London
SE12 9LA
Director Name | Mr Peter Cooper Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2000(1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Logs Hill Chislehurst Kent BR7 5LN |
Secretary Name | Mr Peter Cooper Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2000(1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,369 |
Cash | £985 |
Current Liabilities | £397,223 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
4 February 2003 | Delivered on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Return made up to 08/06/08; no change of members (7 pages) |
22 July 2008 | Return made up to 08/06/08; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Return made up to 08/06/07; no change of members (7 pages) |
6 August 2007 | Return made up to 08/06/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
26 February 2002 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 February 2002 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 6 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 6 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page) |
13 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Ad 12/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 November 2000 | Ad 12/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Memorandum and Articles of Association (10 pages) |
14 June 2000 | Memorandum and Articles of Association (10 pages) |
14 June 2000 | Resolutions
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 June 2000 | Incorporation (16 pages) |
8 June 2000 | Incorporation (16 pages) |