Shirley
Surrey
CR0 7PL
Director Name | Ms Katherine Elizabeth O'Riordan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Anthonys Close Thomas Moore Street London E1W 1LT |
Secretary Name | Mr Ian Kenneth White |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Woodmere Gardens Shirley Surrey CR0 7PL |
Director Name | Mrs Sonal Bharadia |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(10 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 118 Lupus Street London SW1V 4AN |
Director Name | Ms Sonal Thakkar |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(10 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 118 Lupus Street London SW1V 4AN |
Director Name | Mr Nicholas Frederick Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 118 Lupus Street London SW1V 4AN |
Director Name | James Emmerson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Student |
Correspondence Address | Flat 1 118 Lupus Street Pimlico London SW1V 4AN |
Director Name | Steven Mark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | House Of Commons Clerk |
Correspondence Address | Flat 4 118 Lupus Street Pimlico London SW1V 4AN |
Secretary Name | Steven Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | House Of Commons Clerk |
Correspondence Address | Flat 4 118 Lupus Street Pimlico London SW1V 4AN |
Director Name | Robert Gearge Alexander Balchin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2004) |
Role | Company Chairman |
Correspondence Address | 88 Marsham Court Marsham Street London SW1P 4LA |
Director Name | Mrs Mary Wolf |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 118 Lupus Street London SW1V 4AN |
Director Name | Martin Langmead |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2006) |
Role | Student |
Correspondence Address | Flat One 118 Lupus Street London SW1V 4AN |
Secretary Name | Martin Langmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2006) |
Role | Student |
Correspondence Address | Flat One 118 Lupus Street London SW1V 4AN |
Director Name | Nicholas John Robinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 January 2010) |
Role | Teacher |
Correspondence Address | 20 West Road Cambridge Cambridgeshire CB3 9DL |
Secretary Name | Mrs Mary Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 April 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 118 Lupus Street London SW1V 4AN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Woodmere Gardens Shirley Surrey CR0 7PL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Ashburton |
Built Up Area | Greater London |
1 at £1 | Ian Kenneth White 25.00% Ordinary |
---|---|
1 at £1 | Ms Katharine Elizabeth O'riordan 25.00% Ordinary |
1 at £1 | Sonal Thakkar 25.00% Ordinary |
1 at £1 | Westminster Community Homes LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,490 |
Cash | £1,652 |
Current Liabilities | £1,557 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
13 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Ian Kenneth White on 7 April 2010 (2 pages) |
20 June 2016 | Director's details changed for Mr Ian Kenneth White on 7 April 2010 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 November 2014 | Termination of appointment of Mary Wolf as a director on 20 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Mary Wolf as a director on 20 November 2014 (1 page) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 June 2013 | Director's details changed for Miss Sonal Thakkar on 14 June 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Director's details changed for Miss Sonal Thakkar on 14 June 2013 (2 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Miss Sonal Thakkar on 14 February 2011 (2 pages) |
14 July 2011 | Director's details changed for Miss Sonal Thakkar on 14 February 2011 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Director's details changed for Mrs Mary Wolf on 20 December 2010 (2 pages) |
14 February 2011 | Director's details changed for Mrs Mary Wolf on 20 December 2010 (2 pages) |
28 October 2010 | Appointment of Miss Sonal Thakkar as a director (2 pages) |
28 October 2010 | Appointment of Miss Sonal Thakkar as a director (2 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mary Wolf on 10 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Katherine Elizabeth O'riordan on 10 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mary Wolf on 10 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Katherine Elizabeth O'riordan on 10 January 2010 (2 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 February 2010 | Termination of appointment of Nicholas Robinson as a director (1 page) |
9 February 2010 | Termination of appointment of Nicholas Robinson as a director (1 page) |
21 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 October 2007 | Return made up to 22/09/07; change of members
|
19 October 2007 | Return made up to 22/09/07; change of members
|
9 September 2007 | Registered office changed on 09/09/07 from: flat 2 118 lupus street pimlico london SW1V 4AN (2 pages) |
9 September 2007 | Registered office changed on 09/09/07 from: flat 2 118 lupus street pimlico london SW1V 4AN (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members
|
23 October 2006 | Return made up to 22/09/06; full list of members
|
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 20/09/05; full list of members
|
7 June 2006 | Return made up to 20/09/05; full list of members
|
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned;director resigned (1 page) |
22 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 July 2005 | Director resigned (1 page) |
20 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 July 2004 | New director appointed (1 page) |
2 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
24 July 2001 | Ad 13/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 July 2001 | Ad 13/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
22 September 2000 | Incorporation (21 pages) |
22 September 2000 | Incorporation (21 pages) |