Brockley
London
SE4 2BQ
Director Name | Mr John Roy Woolley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Secretary Name | Mr John Roy Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Base Victoria Road Dartford Business Park Dartford DA1 5FS |
Director Name | Ursula Quamina |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dalrymple Road Brockley London SE4 2BQ |
Director Name | David Saldanha |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(11 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Carolyn Abbt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Probation |
Correspondence Address | 12 Parkside Close London SE20 7HQ |
Director Name | Jonathan Warren Bartlett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Tour Guide |
Correspondence Address | 12 Parkside Close London SE20 7HQ |
Director Name | Fatima Conteh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Nursing |
Correspondence Address | 57 Dalrymple Road Brockley London SE4 2BQ |
Director Name | Stafford Cox |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Cab Driver |
Correspondence Address | 69 Dalrymple Road Brockley London SE4 2BQ |
Director Name | Rowan Anthony Dawson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 61 Dalrymple Road Brockley London SE4 2BQ |
Director Name | Ian Makia |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 55 Dalrymple Road London SE4 2BQ |
Director Name | Peter Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 51 Dalrymple Road Brockley London SE4 2BQ |
Director Name | David Saldanha |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dalrymple Road London SE4 2BQ |
Director Name | Noel Serrano |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Town Planner |
Correspondence Address | 65 Dalrymple Road Brockley London SE4 2BQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Markus Tunk |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Jeweller |
Correspondence Address | 16 Heathland Road London N16 5NH |
Secretary Name | David Saldanha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dalrymple Road London SE4 2BQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Caroline Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Dalrymple Road Brockley London SE4 2BQ |
Director Name | Chabbinauth Maharaj |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2007) |
Role | Pharmacist |
Correspondence Address | 12 Revlon Road London SE4 2PP |
Director Name | Ursula Quamina |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2007) |
Role | Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dalrymple Road Brockley London SE4 2BQ |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Chabbinauth Maharaj 20.00% Ordinary |
---|---|
1 at £1 | Caroline Harris 10.00% Ordinary |
1 at £1 | David Saldanha 10.00% Ordinary |
1 at £1 | Deven Patel 10.00% Ordinary |
1 at £1 | M. Moynihan 10.00% Ordinary |
1 at £1 | Marcus Tunk 10.00% Ordinary |
1 at £1 | Mensah Offei 10.00% Ordinary |
1 at £1 | Peter Richards 10.00% Ordinary |
1 at £1 | Ursula Quamina 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,574 |
Cash | £10,216 |
Current Liabilities | £9,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
13 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr John Roy Woolley on 12 December 2010 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
23 January 2018 | Secretary's details changed for Mr John Roy Woolley on 10 January 2018 (1 page) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Director's details changed for David Saldanha on 1 July 2013 (3 pages) |
11 July 2013 | Director's details changed for David Saldanha on 1 July 2013 (3 pages) |
11 July 2013 | Director's details changed for David Saldanha on 1 July 2013 (3 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Appointment of David Saldanha as a director (3 pages) |
22 November 2011 | Appointment of David Saldanha as a director (3 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Appointment of Ursula Quamina as a director (3 pages) |
13 December 2010 | Appointment of Ursula Quamina as a director (3 pages) |
26 October 2010 | Director's details changed for John Roy Pm Services (London) Limited on 1 May 2010 (2 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for John Roy Pm Services (London) Limited on 1 May 2010 (2 pages) |
26 October 2010 | Director's details changed for John Roy Pm Services (London) Limited on 1 May 2010 (2 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 November 2009 | Director's details changed for Caroline Harris on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Caroline Harris on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Caroline Harris on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 March 2008 | Appointment terminated director markus tunk (1 page) |
11 March 2008 | Appointment terminated director ursula quamina (1 page) |
11 March 2008 | Appointment terminated director chabbinauth maharaj (1 page) |
11 March 2008 | Director and secretary's change of particulars / john woolley / 01/01/2007 (2 pages) |
11 March 2008 | Appointment terminated director david saldanha (1 page) |
11 March 2008 | Appointment terminated director david saldanha (1 page) |
11 March 2008 | Return made up to 09/10/07; full list of members (6 pages) |
11 March 2008 | Return made up to 09/10/07; full list of members (6 pages) |
11 March 2008 | Appointment terminated director stafford cox (1 page) |
11 March 2008 | Appointment terminated director noel serrano (1 page) |
11 March 2008 | Appointment terminated director stafford cox (1 page) |
11 March 2008 | Appointment terminated director peter richards (1 page) |
11 March 2008 | Appointment terminated director ursula quamina (1 page) |
11 March 2008 | Appointment terminated director noel serrano (1 page) |
11 March 2008 | Director and secretary's change of particulars / john woolley / 01/01/2007 (2 pages) |
11 March 2008 | Appointment terminated director peter richards (1 page) |
11 March 2008 | Appointment terminated director chabbinauth maharaj (1 page) |
11 March 2008 | Appointment terminated director markus tunk (1 page) |
1 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (5 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (13 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (13 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: conradi morrison chartered accountants registered auditors ace house 207 lewisham high st london SE13 6LY (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: conradi morrison chartered accountants registered auditors ace house 207 lewisham high st london SE13 6LY (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
2 December 2003 | Return made up to 09/10/03; full list of members (13 pages) |
2 December 2003 | Return made up to 09/10/03; full list of members (13 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 09/10/02; full list of members (12 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 09/10/02; full list of members (12 pages) |
11 February 2003 | Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 63 dalrymple road brockley london SE4 2BQ (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 63 dalrymple road brockley london SE4 2BQ (1 page) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 53 dalrymple road brockley london SE4 2BQ (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 53 dalrymple road brockley london SE4 2BQ (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
22 February 2002 | Return made up to 09/10/01; full list of members (13 pages) |
22 February 2002 | Return made up to 09/10/01; full list of members (13 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 st. John street london EC1M 4NT (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 st. John street london EC1M 4NT (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
9 October 2000 | Incorporation (14 pages) |
9 October 2000 | Incorporation (14 pages) |