London
SE13 5EA
Director Name | Jeffrey Warren |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Self Employed |
Correspondence Address | 1 Michaels Close Lewisham London SE13 5BP |
Director Name | Ms Irene Solomon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Michaels Close Lewisham London SE13 5BP |
Director Name | Miss Jasminder Kaur Singh |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Michaels Close Belmont Park Lewisham London SE13 5BP |
Director Name | Ms France Jane Codd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Michael Close Belmont Park Lewisham London Se13 |
Director Name | Miss Alexandra Lisa Beverly |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(19 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Michaels Close Lewisham London SE13 5BP |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Clive Aubrey Guyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Brandram Road London SE13 5EA |
Director Name | Heather Christine Anderson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Michaels Close Belmont Park Lewisham London SE13 5BP |
Secretary Name | Michael Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brandram Road London SE13 5EA |
Secretary Name | Kenneth Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 71 Maze Hill London SE10 8XQ |
Director Name | Mr James Hempsted |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7a Brandram Road Lewisham London |
Director Name | Ms Kathleen Grundy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(14 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 2020) |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Michaels Close Lewisham London SE13 5BP |
Director Name | Ms Judith Celia Philip |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Michaels Close Lewisham London SE13 5BP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Ringley Shadow Directors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 2012) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 2012) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dr K. Mirza & Dr S. Mirza 4.76% Ordinary |
---|---|
1 at £1 | Lan Wang 4.76% Ordinary |
1 at £1 | Miss A.l. Beverly 4.76% Ordinary |
1 at £1 | Miss C. Caton 4.76% Ordinary |
1 at £1 | Miss Jasminder Kaur Singh 4.76% Ordinary |
1 at £1 | Mr A.m. Farley & Ms K.t. Grundy 4.76% Ordinary |
1 at £1 | Mr Buttery & Ms A. Kovacs 4.76% Ordinary |
1 at £1 | Mr C.s. Maines 4.76% Ordinary |
1 at £1 | Mr James Griffith Mallon 4.76% Ordinary |
1 at £1 | Mr Michael Lynch 4.76% Ordinary |
1 at £1 | Mr P. Carrick & Mr J. Hempstead 4.76% Ordinary |
1 at £1 | Mr P.l. Mcdowell & Mr R.j. Birch 4.76% Ordinary |
1 at £1 | Mrs J.m. Crawford 4.76% Ordinary |
1 at £1 | Mrs R. Reddy 4.76% Ordinary |
1 at £1 | Ms F.j. Codd 4.76% Ordinary |
1 at £1 | Ms Heather Christine Anderson 4.76% Ordinary |
1 at £1 | Ms I. Solomon & Mr F.c.l. Hutchinson 4.76% Ordinary |
1 at £1 | Ms Judith Celia Philip 4.76% Ordinary |
1 at £1 | Ms Nicola Jane Simmons 4.76% Ordinary |
1 at £1 | Ms R. Pinkeny 4.76% Ordinary |
- | OTHER 4.76% - |
Year | 2014 |
---|---|
Net Worth | £100,127 |
Cash | £15,021 |
Current Liabilities | £50 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
12 October 2020 | Termination of appointment of Kathleen Grundy as a director on 12 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
6 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 January 2019 | Termination of appointment of James Hempsted as a director on 14 January 2019 (1 page) |
13 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 August 2017 | Appointment of Miss Alexandra Lisa Beverly as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Miss Alexandra Lisa Beverly as a director on 10 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
26 September 2016 | Appointment of Ms France Jane Codd as a director on 6 September 2016 (2 pages) |
26 September 2016 | Appointment of Ms France Jane Codd as a director on 6 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Judith Celia Philip as a director on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Judith Celia Philip as a director on 31 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
27 May 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
27 May 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 July 2015 | Termination of appointment of Heather Christine Anderson as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Heather Christine Anderson as a director on 23 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
7 June 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
22 March 2013 | Appointment of Miss Jasminder Kaur Singh as a director (2 pages) |
22 March 2013 | Appointment of Miss Jasminder Kaur Singh as a director (2 pages) |
19 March 2013 | Appointment of Ms Judith Celia Philip as a director (2 pages) |
19 March 2013 | Appointment of Ms Irene Solomon as a director (2 pages) |
19 March 2013 | Appointment of Ms Judith Celia Philip as a director (2 pages) |
19 March 2013 | Appointment of Ms Irene Solomon as a director (2 pages) |
14 September 2012 | Appointment of Ms Kathleen Grundy as a director (2 pages) |
14 September 2012 | Appointment of Ms Kathleen Grundy as a director (2 pages) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
8 March 2012 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Ringley Limited as a secretary (1 page) |
8 March 2012 | Termination of appointment of Ringley Limited as a secretary (1 page) |
8 March 2012 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Ringley Shadow Directors as a director (1 page) |
8 March 2012 | Termination of appointment of Ringley Shadow Directors as a director (1 page) |
8 March 2012 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 8 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 5 March 2012 (2 pages) |
20 February 2012 | Appointment of Ringley Shadow Directors as a director (3 pages) |
20 February 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
20 February 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
20 February 2012 | Appointment of Ringley Shadow Directors as a director (3 pages) |
12 August 2011 | Appointment of Mr James Hempsted as a director (2 pages) |
12 August 2011 | Appointment of Mr James Hempsted as a director (2 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (11 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (11 pages) |
5 May 2009 | Director appointed jeffrey warren (3 pages) |
5 May 2009 | Director appointed jeffrey warren (3 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (9 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (10 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (10 pages) |
9 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (10 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 July 2004 | Return made up to 27/07/04; no change of members (5 pages) |
20 July 2004 | Return made up to 27/07/04; no change of members (5 pages) |
27 August 2003 | Return made up to 27/07/02; full list of members (12 pages) |
27 August 2003 | Return made up to 27/07/02; full list of members (12 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members
|
21 August 2003 | Return made up to 27/07/03; full list of members
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: krm management tranquil vale london SE3 0BU (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: krm management tranquil vale london SE3 0BU (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 November 2001 | Return made up to 27/07/01; no change of members (6 pages) |
19 November 2001 | Return made up to 27/07/01; no change of members (6 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 27/07/00; no change of members
|
25 August 2000 | Return made up to 27/07/00; no change of members
|
14 March 2000 | Registered office changed on 14/03/00 from: 1346 high road whetstone london N20 9HJ (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 1346 high road whetstone london N20 9HJ (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 27 July 1999 (2 pages) |
3 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
3 September 1999 | Accounts for a dormant company made up to 27 July 1999 (2 pages) |
3 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
29 January 1999 | Ad 21/01/99--------- £ si 21@1=21 £ ic 2/23 (6 pages) |
29 January 1999 | Ad 21/01/99--------- £ si 21@1=21 £ ic 2/23 (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 July 1998 | Incorporation (17 pages) |
27 July 1998 | Incorporation (17 pages) |