gardiner as a director on 10 July 2023 (2 pages) |
10 July 2023 | Notification of Alice Penelope Gardiner as a person with significant control on 5 March 2023 (2 pages) |
9 July 2023 | Notification of William David Mcintosh Johnson as a person with significant control on 5 March 2023 (2 pages) |
9 July 2023 | Appointment of Mr William David Mcintosh Johnson as a director on 9 July 2023 (2 pages) |
2 July 2023 | Cessation of Norman Johnson as a person with significant control on 1 July 2023 (1 page) |
2 July 2023 | Termination of appointment of Norman Johnson as a director on 1 July 2023 (1 page) |
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
8 July 2022 | Notification of Shannon Dale Hayes as a person with significant control on 22 June 2022 (2 pages) |
8 July 2022 | Appointment of Ms Shannon Dale Hayes as a director on 8 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Nigel Linton Margo as a director on 22 June 2022 (1 page) |
8 July 2022 | Cessation of Nigel Linton Margo as a person with significant control on 22 June 2022 (1 page) |
11 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Samantha Kate Anderson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nigel Linton Margo as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Norman Johnson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Samantha Kate Anderson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Norman Johnson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nigel Linton Margo as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
18 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Dr Norman Johnson on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Samantha Kate Anderson on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Norman Johnson on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Samantha Kate Anderson on 29 June 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 September 2008 | Director appointed nigel margo (2 pages) |
17 September 2008 | Return made up to 29/06/08; change of members
|
17 September 2008 | Return made up to 29/06/08; change of members
|
17 September 2008 | Director appointed nigel margo (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 September 2008 | Return made up to 29/06/07; no change of members (8 pages) |
9 September 2008 | Return made up to 29/06/07; no change of members (8 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 September 2008 | Secretary appointed samantha kate anderson (2 pages) |
8 September 2008 | Secretary appointed samantha kate anderson (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Return made up to 29/06/05; full list of members
|
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Return made up to 29/06/05; full list of members
|
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 July 2001 | Return made up to 29/06/01; full list of members
|
25 July 2001 | Return made up to 29/06/01; full list of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
15 November 1999 | Return made up to 29/06/99; full list of members
|
15 November 1999 | Return made up to 29/06/99; full list of members
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (18 pages) |
29 June 1998 | Incorporation (18 pages) |