Erith
DA8 3EX
Director Name | Mrs Alexandra Claire Dao |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Jennings & Barrett, 323 Bexley Road Erith DA8 3EX |
Director Name | Mrs Elena Pullin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Jennings & Barrett, 323 Bexley Road Erith DA8 3EX |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Thomas Austen Paul Murphy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2013) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Saint Johns Park Blackheath London SE3 7TG |
Director Name | Mr David Michael Dao |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 October 2014) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 2 Saint Johns Park Blackheath London SE3 7TG |
Secretary Name | Thomas Austin Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 October 2010) |
Role | Public Relations |
Correspondence Address | 2 Saint Johns Park London SE3 7TG |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2010(9 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Secretary Name | RBMS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2010) |
Correspondence Address | 35g Tranquil Vale Blackheath Village London SE3 0BU |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2019(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 2020) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £640 |
Current Liabilities | £11,095 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Appointment of Managed Exit Limited as a secretary on 7 September 2023 (2 pages) |
7 September 2023 | Termination of appointment of Jennings & Barrett as a secretary on 7 September 2023 (1 page) |
7 September 2023 | Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 266 Kingsland Road London E8 4DG on 7 September 2023 (1 page) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
28 October 2022 | Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 30 June 2020 (1 page) |
30 June 2020 | Cessation of Residential Block Management Services Ltd as a person with significant control on 30 June 2020 (1 page) |
30 June 2020 | Notification of a person with significant control statement (2 pages) |
30 June 2020 | Appointment of Jennings & Barrett as a secretary on 30 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 3 June 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
5 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
5 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
18 May 2015 | Appointment of Mr Stephen Harvey Whitefield as a director on 18 May 2014 (2 pages) |
18 May 2015 | Appointment of Mr Stephen Harvey Whitefield as a director on 18 May 2014 (2 pages) |
18 May 2015 | Appointment of Mrs Elena Pullin as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Elena Pullin as a director on 18 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Alexandra Claire Dao as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Alexandra Claire Dao as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Alexandra Claire Dao as a director on 5 May 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
10 October 2014 | Termination of appointment of David Michael Dao as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Michael Dao as a director on 10 October 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 November 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
20 November 2013 | Termination of appointment of Thomas Murphy as a director (1 page) |
20 November 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
20 November 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
20 November 2013 | Termination of appointment of Thomas Murphy as a director (1 page) |
9 April 2013 | Termination of appointment of Rbms Limited as a secretary (1 page) |
9 April 2013 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Rbms Limited as a secretary (1 page) |
9 April 2013 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 no member list (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 no member list (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 no member list (4 pages) |
9 October 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 9 October 2012 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 November 2011 | Annual return made up to 5 October 2011 no member list (4 pages) |
18 November 2011 | Annual return made up to 5 October 2011 no member list (4 pages) |
18 November 2011 | Annual return made up to 5 October 2011 no member list (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 October 2010 | Appointment of Rbms Limited as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
22 October 2010 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
22 October 2010 | Annual return made up to 5 October 2010 no member list (3 pages) |
22 October 2010 | Annual return made up to 5 October 2010 no member list (3 pages) |
22 October 2010 | Annual return made up to 5 October 2010 no member list (3 pages) |
22 October 2010 | Appointment of Rbms Limited as a secretary (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
17 June 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
17 June 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page) |
16 December 2009 | Director's details changed for Thomas Austen Paul Murphy on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
16 December 2009 | Director's details changed for David Michael Dao on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Thomas Austen Paul Murphy on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
16 December 2009 | Director's details changed for David Michael Dao on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
13 December 2009 | Registered office address changed from 2 Saint Johns Park Blackheath London SE3 7TG on 13 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from 2 Saint Johns Park Blackheath London SE3 7TG on 13 December 2009 (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 December 2008 | Annual return made up to 05/10/08 (2 pages) |
3 December 2008 | Annual return made up to 05/10/08 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 December 2007 | Resolutions
|
2 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 December 2007 | Resolutions
|
2 November 2007 | Annual return made up to 05/10/07 (4 pages) |
2 November 2007 | Annual return made up to 05/10/07 (4 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Resolutions
|
20 October 2006 | Annual return made up to 05/10/06 (4 pages) |
20 October 2006 | Annual return made up to 05/10/06 (4 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
2 December 2005 | Annual return made up to 05/10/05 (4 pages) |
2 December 2005 | Annual return made up to 05/10/05 (4 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 February 2005 | Annual return made up to 05/10/04 (4 pages) |
11 February 2005 | Annual return made up to 05/10/04 (4 pages) |
5 April 2004 | Annual return made up to 05/10/03 (4 pages) |
5 April 2004 | Annual return made up to 05/10/03 (4 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 May 2003 | Annual return made up to 05/10/02 (3 pages) |
21 May 2003 | Annual return made up to 05/10/02 (3 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
5 October 2001 | Incorporation (17 pages) |
5 October 2001 | Incorporation (17 pages) |