Blackheath
London
SE3 7LZ
Secretary Name | Mr Jonathan Leslie Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(same day as company formation) |
Role | Man Consultant |
Country of Residence | England |
Correspondence Address | 40 Beaconsfield Road Blackheath London SE3 7LZ |
Director Name | Mrs Lorelie Daphne Wilson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beaconsfield Road Blackheath London SE3 7LZ |
Director Name | Seyed Kamal Tarjomani |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal Crescent Ramsgate Kent CT11 9PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Copeland Park 133 Copeland Road London SE15 3SN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
50 at £1 | Jonathan Leslie Wilson 50.00% Ordinary |
---|---|
50 at £1 | Lorelie Daphne Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,797 |
Cash | £4,419 |
Current Liabilities | £381,798 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
7 January 2013 | Delivered on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
14 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 May 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
2 May 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
6 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Registered office address changed from Cip House 133 Copeland Road London SE15 3SN to Copeland Park 133 Copeland Road London SE15 3SN on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Cip House 133 Copeland Road London SE15 3SN to Copeland Park 133 Copeland Road London SE15 3SN on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Cip House 133 Copeland Road London SE15 3SN to Copeland Park 133 Copeland Road London SE15 3SN on 2 December 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 January 2013 | Termination of appointment of Seyed Tarjomani as a director (2 pages) |
29 January 2013 | Appointment of Lorelie Daphne Wilson as a director (3 pages) |
29 January 2013 | Termination of appointment of Seyed Tarjomani as a director (2 pages) |
29 January 2013 | Appointment of Lorelie Daphne Wilson as a director (3 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 28 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 28 October 2012
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 April 2010 | Registered office address changed from Cip House 133 Rye Lane London SE15 4ST on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Cip House 133 Rye Lane London SE15 4ST on 15 April 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Jonathan Leslie Wilson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Jonathan Leslie Wilson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Seyed Kamal Tarjomani on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Seyed Kamal Tarjomani on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Jonathan Leslie Wilson on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Seyed Kamal Tarjomani on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2009 | Return made up to 23/10/08; full list of members (4 pages) |
20 March 2009 | Return made up to 23/10/08; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: cip house 133 rye lane london SE15 4ST (1 page) |
28 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: cip house 133 rye lane london SE15 4ST (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: cip house 133 rye lane london SE15 4ST (1 page) |
5 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: cip house 133 rye lane london SE15 4ST (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 December 2004 | Return made up to 23/10/04; full list of members
|
11 December 2004 | Return made up to 23/10/04; full list of members
|
5 May 2004 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
5 May 2004 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
30 January 2004 | Return made up to 23/10/03; full list of members (7 pages) |
30 January 2004 | Return made up to 23/10/03; full list of members (7 pages) |
1 June 2003 | Return made up to 23/10/02; full list of members
|
1 June 2003 | Return made up to 23/10/01; full list of members (7 pages) |
1 June 2003 | Return made up to 23/10/02; full list of members
|
28 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
28 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
21 May 2002 | Strike-off action suspended (1 page) |
21 May 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 133 copeland road london SE15 3SN (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 133 copeland road london SE15 3SN (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
23 October 2000 | Incorporation (12 pages) |
23 October 2000 | Incorporation (12 pages) |