Camberwell
London
SE5 7EJ
Director Name | Mr Spencer John Heather |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager Eurostar |
Country of Residence | England |
Correspondence Address | 159 Southampton Way Camberwell London SE5 7EJ |
Director Name | Ms Emily Kate Otuko Theophilus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | Flat B 159 Southampton Way Camberwell London SE5 7EJ |
Director Name | Angela Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Assistant Contracts Officer |
Correspondence Address | 159b Southampton Way Camberwell London SE5 7EJ |
Director Name | Paul Barry Ray-Gain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 159a Southampton Way Camberwell London SE5 7ES |
Secretary Name | Rebecca Dawn Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 159c Southampton Way Camberwell London SE5 7ES |
Director Name | Clifford Anthony Zenker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 2004) |
Role | Conference Organiser |
Correspondence Address | 159a Southampton Way London SE5 7EJ |
Director Name | Mr Jerome Emmanuelle Botiba |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 August 2008(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159b Southampton Way London SE5 7EJ |
Director Name | Mrs Sylvia Peter |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2008(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159b Southampton Way London SE5 7EJ |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £5 | Emily Kate Otuko Theophilus 33.33% Ordinary |
---|---|
1 at £5 | Nicola Petra Wardley 33.33% Ordinary |
1 at £5 | Spencer John Heather 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
---|---|
14 August 2023 | Director's details changed for Mr Spencer John Heather on 14 August 2023 (2 pages) |
17 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
22 September 2022 | Change of details for Ms Nicola Petra Wardley as a person with significant control on 22 September 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
2 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
9 August 2017 | Notification of Spencer John Heather as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Nicola Petra Wardley as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Spencer John Heather as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Nicola Petra Wardley as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Emily Kate Otuko Theophilus as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Emily Kate Otuko Theophilus as a person with significant control on 9 August 2017 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 May 2016 | Director's details changed for Spencer John Heather on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Spencer John Heather on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Spencer John Heather on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Spencer John Heather on 9 May 2016 (2 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
2 December 2014 | Appointment of Emily Kate Otuko Theophilus as a director on 17 October 2014 (3 pages) |
2 December 2014 | Appointment of Emily Kate Otuko Theophilus as a director on 17 October 2014 (3 pages) |
25 November 2014 | Termination of appointment of Sylvia Peter as a director on 17 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Jerome Emmanuelle Botiba as a director on 17 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Sylvia Peter as a director on 17 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Jerome Emmanuelle Botiba as a director on 17 October 2014 (1 page) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
8 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
27 March 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 August 2011 | Secretary's details changed for Nicola Petra Wardley on 13 August 2010 (1 page) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Secretary's details changed for Nicola Petra Wardley on 13 August 2010 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mrs Sylvia Peter on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Spencer John Heather on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mrs Sylvia Peter on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mrs Sylvia Peter on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Spencer John Heather on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Spencer John Heather on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Termination of appointment of Angela Miller as a director (1 page) |
5 November 2009 | Appointment of Mr. Jerome Emmanuelle Botiba as a director (1 page) |
5 November 2009 | Appointment of Mrs Sylvia Peter as a director (1 page) |
5 November 2009 | Appointment of Mr. Jerome Emmanuelle Botiba as a director (1 page) |
5 November 2009 | Appointment of Mrs Sylvia Peter as a director (1 page) |
5 November 2009 | Termination of appointment of Angela Miller as a director (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
24 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
11 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
21 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
21 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
21 September 2006 | Location of debenture register (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
17 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 159C southampton way camberwell london SE5 7EJ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 159C southampton way camberwell london SE5 7EJ (1 page) |
19 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (1 page) |
22 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
23 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
8 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (14 pages) |
12 August 1998 | Incorporation (14 pages) |