London
SE26 4BS
Director Name | Miss Sinead Fennell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2004(5 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Hassocks Close London SE26 4BS |
Secretary Name | Miss Sinead Fennell |
---|---|
Status | Current |
Appointed | 15 July 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 11 Hassocks Close London SE26 4BS |
Director Name | Robert Paul Stock |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 6a Pellant Road London SW6 7LX |
Secretary Name | Liesa Catherine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Floor Flat 62 Barry Road London SE22 0HP |
Secretary Name | Sara Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Basement Flat 62 Barry Road London SE22 0HP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 11 Hassocks Close London SE26 4BS |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alasdair Alexander 33.33% Ordinary |
---|---|
1 at £1 | Sara Roberts 33.33% Ordinary |
1 at £1 | Sinead Fennell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £2,025 |
Current Liabilities | £930 |
Latest Accounts | 11 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 11 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 11 November |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
4 September 2023 | Micro company accounts made up to 11 November 2022 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
16 March 2023 | Appointment of Mr Charles Gardner as a director on 18 July 2022 (2 pages) |
11 August 2022 | Micro company accounts made up to 11 November 2021 (3 pages) |
15 July 2022 | Director's details changed for Sinead Fennell on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Alistair Alexander on 15 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Sara Jane Roberts as a secretary on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Miss Sinead Fennell as a secretary on 15 July 2022 (2 pages) |
15 July 2022 | Registered office address changed from Basement Flat 62 Barry Road East Dulwich London SE22 0HP to 11 Hassocks Close London SE26 4BS on 15 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 July 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Micro company accounts made up to 11 November 2020 (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 March 2021 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 11 November 2019 (3 pages) |
9 August 2019 | Micro company accounts made up to 11 November 2018 (4 pages) |
14 July 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 11 November 2017 (3 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 11 November 2016 (5 pages) |
10 August 2017 | Total exemption small company accounts made up to 11 November 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 11 November 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 11 November 2015 (4 pages) |
24 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 August 2015 | Total exemption small company accounts made up to 11 November 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 11 November 2014 (3 pages) |
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 September 2014 | Total exemption small company accounts made up to 11 November 2013 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 11 November 2013 (1 page) |
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 August 2013 | Total exemption small company accounts made up to 11 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 11 November 2012 (3 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 11 November 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 11 November 2011 (4 pages) |
31 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Director's details changed for Sinead Fennell on 20 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Sinead Fennell on 20 January 2012 (2 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Total exemption small company accounts made up to 11 November 2010 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 11 November 2010 (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Total exemption full accounts made up to 11 November 2009 (7 pages) |
13 August 2010 | Total exemption full accounts made up to 11 November 2009 (7 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
31 July 2009 | Total exemption full accounts made up to 11 November 2008 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 11 November 2008 (7 pages) |
28 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
28 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 11 November 2007 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 11 November 2007 (7 pages) |
8 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
8 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
8 September 2007 | Total exemption full accounts made up to 11 November 2006 (7 pages) |
8 September 2007 | Total exemption full accounts made up to 11 November 2006 (7 pages) |
8 January 2007 | Return made up to 12/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 12/11/06; full list of members (7 pages) |
12 September 2006 | Total exemption full accounts made up to 11 November 2005 (6 pages) |
12 September 2006 | Total exemption full accounts made up to 11 November 2005 (6 pages) |
25 August 2005 | Total exemption full accounts made up to 11 November 2004 (7 pages) |
25 August 2005 | Total exemption full accounts made up to 11 November 2004 (7 pages) |
17 March 2005 | Return made up to 12/11/04; full list of members
|
17 March 2005 | Return made up to 12/11/04; full list of members
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
2 September 2004 | Total exemption full accounts made up to 11 November 2003 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 11 November 2003 (7 pages) |
14 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 11 November 2002 (7 pages) |
15 September 2003 | Total exemption full accounts made up to 11 November 2002 (7 pages) |
3 February 2003 | Return made up to 12/11/02; full list of members (6 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 12/11/02; full list of members (6 pages) |
5 September 2002 | Total exemption full accounts made up to 11 November 2001 (7 pages) |
5 September 2002 | Total exemption full accounts made up to 11 November 2001 (7 pages) |
8 April 2002 | Return made up to 12/11/01; full list of members (6 pages) |
8 April 2002 | Return made up to 12/11/01; full list of members (6 pages) |
11 September 2001 | Total exemption full accounts made up to 11 November 2000 (7 pages) |
11 September 2001 | Total exemption full accounts made up to 11 November 2000 (7 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 6A pellant road london SW6 7LX (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 6A pellant road london SW6 7LX (1 page) |
6 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
6 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 11 November 1999 (7 pages) |
19 July 2000 | Accounting reference date shortened from 30/11/99 to 11/11/99 (1 page) |
19 July 2000 | Full accounts made up to 11 November 1999 (7 pages) |
19 July 2000 | Accounting reference date shortened from 30/11/99 to 11/11/99 (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 12/11/99; full list of members
|
16 April 2000 | Return made up to 12/11/99; full list of members
|
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
4 December 1998 | Ad 12/11/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Ad 12/11/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 December 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
12 November 1998 | Incorporation (16 pages) |
12 November 1998 | Incorporation (16 pages) |