Eliot Place
London
SE3 0QW
Director Name | Prof John Schofield |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield House Eliot Place Blackheath London SE3 0QW |
Director Name | Margaret Patricia Rew Horbacka |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Librarian |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Laurence Francis Marron |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Peter Cutler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heathfield House Eliot Place Blackheath SE3 0QU |
Director Name | Mr Erik Jarvis Hendry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 4 Heathfield House Eliot Place Blackheath London SE3 0QW |
Director Name | John Livingstone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 13 Heathfield House Eliot Place Blackheath London SE3 0QW |
Director Name | Patricia Anne Collins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Heathfield House Eliot Place Blackheath London SE3 0QW |
Director Name | Matthew George Travell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 12 Heathfield House Eliot Place Blackheath London SE3 0QW |
Secretary Name | Jan Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Heathfield House Eliot Place London SE3 0QW |
Secretary Name | Joan Maria O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1999(8 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1999) |
Role | Financial Administration |
Correspondence Address | 4 Heathfield House Ellot Place Blackheath London SE3 0QW |
Director Name | Barbara Rosemary Nelson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 09 March 2009) |
Role | Retired |
Correspondence Address | 11 Heathfield House Eliot Place London SE3 0QW |
Director Name | Jan Lane |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2004) |
Role | Secretary |
Correspondence Address | 6 Heathfield House Eliot Place London SE3 0QW |
Director Name | David William Abbott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2001) |
Role | Computer Consultant |
Correspondence Address | 5 The Waterside River Road Littlehampton West Sussex BN17 5TA |
Director Name | Manoj Sood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 March 2012) |
Role | Surgeon |
Correspondence Address | 8 Bradbourne Heights Marsh Lane Mill Hill London NW7 4NU |
Director Name | Dr Denis Osullivan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2015) |
Role | Doctor |
Correspondence Address | 3 Heathfield House Eliot Place London SE3 0QW |
Director Name | Paul Emmett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2018) |
Role | Retired |
Correspondence Address | 13 Heathfield House Eliot Place London SE3 0QW |
Director Name | Gautam Tummalapally Reddy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2013) |
Role | Retired |
Correspondence Address | 12 Heathfield House Eliot Place London SE3 0QW |
Director Name | Prof John Schofield |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(13 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 25 July 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield House Eliot Place Blackheath London SE3 0QW |
Director Name | Ms Dania Rifaat |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Caxtons, James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Ms Wendy Jane Rigg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(15 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 August 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathfield House Eliot Place London SE3 0QW |
Director Name | Mr Matthew Boston |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2022) |
Role | Software Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Heathfield House Eliot Place Blackheath London EC4N 1SP |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 January 2021) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr Manoj Sood 9.09% Ordinary |
---|---|
1 at £1 | Mr Graham Jonathan Langlands Grover 9.09% Ordinary |
1 at £1 | Mr J. Bellhouse & Mrs H. Steel & Ms L. Schofield 9.09% Ordinary |
1 at £1 | Mr Norbert A. Camenzuli 9.09% Ordinary |
1 at £1 | Mr Paul Emmett 9.09% Ordinary |
1 at £1 | Mrs E.s. Abbott 9.09% Ordinary |
1 at £1 | Mrs Hua Xia 9.09% Ordinary |
1 at £1 | Ms Barbara Rosemary Nelson 9.09% Ordinary |
1 at £1 | Ms Dania Rifaat 9.09% Ordinary |
1 at £1 | Ms Patricia Anne Collins 9.09% Ordinary |
1 at £1 | Ms Wendy Jane Rigg 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £505 |
Net Worth | £14,671 |
Cash | £24,766 |
Current Liabilities | £5,618 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 September 2022 | Termination of appointment of Matthew Boston as a director on 30 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Dania Rifaat as a director on 5 September 2022 (1 page) |
26 August 2022 | Appointment of Laurence Francis Marron as a director on 19 August 2022 (2 pages) |
3 August 2022 | Appointment of Margaret Patricia Rew Horbacka as a director on 1 August 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 January 2021 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Caxtons Commercial Limited as a secretary on 20 January 2021 (1 page) |
20 January 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 20 January 2021 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
19 January 2018 | Termination of appointment of Patricia Anne Collins as a director on 19 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Emmett as a director on 17 January 2018 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
8 February 2017 | Appointment of Mr Matthew Boston as a director on 9 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Matthew Boston as a director on 9 January 2017 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 July 2015 | Appointment of Professor John Schofield as a director (2 pages) |
17 July 2015 | Appointment of Professor John Schofield as a director (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Dr John Schofield as a director on 16 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Dr John Schofield as a director on 16 June 2015 (2 pages) |
1 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 February 2015 | Termination of appointment of Denis Osullivan as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Denis Osullivan as a director on 10 February 2015 (1 page) |
2 September 2014 | Termination of appointment of Wendy Jane Rigg as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Wendy Jane Rigg as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Wendy Jane Rigg as a director on 1 August 2014 (1 page) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
12 September 2013 | Appointment of Ms Wendy Jane Rigg as a director (2 pages) |
12 September 2013 | Appointment of Ms Dania Rifaat as a director (2 pages) |
12 September 2013 | Appointment of Ms Dania Rifaat as a director
|
12 September 2013 | Appointment of Ms Wendy Jane Rigg as a director (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Gautam Reddy as a director (1 page) |
16 July 2013 | Termination of appointment of Gautam Reddy as a director (1 page) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
29 August 2012 | Registered office address changed from Caxtons Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Caxtons Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG on 29 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Manoj Sood as a director (1 page) |
2 August 2012 | Termination of appointment of Manoj Sood as a director (1 page) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Termination of appointment of John Schofield as a director (1 page) |
25 July 2012 | Termination of appointment of John Schofield as a director (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Appointment of Dr John Schofield as a director (2 pages) |
15 March 2012 | Appointment of Dr John Schofield as a director (2 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
21 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 March 2009 | Appointment terminated director barbara nelson (1 page) |
10 March 2009 | Appointment terminated director barbara nelson (1 page) |
9 September 2008 | Director appointed gautam tummalapally reddy (2 pages) |
9 September 2008 | Director appointed gautam tummalapally reddy (2 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
4 June 2008 | Director appointed paul emmett (1 page) |
4 June 2008 | Director appointed paul emmett (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (10 pages) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Return made up to 30/06/07; full list of members (10 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
27 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
11 August 2003 | Return made up to 30/06/03; full list of members (11 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (11 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 October 2001 | Return made up to 30/06/01; full list of members
|
11 October 2001 | Return made up to 30/06/01; full list of members
|
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: caxtons 49/50 windmill street gravesend kent DA12 1BG (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: caxtons 49/50 windmill street gravesend kent DA12 1BG (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 5 tranquil passage blackheath london SE3 0TJ (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 5 tranquil passage blackheath london SE3 0TJ (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
12 November 1999 | Return made up to 30/06/99; full list of members
|
12 November 1999 | Return made up to 30/06/99; full list of members
|
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
30 June 1998 | Incorporation (19 pages) |
30 June 1998 | Incorporation (19 pages) |