New Cross
London
SE14 6NY
Secretary Name | Robert Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Lewisham Way New Cross London SE14 6NY |
Director Name | Mr Adewale Adeyemi Ogunyemi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst BR7 5HF |
Director Name | Mr Harris Possible |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131 Park Road Adlington Chorley PR7 4JW |
Director Name | Ms Kirsty Luk |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 92b Lewisham Way London SE14 6NY |
Director Name | Safeena Koser Ahmed |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 121 Third Avenue London E12 6DS |
Secretary Name | Mr Niaz Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 121 Third Avenue Manor Park London E12 6DS |
Director Name | Anne Harty |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2007) |
Role | Personal Assistant |
Correspondence Address | 92 Lewisham Way New Cross London SE14 6NY |
Director Name | Mehboobali Saiyed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 02 September 2002) |
Role | Directorship |
Correspondence Address | 119-123 Cannon Street Road London E1 2LX |
Director Name | Jabir Hussain Sarwar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 119-123 Cannon Street Road London E1 2LX |
Director Name | Adewale Ogunyemi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 53 Sandford Road Bromley Kent BR2 9AL |
Director Name | Miss Victoria Mary Forrest |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Cheyne Gardens London SW3 5QT |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | The Cedars Camden Park Road Chislehurst BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adewale Ogunyemi 25.00% Ordinary |
---|---|
1 at £1 | Harris Possible 25.00% Ordinary |
1 at £1 | Robert Martin 25.00% Ordinary |
1 at £1 | Victoria Forrest 25.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Appointment of Ms Kirsty Luk as a director on 20 February 2024 (2 pages) |
20 February 2024 | Notification of Adewale Adeyemi Ogunyemi as a person with significant control on 20 February 2024 (2 pages) |
20 February 2024 | Cessation of Victoria Mary Forrest as a person with significant control on 20 February 2024 (1 page) |
21 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 February 2022 | Accounts for a dormant company made up to 23 April 2021 (2 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Victoria Mary Forrest as a director on 13 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 16 Cheyne Gardens London SW3 5QT to The Cedars Camden Park Road Chislehurst BR7 5HF on 28 April 2020 (1 page) |
27 February 2020 | Appointment of Mr Harris Possible as a director on 23 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 September 2018 | Appointment of Mr Adewale Adeyemi Ogunyemi as a director on 1 September 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 July 2013 | Director's details changed for Robert Martin on 10 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 92 Lewisham Way London SE14 6NY on 11 July 2013 (1 page) |
11 July 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Director's details changed for Robert Martin on 10 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 92 Lewisham Way London SE14 6NY on 11 July 2013 (1 page) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
13 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
14 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
17 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 March 2008 | Director and secretary's change of particulars / robert martin / 21/02/2008 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
13 March 2008 | Director and secretary's change of particulars / robert martin / 21/02/2008 (1 page) |
25 February 2008 | Director appointed victoria mary forrest (2 pages) |
25 February 2008 | Director appointed victoria mary forrest (2 pages) |
25 February 2008 | Appointment terminated director anne harty (1 page) |
25 February 2008 | Appointment terminated director anne harty (1 page) |
19 July 2007 | Return made up to 17/02/07; no change of members (7 pages) |
19 July 2007 | Return made up to 17/02/07; no change of members (7 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
19 August 2004 | Return made up to 07/04/04; full list of members (8 pages) |
19 August 2004 | Return made up to 07/04/04; full list of members (8 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
27 June 2003 | Return made up to 07/04/03; full list of members
|
27 June 2003 | Return made up to 07/04/03; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (3 pages) |
6 December 2002 | Director resigned (3 pages) |
6 December 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 07/04/02; full list of members
|
29 August 2002 | Return made up to 07/04/02; full list of members
|
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 119-123 cannon street road london E1 2LX (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 119-123 cannon street road london E1 2LX (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 07/04/01; full list of members; amend (7 pages) |
15 October 2001 | Return made up to 07/04/01; full list of members; amend (7 pages) |
2 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
15 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: c/o messrs shaufdls 34 beaufort court, 5TH floor admirals way london E14 9XL (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: c/o messrs shaufdls 34 beaufort court, 5TH floor admirals way london E14 9XL (1 page) |
10 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
27 April 2000 | Ad 09/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
27 April 2000 | Ad 09/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (13 pages) |
7 April 1999 | Incorporation (13 pages) |