London
SE19 3RW
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Mr Mark Philip Chatham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ragstones 16 Durlings Orchard Ightham Sevenoaks Kent TN15 9HW |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Secretary Name | Robin Patrick Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mr Jeremy Nathaniel Vane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2006) |
Role | Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oakfield Lane Keston Kent BR2 6BY |
Director Name | Mr Ian Patrick Larrassey |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 June 2023) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mr Daniel John Parker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen 18 Pines Road Bickley Bromley Kent BR1 2AA |
Director Name | Mrs Tanya Jane Shaw |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 60 Wolfs Wood Hurst Green Oxted Surrey RH8 0HJ |
Secretary Name | Mr Ian Patrick Larrassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 June 2023) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Davina Fashion Shoes LTD 9.09% Ordinary |
---|---|
1 at £1 | Fallow Star LTD 9.09% Ordinary |
1 at £1 | First Step Trust 9.09% Ordinary |
1 at £1 | Granfim Properties No 5 LTD 9.09% Ordinary |
1 at £1 | Ian Patrick Larrassey & Theresa Helena Larrassey 9.09% Ordinary |
1 at £1 | Mayflower Hygiene Supplies (London) LTD 9.09% Ordinary |
1 at £1 | Stone & Ceramic Co LTD 9.09% Ordinary |
2 at £1 | Kam Kee Foods LTD 18.18% Ordinary |
2 at £1 | Robert David Walpole & Edward George Walpole 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75 |
Current Liabilities | £700 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
4 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from 1 Charlton Road London SE3 7EY on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 1 Charlton Road London SE3 7EY on 9 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Tanya Shaw as a director
|
9 September 2010 | Termination of appointment of Tanya Shaw as a director
|
9 September 2010 | Registered office address changed from 1 Charlton Road London SE3 7EY on 9 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for Ian Patrick Larrassey on 22 February 2010 (1 page) |
6 September 2010 | Secretary's details changed for Ian Patrick Larrassey on 22 February 2010 (1 page) |
6 September 2010 | Director's details changed for Tanya Jane Shaw on 22 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Tanya Jane Shaw on 22 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Patrick Larrassey on 22 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Patrick Larrassey on 22 February 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Termination of appointment of Tanya Shaw as a director (2 pages) |
12 August 2010 | Termination of appointment of Tanya Shaw as a director (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Return made up to 22/02/09; no change of members (4 pages) |
28 April 2009 | Return made up to 22/02/09; no change of members (4 pages) |
25 March 2009 | Appointment terminated secretary malcolm richardson (1 page) |
25 March 2009 | Secretary appointed ian patrick larrassey (1 page) |
25 March 2009 | Director appointed tanya jane shaw (1 page) |
25 March 2009 | Secretary appointed ian patrick larrassey (1 page) |
25 March 2009 | Appointment terminated director daniel parker (2 pages) |
25 March 2009 | Director appointed tanya jane shaw (1 page) |
25 March 2009 | Appointment terminated secretary malcolm richardson (1 page) |
25 March 2009 | Appointment terminated director daniel parker (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Return made up to 22/02/08; no change of members (7 pages) |
18 April 2008 | Return made up to 22/02/08; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 22/02/07; full list of members (10 pages) |
3 May 2007 | Return made up to 22/02/07; full list of members (10 pages) |
5 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members
|
7 March 2006 | Return made up to 22/02/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 March 2005 | Return made up to 22/02/05; full list of members (10 pages) |
9 March 2005 | Return made up to 22/02/05; full list of members (10 pages) |
30 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: countryside house the drive brentwood essex CM13 3AT (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: countryside house the drive brentwood essex CM13 3AT (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 22/02/04; full list of members (10 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (10 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
22 May 2003 | Auditor's resignation (3 pages) |
22 May 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
13 November 2002 | Full accounts made up to 28 February 2002 (7 pages) |
13 November 2002 | Full accounts made up to 28 February 2002 (7 pages) |
16 June 2002 | Ad 31/05/02--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
16 June 2002 | Ad 31/05/02--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
22 May 2002 | Ad 10/05/02--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
22 May 2002 | Ad 10/05/02--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
22 May 2002 | Ad 10/05/02--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
22 May 2002 | Ad 10/05/02--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
5 April 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 April 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 March 2002 | Ad 13/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 March 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 March 2002 | Ad 13/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
8 October 2001 | Company name changed urban hive woolwich management c ompany LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed urban hive woolwich management c ompany LIMITED\certificate issued on 08/10/01 (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Memorandum and Articles of Association (19 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Memorandum and Articles of Association (19 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Recon 01/06/01 (2 pages) |
28 September 2001 | Recon 01/06/01 (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 35 old queen street london SW1H 9JD (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 35 old queen street london SW1H 9JD (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
4 June 2001 | Company name changed choqs 393 LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed choqs 393 LIMITED\certificate issued on 04/06/01 (2 pages) |
22 February 2001 | Incorporation (17 pages) |
22 February 2001 | Incorporation (17 pages) |