London
SE21 8NL
Director Name | Ms Prue Elizabeth Loney |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 December 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Communication Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 215 Croxted Road Croxted Road London SE21 8NL |
Director Name | Ms Joanna Ruth Brinton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Artist |
Country of Residence | England |
Correspondence Address | 219 Croxted Road London SE21 8NL |
Director Name | Mr Callum James Wilson |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Account Manager, IT Consultancy |
Country of Residence | England |
Correspondence Address | 221 Croxted Road Croxted Road London SE21 8NL |
Secretary Name | Mr Raphael John Chesterman |
---|---|
Status | Current |
Appointed | 30 July 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 217 Croxted Road London SE21 8NL |
Director Name | Donald James Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 July 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 215 Croxted Road London SE21 8NL |
Director Name | Marie Michele Ridonat |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2002) |
Role | Producer Dir |
Correspondence Address | 217 Croxted Road West Dulwich London SE21 8NL |
Director Name | Jonathan Benedict White |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 August 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 219 Croxted Road Dulwich London SE21 8NL |
Director Name | Miss Karen Ruth Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 day after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 July 2020) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 221 Croxted Road Dulwich London SE21 8NL |
Secretary Name | Miss Karen Ruth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 day after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 July 2020) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | The Mount Hawes Lane West Wickham BR4 9AE |
Director Name | Wendy Shortridge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2010) |
Role | Marketing |
Country of Residence | Singapore |
Correspondence Address | 217 Croxted Road Dulwich London SE21 8NL |
Director Name | Mr Christopher Richard Brass |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2013) |
Role | Corporate Banking Manager |
Country of Residence | England |
Correspondence Address | 221 Croxted Road Dulwich London SE21 8NL |
Director Name | Mr Daniel Michael Wilcox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 215 Croxted Road London SE21 8NL |
Director Name | Mr Marcus Saunders |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2020) |
Role | University Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 219 Croxted Road London SE21 8NL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(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 | 17 November 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 86700864 |
---|---|
Telephone region | London |
Registered Address | 217 Croxted Road London SE21 8NL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | Daniel Wilcox 25.00% Ordinary |
---|---|
1 at £1 | Karen Ruth Brown 25.00% Ordinary |
1 at £1 | Marcus Saunders 25.00% Ordinary |
1 at £1 | Raphael John Chesterman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £2,400 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 November 2020 | Appointment of Mr Callum James Wilson as a director on 30 July 2020 (2 pages) |
29 November 2020 | Termination of appointment of Karen Ruth Brown as a secretary on 30 July 2020 (1 page) |
29 November 2020 | Registered office address changed from The Mount Hawes Lane West Wickham BR4 9AE England to 217 Croxted Road London SE21 8NL on 29 November 2020 (1 page) |
29 November 2020 | Appointment of Mr Raphael John Chesterman as a secretary on 30 July 2020 (2 pages) |
29 November 2020 | Termination of appointment of Karen Ruth Brown as a director on 30 July 2020 (1 page) |
8 June 2020 | Appointment of Ms Joanna Ruth Brinton as a director on 30 April 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Termination of appointment of Marcus Saunders as a director on 30 April 2020 (1 page) |
1 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
10 September 2017 | Appointment of Ms Prue Elizabeth Loney as a director on 16 December 2016 (2 pages) |
10 September 2017 | Appointment of Ms Prue Elizabeth Loney as a director on 16 December 2016 (2 pages) |
9 September 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
9 September 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
9 September 2017 | Termination of appointment of Daniel Michael Wilcox as a director on 16 December 2016 (1 page) |
9 September 2017 | Termination of appointment of Daniel Michael Wilcox as a director on 16 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 August 2016 | Registered office address changed from 221 Croxted Road Dulwich London SE21 8NL to The Mount Hawes Lane West Wickham BR4 9AE on 18 August 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 August 2016 | Director's details changed for Mr Raphael John Chesterman on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Raphael John Chesterman on 18 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Miss Karen Ruth Brown on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 221 Croxted Road Dulwich London SE21 8NL to The Mount Hawes Lane West Wickham BR4 9AE on 18 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Miss Karen Ruth Brown on 18 August 2016 (1 page) |
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 December 2014 | Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page) |
15 December 2014 | Appointment of Mr Marcus Saunders as a director on 19 August 2014 (2 pages) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Appointment of Mr Marcus Saunders as a director on 19 August 2014 (2 pages) |
15 December 2014 | Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page) |
15 December 2014 | Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Appointment of Mr Daniel Michael Wilcox as a director (2 pages) |
19 December 2013 | Appointment of Mr Daniel Michael Wilcox as a director (2 pages) |
19 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Christopher Brass as a director (1 page) |
19 December 2013 | Termination of appointment of Christopher Brass as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 February 2011 | Appointment of Mr Raphael John Chesterman as a director (2 pages) |
22 February 2011 | Termination of appointment of Wendy Shortridge as a director (1 page) |
22 February 2011 | Termination of appointment of Donald Grant as a director (1 page) |
22 February 2011 | Termination of appointment of Donald Grant as a director (1 page) |
22 February 2011 | Appointment of Mr Raphael John Chesterman as a director (2 pages) |
22 February 2011 | Appointment of Mr Christopher Richard Brass as a director (2 pages) |
22 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Mr Christopher Richard Brass as a director (2 pages) |
22 February 2011 | Termination of appointment of Wendy Shortridge as a director (1 page) |
22 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
17 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 February 2010 | Director's details changed for Wendy Shortridge on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Donald James Grant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Wendy Shortridge on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Donald James Grant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Benedict White on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Donald James Grant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Benedict White on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Wendy Shortridge on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Benedict White on 8 February 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 March 2008 | Return made up to 17/11/07; full list of members (5 pages) |
19 March 2008 | Return made up to 17/11/07; full list of members (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 January 2007 | Return made up to 17/11/06; full list of members (9 pages) |
11 January 2007 | Return made up to 17/11/06; full list of members (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 December 2005 | Return made up to 17/11/05; full list of members (9 pages) |
20 December 2005 | Return made up to 17/11/05; full list of members (9 pages) |
7 October 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
7 October 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
30 December 2004 | Return made up to 17/11/04; full list of members (9 pages) |
30 December 2004 | Return made up to 17/11/04; full list of members (9 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
27 January 2004 | Return made up to 17/11/03; full list of members (9 pages) |
27 January 2004 | Return made up to 17/11/03; full list of members (9 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 17/11/02; full list of members
|
7 May 2003 | Return made up to 17/11/02; full list of members
|
7 May 2003 | New director appointed (2 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 December 2001 | Return made up to 17/11/01; full list of members (8 pages) |
21 December 2001 | Return made up to 17/11/01; full list of members (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 November 2000 | Return made up to 17/11/00; full list of members
|
28 November 2000 | Return made up to 17/11/00; full list of members
|
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Ad 18/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 December 1999 | Ad 18/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
17 November 1999 | Incorporation (15 pages) |
17 November 1999 | Incorporation (15 pages) |