London
SE11 5DE
Director Name | Miss Catherine Louise Storie |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retail Banking Strategy |
Country of Residence | England |
Correspondence Address | 27 Montford Place London SE11 5DE |
Director Name | John Charles Atkinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 27a Montford Place Kennington London SE11 5DE |
Director Name | Mark Archibald Lusty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 27 Montford Place London SE11 5DE |
Secretary Name | John Charles Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Manager/Music |
Country of Residence | United Kingdom |
Correspondence Address | 27a Montford Place Kennington London SE11 5DE |
Director Name | William Robert Brandt |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2005) |
Role | General Manager |
Correspondence Address | 27 Montford Place London SE11 5DE |
Director Name | William Frederick Poole Wilson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2007) |
Role | Architect |
Correspondence Address | 11 Howard Terrace Brighton East Sussex BN1 3TR |
Director Name | Christopher Kenneth Broadhurst |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montford Place London SE11 5DE |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 52 Hillier Road London SW11 6AU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
1 at £1 | Catherine Louise Storie 50.00% Ordinary |
---|---|
1 at £1 | Furrokh Roosi Panthakee 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 September 2021 | Registered office address changed from C/O Catherine Storie 27 Montford Place London SE11 5DE to 52 Hillier Road London SW11 6AU on 20 September 2021 (1 page) |
23 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
2 January 2020 | Change of details for Mr Furrokh Roosi Panthakee as a person with significant control on 31 October 2016 (2 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Registered office address changed from 27a Montford Place London SE11 5DE to 27 Montford Place London SE11 5DE on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Christopher Broadhurst as a director on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 27a Montford Place London SE11 5DE to 27 Montford Place London SE11 5DE on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Christopher Broadhurst as a director on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Miss Catherine Louise Storie as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Miss Catherine Louise Storie as a director on 23 July 2014 (2 pages) |
16 December 2013 | Termination of appointment of John Atkinson as a secretary (1 page) |
16 December 2013 | Appointment of Mr Furrokh Roosi Panthakee as a director (2 pages) |
16 December 2013 | Termination of appointment of John Atkinson as a director (1 page) |
16 December 2013 | Appointment of Mr Furrokh Roosi Panthakee as a director (2 pages) |
16 December 2013 | Termination of appointment of John Atkinson as a secretary (1 page) |
16 December 2013 | Termination of appointment of John Atkinson as a director (1 page) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Director's details changed for Christopher Broadhurst on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for John Charles Atkinson on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for John Charles Atkinson on 29 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Director's details changed for Christopher Broadhurst on 29 November 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
9 November 2007 | Return made up to 23/10/07; full list of members (7 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (7 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members
|
17 November 2006 | Return made up to 23/10/06; full list of members
|
24 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 November 2004 | Return made up to 23/10/04; full list of members
|
4 November 2004 | Return made up to 23/10/04; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 November 2003 | Return made up to 23/10/03; full list of members
|
26 November 2003 | Return made up to 23/10/03; full list of members
|
9 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
2 January 2003 | Return made up to 23/10/02; full list of members
|
2 January 2003 | Return made up to 23/10/02; full list of members
|
18 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
2 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 27 montford place kennington london SE11 5DE (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 27 montford place kennington london SE11 5DE (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
5 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
23 October 1998 | Incorporation (17 pages) |
23 October 1998 | Incorporation (17 pages) |