55 Marischal Road
London
SE13 5LE
Secretary Name | Ms Marilyn Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2000(same day as company formation) |
Role | Artist Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Flat 55 Marischal Road London SE13 5LE |
Director Name | Jonathan Martin Moulton |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2004(4 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ulleswater Road Southgate London N14 7BN |
Director Name | Rev John Frederick Boyce |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Retired Priest |
Correspondence Address | 3 Orchard Rise Groombridge Tunbridge Wells Kent TN3 9RU |
Director Name | Glen Hellings |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Roofing Specialist |
Correspondence Address | 100 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Brian James Bell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Retired Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Warrior Square St. Leonards On Sea East Sussex TN37 6BG |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Malcolm Biggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2001) |
Role | Local Government Officer |
Correspondence Address | Flat 5 63 Warrior Square St. Leonards On Sea East Sussex TN37 6BG |
Director Name | Salahi Ozan |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2002) |
Role | Furniture Maker |
Correspondence Address | Flat 5 63 Warrior Square St. Leonards On Sea East Sussex TN37 6BG |
Director Name | Katherine Fiona Roche |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 July 2013) |
Role | Revenues Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vincent Close Bromley Kent BR2 9ED |
Director Name | Roger John Gilbert Oxenbury |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Warrior Square St. Leonards On Sea East Sussex TN37 6BG |
Registered Address | Lower Flat 55 Marischal Road London SE13 5LE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
1 at £1 | Adrian Roose 16.67% Ordinary |
---|---|
1 at £1 | Brian Bell 16.67% Ordinary |
1 at £1 | Jane Rebecca Richardson & Martin Peter Jackson 16.67% Ordinary |
1 at £1 | Jonathan Martin Moulton & Marion Jane Moulton 16.67% Ordinary |
1 at £1 | Marilyn Hopkins 16.67% Ordinary |
1 at £1 | Saeko Oxenbury & Roger John Gilbert Oxenbury 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,634 |
Net Worth | £25,687 |
Cash | £22,436 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 23 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2024 (3 months from now) |
24 March 2020 | Total exemption full accounts made up to 29 February 2020 (3 pages) |
---|---|
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Roger John Gilbert Oxenbury as a director on 28 March 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
5 April 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
5 April 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
19 April 2016 | Total exemption full accounts made up to 28 February 2016 (3 pages) |
19 April 2016 | Total exemption full accounts made up to 28 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 May 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
14 May 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 February 2015 | Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page) |
28 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Termination of appointment of Katherine Roche as a director (1 page) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Katherine Roche as a director (1 page) |
11 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
23 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
23 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
17 April 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
17 April 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
6 May 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
6 May 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
30 April 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
30 April 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Katherine Fiona Roche on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Roger John Gilbert Oxenbury on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Marilyn Hopkins on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Marilyn Hopkins on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian James Bell on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Jonathan Martin Moulton on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Martin Moulton on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Katherine Fiona Roche on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian James Bell on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Roger John Gilbert Oxenbury on 23 February 2010 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
7 May 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (7 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (7 pages) |
22 April 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
22 April 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
27 February 2008 | Director's change of particulars / katherine davies / 26/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / katherine davies / 26/02/2008 (1 page) |
21 April 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
21 April 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 23/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (4 pages) |
18 April 2006 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
18 April 2006 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
3 March 2006 | Return made up to 23/02/06; full list of members
|
3 March 2006 | Return made up to 23/02/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (11 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (11 pages) |
6 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
3 March 2004 | Ad 25/02/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 March 2004 | Ad 25/02/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
10 March 2003 | Return made up to 23/02/03; full list of members
|
10 March 2003 | Return made up to 23/02/03; full list of members
|
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 23/02/02; full list of members
|
7 March 2002 | Return made up to 23/02/02; full list of members
|
7 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
8 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
8 March 2001 | Return made up to 23/02/01; full list of members
|
8 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | Return made up to 23/02/01; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
6 March 2000 | Ad 23/02/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
6 March 2000 | Ad 23/02/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Incorporation (11 pages) |
23 February 2000 | Incorporation (11 pages) |