London
SW2 2BH
Director Name | Mr Seamus Francis Macbride |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 32 Arodene Road Arodene Road London SW2 2BH |
Secretary Name | Mr Richard Davis |
---|---|
Status | Current |
Appointed | 27 February 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 200 Railton Road London SE24 0JT |
Director Name | Benedict Kevin Hughes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2003) |
Role | Solicitor |
Correspondence Address | 39 Beatrice Avenue Norbury London SW16 4UW |
Secretary Name | Mark Quentin Henry Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 233 Covington Way London SW16 3BY |
Secretary Name | Regina Falkenberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 January 2020) |
Role | Company Director |
Correspondence Address | 27 Brockwell Park Row London SW2 2YL |
Director Name | Josephine Phillips |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2010) |
Role | Copywriter |
Correspondence Address | First Floor 200 Railton Road Herne Hill London SE24 0JT |
Director Name | Anna Joe Cardinale |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Basement Flat 202 Railton Road Herne Hill London SE24 0JT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 200 Railton Road Herne Hill London SE24 0JT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Anna Joe Cardinale 16.67% Ordinary |
---|---|
1 at £1 | Glenn Falkenberg 16.67% Ordinary |
1 at £1 | Jim Hill 16.67% Ordinary |
1 at £1 | Joanna Macbride 16.67% Ordinary |
1 at £1 | Josephine Phillips 16.67% Ordinary |
1 at £1 | Seamus Macbride 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £1,329 |
Latest Accounts | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 10 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
25 October 2023 | Micro company accounts made up to 23 June 2023 (5 pages) |
---|---|
24 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 23 June 2022 (5 pages) |
24 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 23 June 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 23 June 2020 (5 pages) |
16 November 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
13 November 2020 | Registered office address changed from First Floor Flat, 200 First Floor Flat, 200 Railton Road Herne Hill London London SE24 0JT United Kingdom to 200 Railton Road Herne Hill London SE24 0JT on 13 November 2020 (1 page) |
26 May 2020 | Registered office address changed from 200 - 202 Railton Road London SE24 0JT England to First Floor Flat, 200 First Floor Flat, 200 Railton Road Herne Hill London London SE24 0JT on 26 May 2020 (1 page) |
26 May 2020 | Micro company accounts made up to 23 June 2019 (4 pages) |
27 February 2020 | Termination of appointment of Anna Joe Cardinale as a director on 27 February 2020 (1 page) |
27 February 2020 | Appointment of Mr Seamus Francis Macbride as a director on 27 February 2020 (2 pages) |
27 February 2020 | Appointment of Mr Richard Davis as a secretary on 27 February 2020 (2 pages) |
27 February 2020 | Appointment of Mrs Joanna Katarzyna Macbride as a director on 27 February 2020 (2 pages) |
9 February 2020 | Registered office address changed from 57 Delawyk Crescent London SE24 9JD England to 200 - 202 Railton Road London SE24 0JT on 9 February 2020 (1 page) |
9 February 2020 | Termination of appointment of Regina Falkenberg as a secretary on 27 January 2020 (1 page) |
15 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 23 June 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
17 March 2018 | Micro company accounts made up to 23 June 2017 (6 pages) |
16 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 23 June 2016 (4 pages) |
20 March 2017 | Micro company accounts made up to 23 June 2016 (4 pages) |
4 October 2016 | Registered office address changed from 27 Brockwell Park Row London SW2 2YL to 57 Delawyk Crescent London SE24 9JD on 4 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
4 October 2016 | Registered office address changed from 27 Brockwell Park Row London SW2 2YL to 57 Delawyk Crescent London SE24 9JD on 4 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
13 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
14 April 2015 | Micro company accounts made up to 23 June 2014 (2 pages) |
14 April 2015 | Micro company accounts made up to 23 June 2014 (2 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Director's details changed for Anna Joe Cardinale on 1 November 2013 (2 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Director's details changed for Anna Joe Cardinale on 1 November 2013 (2 pages) |
12 September 2014 | Director's details changed for Anna Joe Cardinale on 1 November 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
15 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (10 pages) |
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (10 pages) |
30 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
17 March 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
17 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
28 September 2010 | Director's details changed for Anna Joe Cardinale on 10 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Anna Joe Cardinale on 10 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Termination of appointment of Josephine Phillips as a director (1 page) |
15 March 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
15 March 2010 | Termination of appointment of Josephine Phillips as a director (1 page) |
21 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 23 June 2008 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 23 June 2008 (2 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 23 June 2007 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 23 June 2007 (2 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 23 June 2006 (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 23 June 2006 (2 pages) |
14 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 23 June 2005 (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 23 June 2005 (2 pages) |
30 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
24 May 2005 | Accounting reference date shortened from 30/09/05 to 23/06/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 30/09/05 to 23/06/05 (1 page) |
16 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Return made up to 27/09/03; full list of members
|
10 December 2003 | Return made up to 27/09/03; full list of members
|
10 December 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 496 high road streatham london SW16 3QB (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 496 high road streatham london SW16 3QB (1 page) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Return made up to 27/09/02; full list of members (7 pages) |
22 August 2003 | Return made up to 27/09/02; full list of members (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Incorporation (14 pages) |
27 September 2001 | Incorporation (14 pages) |