Company Name92 Lewisham Way Limited
Company StatusActive
Company Number03746481
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Martin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address92 Lewisham Way
New Cross
London
SE14 6NY
Secretary NameRobert Martin
NationalityBritish
StatusCurrent
Appointed20 November 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address92 Lewisham Way
New Cross
London
SE14 6NY
Director NameMr Adewale Adeyemi Ogunyemi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressThe Cedars 82 Camden Park Road
Chislehurst
BR7 5HF
Director NameMr Harris Possible
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address131 Park Road
Adlington
Chorley
PR7 4JW
Director NameMs Kirsty Luk
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(24 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address92b Lewisham Way
London
SE14 6NY
Director NameSafeena Koser Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence Address121 Third Avenue
London
E12 6DS
Secretary NameMr Niaz Ahmed
NationalityBritish
StatusResigned
Appointed09 December 1999(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address121 Third Avenue
Manor Park
London
E12 6DS
Director NameAnne Harty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2007)
RolePersonal Assistant
Correspondence Address92 Lewisham Way
New Cross
London
SE14 6NY
Director NameMehboobali Saiyed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 02 September 2002)
RoleDirectorship
Correspondence Address119-123 Cannon Street Road
London
E1 2LX
Director NameJabir Hussain Sarwar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2002(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2002)
RoleCompany Director
Correspondence Address119-123 Cannon Street Road
London
E1 2LX
Director NameAdewale Ogunyemi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 2003)
RoleCompany Director
Correspondence Address53 Sandford Road
Bromley
Kent
BR2 9AL
Director NameMiss Victoria Mary Forrest
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(8 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Cheyne Gardens
London
SW3 5QT
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressThe Cedars
Camden Park Road
Chislehurst
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adewale Ogunyemi
25.00%
Ordinary
1 at £1Harris Possible
25.00%
Ordinary
1 at £1Robert Martin
25.00%
Ordinary
1 at £1Victoria Forrest
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
21 February 2024Appointment of Ms Kirsty Luk as a director on 20 February 2024 (2 pages)
20 February 2024Notification of Adewale Adeyemi Ogunyemi as a person with significant control on 20 February 2024 (2 pages)
20 February 2024Cessation of Victoria Mary Forrest as a person with significant control on 20 February 2024 (1 page)
21 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 February 2022Accounts for a dormant company made up to 23 April 2021 (2 pages)
22 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 April 2020Termination of appointment of Victoria Mary Forrest as a director on 13 April 2020 (1 page)
28 April 2020Registered 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 2020Appointment of Mr Harris Possible as a director on 23 February 2020 (2 pages)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 September 2018Appointment of Mr Adewale Adeyemi Ogunyemi as a director on 1 September 2018 (2 pages)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
11 July 2013Director's details changed for Robert Martin on 10 July 2013 (2 pages)
11 July 2013Registered office address changed from 92 Lewisham Way London SE14 6NY on 11 July 2013 (1 page)
11 July 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
11 July 2013Director's details changed for Robert Martin on 10 July 2013 (2 pages)
11 July 2013Registered office address changed from 92 Lewisham Way London SE14 6NY on 11 July 2013 (1 page)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
3 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
17 April 2009Return made up to 17/02/09; full list of members (4 pages)
17 April 2009Return made up to 17/02/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 March 2008Director and secretary's change of particulars / robert martin / 21/02/2008 (1 page)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 March 2008Return made up to 17/02/08; no change of members (6 pages)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 March 2008Return made up to 17/02/08; no change of members (6 pages)
13 March 2008Director and secretary's change of particulars / robert martin / 21/02/2008 (1 page)
25 February 2008Director appointed victoria mary forrest (2 pages)
25 February 2008Director appointed victoria mary forrest (2 pages)
25 February 2008Appointment terminated director anne harty (1 page)
25 February 2008Appointment terminated director anne harty (1 page)
19 July 2007Return made up to 17/02/07; no change of members (7 pages)
19 July 2007Return made up to 17/02/07; no change of members (7 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 February 2006Return made up to 17/02/06; full list of members (8 pages)
22 February 2006Return made up to 17/02/06; full list of members (8 pages)
12 April 2005Return made up to 07/04/05; full list of members (8 pages)
12 April 2005Return made up to 07/04/05; full list of members (8 pages)
19 August 2004Return made up to 07/04/04; full list of members (8 pages)
19 August 2004Return made up to 07/04/04; full list of members (8 pages)
3 August 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 June 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (3 pages)
6 December 2002Director resigned (3 pages)
6 December 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
29 August 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
29 August 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 119-123 cannon street road london E1 2LX (1 page)
11 February 2002Registered office changed on 11/02/02 from: 119-123 cannon street road london E1 2LX (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
15 October 2001Return made up to 07/04/01; full list of members; amend (7 pages)
15 October 2001Return made up to 07/04/01; full list of members; amend (7 pages)
2 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
2 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
16 February 2001Registered 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 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 February 2001Registered 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 2000Return made up to 07/04/00; full list of members (6 pages)
10 May 2000Return made up to 07/04/00; full list of members (6 pages)
27 April 2000Ad 09/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
27 April 2000Ad 09/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
7 April 1999Incorporation (13 pages)
7 April 1999Incorporation (13 pages)