Lloyds Place Blackheath
London
SE3 0QD
Director Name | Mr Francis Charles Porter Dickinson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eastnor House Lloyds Place Blackheath London SE3 0QD |
Director Name | Mr Martin John Pinion Russell |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Eastnor House Lloyds Place Blackheath London SE3 0QD |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Prof Peter Dickinson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2004) |
Role | Composer And Writer |
Correspondence Address | Foxborough House Aldeburgh Suffolk IP15 5QD |
Secretary Name | John Faulds Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastnor House Lloyds Place Blackheath London SE3 0QD |
Director Name | Elsie Valerie Walter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2005) |
Role | Retired |
Correspondence Address | Eastnor Studio 71 Tranquil Vale London SE3 0BP |
Director Name | Mr Jasper Dickinson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2009) |
Role | Property Consultant |
Correspondence Address | Foxborough Studio Leiston Road Aldeburgh Suffolk IP15 5QD |
Director Name | Michael William Caine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastnor Studio 71 Tranquil Vale Blackheath London SE3 0PB |
Director Name | Mrs Alexandra Mary Potts |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Dr Gautam Sen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2022(21 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Residential Block Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2019) |
Correspondence Address | 44 - 50 Royal Parade Mews Blackheath London SE3 0TN |
Telephone | 020 88520486 |
---|---|
Telephone region | London |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alfhill Elsebeth Forrest 16.67% Ordinary |
---|---|
1 at £1 | Francis C.p Dickinson 16.67% Ordinary |
1 at £1 | Grant Cooke & Clive Cooke 16.67% Ordinary |
1 at £1 | Margaret Russell & Martin Russell 16.67% Ordinary |
1 at £1 | Michael William Caine 16.67% Ordinary |
1 at £1 | Nadine Steel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £1,442 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
5 September 2022 | Termination of appointment of Gautam Sen as a director on 23 August 2022 (1 page) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
26 October 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
8 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 February 2021 | Termination of appointment of Michael William Caine as a director on 1 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Alexandra Mary Potts as a director on 1 January 2021 (1 page) |
30 October 2020 | Confirmation statement made on 22 October 2020 with updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Residential Block Management Services Ltd. as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Registered office address changed from 44 - 50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Appointment of Mrs Alexandra Mary Potts as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Alexandra Mary Potts as a director on 25 May 2017 (2 pages) |
17 March 2017 | Termination of appointment of John Faulds Forrest as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of John Faulds Forrest as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England to 44 - 50 Royal Parade Mews Blackheath London SE3 0TN on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Residential Block Management Services Ltd. as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England to 44 - 50 Royal Parade Mews Blackheath London SE3 0TN on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Residential Block Management Services Ltd. as a secretary on 17 March 2017 (2 pages) |
24 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
24 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 May 2016 | Registered office address changed from 4 Eastnor House Lloyds Place Blackheath London SE3 0QD to 1 Eastnor House Lloyds Place Blackheath London SE3 0QD on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 4 Eastnor House Lloyds Place Blackheath London SE3 0QD to 1 Eastnor House Lloyds Place Blackheath London SE3 0QD on 31 May 2016 (1 page) |
26 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
4 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Mr Francis Charles Porter Dickinson on 1 October 2009 (2 pages) |
4 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for John Faulds Forrest on 1 October 2009 (2 pages) |
4 October 2014 | Director's details changed for John Faulds Forrest on 1 October 2009 (2 pages) |
4 October 2014 | Director's details changed for Mr Francis Charles Porter Dickinson on 1 October 2009 (2 pages) |
4 October 2014 | Director's details changed for John Faulds Forrest on 1 October 2009 (2 pages) |
4 October 2014 | Director's details changed for Mr Francis Charles Porter Dickinson on 1 October 2009 (2 pages) |
4 October 2014 | Director's details changed for Michael William Caine on 1 January 2014 (2 pages) |
4 October 2014 | Director's details changed for Michael William Caine on 1 January 2014 (2 pages) |
4 October 2014 | Director's details changed for Michael William Caine on 1 January 2014 (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 September 2013 | Annual return made up to 10 September 2013 Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 September 2013 Statement of capital on 2013-09-19
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (16 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (16 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (16 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (16 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
7 October 2010 | Annual return made up to 10 September 2010 (16 pages) |
7 October 2010 | Annual return made up to 10 September 2010 (16 pages) |
25 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
25 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
26 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Michael Caine on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Michael Caine on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Michael Caine on 1 October 2009 (3 pages) |
7 August 2009 | Director appointed martin john pinion russell (2 pages) |
7 August 2009 | Director appointed martin john pinion russell (2 pages) |
6 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
6 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
14 July 2009 | Appointment terminated director jasper dickinson (1 page) |
14 July 2009 | Director appointed francis charles porter dickinson (2 pages) |
14 July 2009 | Director appointed francis charles porter dickinson (2 pages) |
14 July 2009 | Appointment terminated director jasper dickinson (1 page) |
18 September 2008 | Return made up to 10/09/08; full list of members (7 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (7 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 September 2007 | Return made up to 10/09/07; no change of members (7 pages) |
14 September 2007 | Return made up to 10/09/07; no change of members (7 pages) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 05/09/05; full list of members
|
26 September 2005 | Return made up to 05/09/05; full list of members
|
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members
|
11 September 2002 | Return made up to 05/09/02; full list of members
|
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 05/09/01; full list of members
|
21 September 2001 | Return made up to 05/09/01; full list of members
|
10 May 2001 | Ad 23/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Memorandum and Articles of Association (11 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Ad 23/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Memorandum and Articles of Association (11 pages) |
10 May 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
16 January 2001 | Memorandum and Articles of Association (10 pages) |
16 January 2001 | Memorandum and Articles of Association (10 pages) |
11 January 2001 | Company name changed bideawhile 335 LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Company name changed bideawhile 335 LIMITED\certificate issued on 11/01/01 (2 pages) |
5 September 2000 | Incorporation (20 pages) |
5 September 2000 | Incorporation (20 pages) |