London
E9 7RF
Secretary Name | Mr Alan Sausse |
---|---|
Status | Current |
Appointed | 15 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 1 10 King Edward's Road London E9 7RF |
Director Name | Mr Alan Sausse |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 King Edward's Road London E9 7RF |
Director Name | Mr Graham John Blackford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilnwood Boxs Lane Danehill Haywards Heath West Sussex RH17 7JG |
Director Name | Mr Kevin Raymond Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Chine Grange Park London N21 2EB |
Director Name | Mr Peter Anthony Davies |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadia Beaconsfield Road Chelwood Gate Sussex RH17 7LF |
Secretary Name | Mr Graham John Blackford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilnwood Boxs Lane Danehill Haywards Heath West Sussex RH17 7JG |
Director Name | Anthony Reinhold Ovenden |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 March 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22 Tower Road Tadworth Surrey KT20 5QY |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2019) |
Role | Corporate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 22 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Alan Sausse |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 1 10 King Edward's Road London E9 7RF |
Director Name | Mr Alexander Pierre Du Preez |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2024) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 King Edward's Road London E9 7RF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Flat 1 10 King Edward's Road London E9 7RF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Sausse 9.09% Ordinary |
---|---|
1 at £1 | Ayal M. Hayes 9.09% Ordinary |
1 at £1 | Demetrius Perdicos 9.09% Ordinary |
1 at £1 | Fiona Sinha & Robin Sinha 9.09% Ordinary |
1 at £1 | Giles Edward Locke Gough 9.09% Ordinary |
1 at £1 | Helen Taylor 9.09% Ordinary |
1 at £1 | J. Hoogewerf 9.09% Ordinary |
1 at £1 | J.h. Creevy & Abigail Kate Goodwin 9.09% Ordinary |
1 at £1 | James Peter Smith 9.09% Ordinary |
1 at £1 | Michelle Chan 9.09% Ordinary |
1 at £1 | Susan Victoria Leslie 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
6 February 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
2 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
2 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
18 November 2019 | Termination of appointment of Alan Sausse as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Alan Sausse as a director on 18 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Alan Sausse as a secretary on 15 November 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr. Alan Sausse on 2 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
2 October 2019 | Director's details changed for Mr. Aleksandar Stanic on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr. Alexander Pierre Du Preez on 2 October 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 September 2019 | Registered office address changed from Flat 1 10 King Edward's Road London E9 7RF England to Flat 1 10 King Edward's Road London E9 7RF on 10 September 2019 (1 page) |
10 September 2019 | Registered office address changed from 10 Flat 1 10 King Edward?S Road London E9 7RF England to Flat 1 10 King Edward's Road London E9 7RF on 10 September 2019 (1 page) |
9 September 2019 | Registered office address changed from 170 Dorset Road London SW19 3EF to 10 Flat 1 10 King Edward?S Road London E9 7RF on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Ivan John Whittingham as a secretary on 22 August 2019 (1 page) |
24 July 2019 | Appointment of Mr. Alexander Pierre Du Preez as a director on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr. Aleksandar Stanic as a director on 22 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr. Alan Sausse as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Ivan John Whittingham as a director on 30 June 2019 (1 page) |
4 June 2019 | Director's details changed for Mr Ivan John Whittingham on 3 June 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
23 May 2016 | Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page) |
23 May 2016 | Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page) |
23 May 2016 | Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Director's details changed for Anthony Reinhold Ovenden on 1 November 2009 (2 pages) |
20 May 2010 | Director's details changed for Anthony Reinhold Ovenden on 1 November 2009 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Director's details changed for Anthony Reinhold Ovenden on 1 November 2009 (2 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (4 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (4 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 June 2006 | Return made up to 19/05/06; full list of members (4 pages) |
29 June 2006 | Return made up to 19/05/06; full list of members (4 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
11 July 2005 | Return made up to 19/05/05; full list of members (6 pages) |
11 July 2005 | Return made up to 19/05/05; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (11 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (11 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: cedar house, 91 high street caterham surrey CR3 5UH (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: cedar house, 91 high street caterham surrey CR3 5UH (1 page) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed;new director appointed (3 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed;new director appointed (3 pages) |
14 July 2003 | Return made up to 19/05/03; full list of members (11 pages) |
14 July 2003 | Return made up to 19/05/03; full list of members (11 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 June 2002 | Return made up to 19/05/02; full list of members (11 pages) |
2 June 2002 | Return made up to 19/05/02; full list of members (11 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 November 2001 | Ad 10/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
21 November 2001 | Ad 10/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
16 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
23 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | New director appointed (5 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | New director appointed (5 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 May 2000 | Incorporation (16 pages) |
19 May 2000 | Incorporation (16 pages) |