London
SE3 7DW
Director Name | Mrs June Johnson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Secretary Name | Mrs June Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
24 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
7 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
3 May 2021 | Director's details changed for Mrs June Johnson on 3 May 2021 (2 pages) |
3 May 2021 | Secretary's details changed for Mrs June Johnson on 3 May 2021 (1 page) |
3 May 2021 | Director's details changed for Mr Alan Johnson on 3 May 2021 (2 pages) |
16 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
8 November 2019 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
1 November 2019 | Registered office address changed from 53 Holme Lacey Road Lee London SE12 0HP to 237 Westcombe Hill London SE3 7DW on 1 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 November 2017 | Notification of Alan Johnson as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Alan Johnson as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 March 2015 | Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW to 53 Holme Lacey Road Lee London SE12 0HP on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW to 53 Holme Lacey Road Lee London SE12 0HP on 18 March 2015 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Registered office address changed from 53 Holme Lacey Road London SE12 0HP United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 53 Holme Lacey Road London SE12 0HP United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 February 2011 | Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW on 21 February 2011 (1 page) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alan Johnson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for June Johnson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for June Johnson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Alan Johnson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Alan Johnson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for June Johnson on 4 November 2009 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
7 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 26 tewson road plumstead london SE18 1AY (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 26 tewson road plumstead london SE18 1AY (1 page) |
5 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
25 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
2 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
12 June 2001 | Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 53 holme lacey road lee london SE12 0HP (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 53 holme lacey road lee london SE12 0HP (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
24 October 2000 | Incorporation (16 pages) |
24 October 2000 | Incorporation (16 pages) |