London
SE11 4TQ
Director Name | Ms Maria Louise Peck |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nina McClure & Louise Peck 110 Brook Drive London SE11 4TQ |
Director Name | Sarah Elizabeth Beadman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Lynn Road Clapham London SW12 9LA |
Director Name | Finnbarr Hugh Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | Lower Maisonette 110 Brook Drive London SE11 4TQ |
Director Name | Ian Gerard Bradshaw |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Wilberforce Road London N4 2SP |
Secretary Name | Ian Gerard Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Wilberforce Road London N4 2SP |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | Nina McClure & Louise Peck 110 Brook Drive London SE11 4TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Ian Bradshaw & Diana Rawstron & Philip Chody 50.00% Ordinary |
---|---|
1 at £1 | Maria Louise Peck & Robert Walter Saich 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
13 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
27 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
25 April 2022 | Registered office address changed from C/O Goodman Derrick Llp 10 st. Bride Street London EC4A 4AD to Nina Mcclure & Louise Peck 110 Brook Drive London SE11 4TQ on 25 April 2022 (1 page) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
30 January 2017 | Termination of appointment of Ian Gerard Bradshaw as a director on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Maria Louise Peck as a director on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Ian Gerard Bradshaw as a secretary on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Nina Sophia Mcclure as a director on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Ian Gerard Bradshaw as a secretary on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Nina Sophia Mcclure as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Maria Louise Peck as a director on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Ian Gerard Bradshaw as a director on 30 January 2017 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Registered office address changed from 10 St. Bride Street London EC4A 4AD to C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 10 St. Bride Street London EC4A 4AD to C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 10 St. Bride Street London EC4A 4AD to C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD on 5 February 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 25 January 2012 (1 page) |
18 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ian Gerard Bradshaw on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ian Gerard Bradshaw on 23 March 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
23 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
13 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
7 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
5 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
21 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
28 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
9 September 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
8 March 2002 | Return made up to 19/02/02; full list of members
|
8 March 2002 | Return made up to 19/02/02; full list of members
|
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (22 pages) |
19 February 2001 | Incorporation (22 pages) |