Leigham Court Road Streatham
London
SW16 2LA
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2008(10 years after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Unit 8a Green Lane Business Park Green Lane Eltham London SE9 3TL |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Edward Dalton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Private Landlord |
Correspondence Address | 8 Briar Lane Croydon CR0 5AD |
Director Name | John Charles Frost |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hilcrest Gardens Hinchley Wood Esher Surrey KT10 0BU |
Secretary Name | Lisa Kaas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 July 2008) |
Role | Casino Cashier |
Country of Residence | England |
Correspondence Address | Flat 11 Spa View Leigham Court Road Streatham London SW16 2LA |
Director Name | Louise Jordan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2002) |
Role | Lecturer |
Correspondence Address | 5 Spa View Leigham Close London SW16 2LA |
Director Name | Dinah Audrey Khammash |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2007) |
Role | Para Legal |
Correspondence Address | 3 Spa View Leigham Close London SW16 2LA |
Director Name | Carrie Anne Gardiner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 2012) |
Role | Events |
Country of Residence | England |
Correspondence Address | 8 Spa View Leigham Close London SW16 2LA |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caroline Arnaud 8.33% Ordinary |
---|---|
1 at £1 | Evi Katsou Jack 8.33% Ordinary |
1 at £1 | Fatima Kassab 8.33% Ordinary |
1 at £1 | Graham Young 8.33% Ordinary |
1 at £1 | Jerome James Rosser 8.33% Ordinary |
1 at £1 | Miss L. Kaas 8.33% Ordinary |
1 at £1 | Monsafa Huseini 8.33% Ordinary |
1 at £1 | Mr V.s. Kohli 8.33% Ordinary |
1 at £1 | Mrs Dalton & Mr Dalton 8.33% Ordinary |
1 at £1 | Natalie Jeffers 8.33% Ordinary |
1 at £1 | Nicolas Miller 8.33% Ordinary |
1 at £1 | Vitalii Gerasimovitch & Nelia Gerasimovitch 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,639 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
22 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
16 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
26 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of John Charles Frost as a director on 31 January 2014 (1 page) |
24 July 2014 | Termination of appointment of John Charles Frost as a director on 31 January 2014 (1 page) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Termination of appointment of Carrie Gardiner as a director (1 page) |
13 August 2013 | Termination of appointment of Carrie Gardiner as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Carrie Anne Gardiner on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Lisa Kaas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Lisa Kaas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Lisa Kaas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Charles Frost on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Carrie Anne Gardiner on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Charles Frost on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Charles Frost on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Carrie Anne Gardiner on 1 October 2009 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
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 SE9 1HQ united kingdom (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent SE9 1HQ united kingdom (1 page) |
23 July 2009 | Return made up to 08/07/09; full list of members (8 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 08/07/09; full list of members (8 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 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Return made up to 08/07/08; full list of members (9 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (9 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
10 July 2008 | Appointment terminated director dinah khammash (1 page) |
10 July 2008 | Appointment terminated secretary lisa kaas (1 page) |
10 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
10 July 2008 | Appointment terminated secretary lisa kaas (1 page) |
10 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
10 July 2008 | Appointment terminated director dinah khammash (1 page) |
10 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
25 October 2007 | Return made up to 08/07/07; change of members (8 pages) |
25 October 2007 | Return made up to 08/07/07; change of members (8 pages) |
16 April 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
16 April 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members (11 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
4 July 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
16 November 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
25 October 2005 | Return made up to 08/07/05; full list of members
|
25 October 2005 | Return made up to 08/07/05; full list of members
|
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
5 July 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
15 July 2003 | Return made up to 08/07/03; full list of members (10 pages) |
15 July 2003 | Return made up to 08/07/03; full list of members (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
10 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (10 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (10 pages) |
15 June 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
15 June 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
27 October 2001 | Return made up to 08/07/01; full list of members (10 pages) |
27 October 2001 | Return made up to 08/07/01; full list of members (10 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 31 July 2000 (5 pages) |
28 November 2000 | Full accounts made up to 31 July 2000 (5 pages) |
19 July 2000 | Return made up to 08/07/00; full list of members (11 pages) |
19 July 2000 | Return made up to 08/07/00; full list of members (11 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
23 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 33 hillcrest gardens hinchley wood esher surrey KT10 0BU (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 33 hillcrest gardens hinchley wood esher surrey KT10 0BU (1 page) |
29 January 1999 | Ad 23/12/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
29 January 1999 | Ad 23/12/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 September 1998 | Memorandum and Articles of Association (10 pages) |
10 September 1998 | Memorandum and Articles of Association (10 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 19 clerkenwell close london EC1R 0RR (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 19 clerkenwell close london EC1R 0RR (1 page) |
28 August 1998 | New director appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Company name changed dalbray LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed dalbray LIMITED\certificate issued on 27/07/98 (2 pages) |
8 July 1998 | Incorporation (16 pages) |
8 July 1998 | Incorporation (16 pages) |