London
SE24 0PA
Director Name | Miss Kathryn Louise Hamilton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2d Dulwich Road Herne Hill London SE24 0PA |
Secretary Name | Miss Kathryn Louise Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2d Dulwich Road Herne Hill London SE24 0PA |
Director Name | Miss Gemma Wheeler |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Architectural Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2b Dulwich Road London SE24 0PA |
Secretary Name | Ms Gemma Elizabeth Gage Wheeler |
---|---|
Status | Current |
Appointed | 30 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 2c Dulwich Road London SE24 0PA |
Director Name | Ms Liv Aleana Nilssen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Norwegian,American,B |
Status | Current |
Appointed | 12 June 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 2a Dulwich Road London SE24 0PA |
Director Name | Andrew Batts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | Flat B 2 Dulwich Road Brixton London SE24 0PA |
Director Name | David Paul Howley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | IT |
Correspondence Address | 2c Dulwich Road Herne Hill London SE24 0PA |
Secretary Name | Rene Lin Bree Jammet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Artist |
Correspondence Address | Woolland House Woolland Blandford Forum Dorset DT11 0EP |
Director Name | Nicole Steinkruger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2004) |
Role | Human Resources |
Correspondence Address | 2a Dulwich Road London SE24 0PA |
Director Name | Sam Grace |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2007) |
Role | TV Producer |
Correspondence Address | 2d Dulwich Road London SE24 0PA |
Secretary Name | Sam Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2007) |
Role | TV Producer |
Correspondence Address | 2d Dulwich Road London SE24 0PA |
Director Name | Rosalind Baldwin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2006) |
Role | Accountant |
Correspondence Address | 2c Dulwich Road London SE24 0PA |
Director Name | Suzanne Julia Lambert |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 24 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2007) |
Role | Barrister |
Correspondence Address | 2a Dulwich Road London SE24 0PA |
Director Name | Dr Dhananjayan Sivaguru Sriskandarajah |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2007) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 44 Montana Road Tooting Bec London SW17 8SN |
Director Name | Duncan Miles Turner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 June 2017) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Dulwich Road Herne Hill London SE24 0PA |
Director Name | Ms Gemma Elizabeth Gage Wheeler |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(17 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Elham Manor Old Road Elham Kent CT4 6UL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2c Dulwich Road London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Alec Pavl Robert Kronacker 25.00% Ordinary |
---|---|
1 at £1 | Duncan Miles Turner 25.00% Ordinary |
1 at £1 | Kathryn Louise Hamilton 25.00% Ordinary |
1 at £1 | Miss Gemma Wheeler 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
27 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Gemma Elizabeth Gage Wheeler as a director on 1 April 2021 (1 page) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Appointment of Ms Gemma Elizabeth Gage Wheeler as a director on 1 April 2018 (2 pages) |
6 April 2018 | Appointment of Ms Liv Aleana Nilssen as a director on 12 June 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Duncan Miles Turner as a director on 12 June 2017 (1 page) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Appointment of Ms Gemma Elizabeth Gage Wheeler as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Miss Gemma Wheeler on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Miss Gemma Wheeler on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Appointment of Ms Gemma Elizabeth Gage Wheeler as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 March 2015 | Registered office address changed from 2D Dulwich Road London SE24 0PA England to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 2D Dulwich Road Herne Hill London SE24 0PA to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 2D Dulwich Road Herne Hill London SE24 0PA to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 2D Dulwich Road London SE24 0PA England to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page) |
27 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Kathryn Louise Hamilton on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Kathryn Louise Hamilton on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alec Pavl Robert Kronacker on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Gemma Wheeler on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Duncan Miles Turner on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Alec Pavl Robert Kronacker on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Gemma Wheeler on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Duncan Miles Turner on 21 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
30 January 2009 | Director appointed miss gemma wheeler (1 page) |
30 January 2009 | Director appointed miss gemma wheeler (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 January 2009 | Appointment terminated director andrew batts (1 page) |
27 January 2009 | Appointment terminated director andrew batts (1 page) |
31 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 2C dulwich road herne hill london SE24 0PA (1 page) |
31 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 2C dulwich road herne hill london SE24 0PA (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 12/03/07; full list of members
|
19 April 2007 | Return made up to 12/03/07; full list of members
|
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 April 2005 | Return made up to 12/03/05; full list of members
|
21 April 2005 | Return made up to 12/03/05; full list of members
|
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 November 2004 | New director appointed (1 page) |
19 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Return made up to 12/03/04; full list of members
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 September 2004 | Return made up to 12/03/04; full list of members
|
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Return made up to 12/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 12/03/03; full list of members (8 pages) |
22 July 2002 | Ad 12/03/01--------- £ si 1@1 (2 pages) |
22 July 2002 | Ad 12/03/01--------- £ si 1@1 (2 pages) |
10 July 2002 | Return made up to 12/03/02; full list of members (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 12/03/02; full list of members (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 March 2001 | Incorporation (16 pages) |
12 March 2001 | Incorporation (16 pages) |