Ferris Road
Dulwich
London
SE22 9NP
Director Name | Anup Singh Nyote |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sadlers Court Ferris Road London SE22 9NP |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 20 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Dr Britta Nagel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2000) |
Role | Clinical Psychologist |
Correspondence Address | 22 Sadlers Court Ferris Road London SE22 9NP |
Director Name | John William Neale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunstans Road London SE22 0HQ |
Secretary Name | John William Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunstans Road London SE22 0HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anup Singh Nyote 16.67% Ordinary |
---|---|
1 at £1 | Bobby Bacic 16.67% Ordinary |
1 at £1 | Corinne Bonfante 16.67% Ordinary |
1 at £1 | John William Neale 16.67% Ordinary |
1 at £1 | Peter Brown 16.67% Ordinary |
1 at £1 | Terence Paul Neale 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 October 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 20 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of John William Neale as a director on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 14 Dunstans Road London SE22 0HQ to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of John William Neale as a secretary on 2 September 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2014 | Secretary's details changed for John William Neale on 14 February 2013 (1 page) |
11 February 2014 | Director's details changed for John William Neale on 14 February 2013 (2 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Registered office address changed from 16 Sadlers Court Ferris Road London SE22 9NP on 30 April 2013 (1 page) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Terence Paul Neale on 27 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anup Singh Nyote on 27 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John William Neale on 27 January 2010 (2 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 20 July 2009
|
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
20 May 2008 | Memorandum and Articles of Association (13 pages) |
20 May 2008 | Resolutions
|
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 February 2002 | Return made up to 27/01/02; full list of members (8 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
6 October 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members
|
22 December 1999 | Ad 09/12/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
26 April 1999 | Ad 16/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (13 pages) |