50 Underhill Road
London
SE22 0QT
Director Name | Mrs Mullereen Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Ludlow Green Ruscombe Stroud Gloucestershire GL6 6DH Wales |
Secretary Name | Mrs Mullereen Susanna Wood |
---|---|
Status | Current |
Appointed | 03 April 2018(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Field Cottage Lurks Lane Stroud Gloucestershire GL6 6LL Wales |
Director Name | Mr Dean Alexander Connell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 50 Underhill Road London SE22 0QT |
Director Name | Miss Jessica Anne Marie Lambert |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Regional Senior Account Director - Digital |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 50 Underhill Road London SE22 0QT |
Director Name | Jason Fletcher |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Creative Director |
Correspondence Address | 50 Underhill Road London SE22 0QT |
Secretary Name | Miillereen Susanna Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 1 50 Underhill Road London SE22 0QT |
Director Name | Grant Neal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2010) |
Role | Account Manager |
Correspondence Address | Flat 2 50 Underhill Road London SE22 0QT |
Secretary Name | Mr William John Towers |
---|---|
Status | Resigned |
Appointed | 01 June 2009(9 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | Flat 3 50 Underhill Road London SE22 0QT |
Director Name | Miss Deborah Liane Martin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2010) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 Underhill Road East Dulwich London SE22 0QT |
Registered Address | Flat 3 50 Underhill Road Dulwich London SE22 0QT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£486 |
Cash | £1,679 |
Current Liabilities | £2,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks from now) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
7 December 2018 | Appointment of Mrs Jessica Anne Marie Lambert as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Deborah Liane Martin as a director on 17 December 2015 (1 page) |
6 December 2018 | Appointment of Mr Dean Alexander Connell as a director on 6 December 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 November 2018 | Appointment of Mrs Mullereen Susanna Wood as a secretary on 3 April 2018 (3 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
9 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Director's details changed for Miillereen Susanna Wood on 26 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Miillereen Susanna Wood on 26 September 2015 (3 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
25 June 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Director's details changed for William John Towers on 15 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Deborah Martin as a director (1 page) |
15 June 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
15 June 2012 | Director's details changed for William John Towers on 15 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Deborah Martin as a director (1 page) |
15 June 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 November 2011 (1 page) |
13 July 2011 | Appointment of Mrs Deborah Liane Martin as a director (2 pages) |
13 July 2011 | Appointment of Mrs Deborah Liane Martin as a director (2 pages) |
12 July 2011 | Termination of appointment of Grant Neal as a director (1 page) |
12 July 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
12 July 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
12 July 2011 | Termination of appointment of Grant Neal as a director (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Appointment of Deborah Liane Martin as a director (3 pages) |
10 November 2010 | Appointment of Deborah Liane Martin as a director (3 pages) |
25 August 2010 | Director's details changed for Miillereen Susanna Wood on 16 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Miillereen Susanna Wood on 16 August 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Appointment terminated secretary miillereen wood (1 page) |
9 July 2009 | Secretary appointed mr william john towers (1 page) |
9 July 2009 | Secretary appointed mr william john towers (1 page) |
9 July 2009 | Appointment terminated secretary miillereen wood (1 page) |
9 June 2009 | Annual return made up to 16/05/09 (3 pages) |
9 June 2009 | Annual return made up to 16/05/09 (3 pages) |
6 August 2008 | Annual return made up to 09/05/08 (3 pages) |
6 August 2008 | Annual return made up to 09/05/08 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Annual return made up to 16/05/07
|
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Annual return made up to 16/05/07
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Annual return made up to 16/05/06 (4 pages) |
2 June 2006 | Annual return made up to 16/05/06 (4 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Annual return made up to 16/05/05 (4 pages) |
20 May 2005 | Annual return made up to 16/05/05 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Annual return made up to 16/05/04 (4 pages) |
24 May 2004 | Annual return made up to 16/05/04 (4 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 May 2003 | Annual return made up to 16/05/03 (4 pages) |
23 May 2003 | Annual return made up to 16/05/03 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Annual return made up to 16/05/02 (4 pages) |
23 May 2002 | Annual return made up to 16/05/02 (4 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 June 2001 | Annual return made up to 16/05/01 (4 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 50 underhill road london SE22 0QT (1 page) |
21 June 2001 | Annual return made up to 16/05/01 (4 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 50 underhill road london SE22 0QT (1 page) |
8 December 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 December 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 May 2000 | Incorporation (18 pages) |
16 May 2000 | Incorporation (18 pages) |