West Dulwich
London
SE21 8NR
Director Name | Mr Alex Ireland |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a Croxted Road London SE21 8NR |
Director Name | Dr Leonie Cheok Heng Wong |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 11 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Croxted Road London SE21 8NR |
Director Name | Mr Edward Timothy Parry |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croxted Mews Croxted Road London SE24 9DA |
Secretary Name | Dr Leonie Cheok Heng Wong |
---|---|
Status | Current |
Appointed | 28 July 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Croxted Mews Croxted Road London SE24 9DA |
Director Name | Phillip Denis Taylor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat A 126 Croxted Road London Greater London SE21 8NR |
Director Name | Richard Warren Hanks |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Flat D 126 Croxted Road London Greater London SE21 8NR |
Secretary Name | Phillip Denis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat A 126 Croxted Road London Greater London SE21 8NR |
Director Name | Jason Ford |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2004) |
Role | Software Development Manager |
Correspondence Address | 126c Croxted Road London SE21 8NR |
Director Name | Mr Charles Ryan Isaacs |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 2011) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 126c Croxted Road Dulwich London SE21 8NR |
Director Name | Anna Lee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2007) |
Role | Recruitment |
Correspondence Address | 126 Croxted Road London SE21 8NR |
Director Name | Jacqueline Carroll |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2014) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 126d Croxted Road Dulwich London SE21 8NR |
Secretary Name | Mr Charles Ryan Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2011) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 126c Croxted Road Dulwich London SE21 8NR |
Secretary Name | Ms Jacqueline Carroll |
---|---|
Status | Resigned |
Appointed | 23 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 126 Croxted Road London SE21 8NR |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Croxted Mews Croxted Road London SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Donna Johnson 25.00% Ordinary |
---|---|
1 at £1 | Edward Timothy Parry 25.00% Ordinary |
1 at £1 | Leonie Wong 25.00% Ordinary |
1 at £1 | Mr Alex Ireland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £925 |
Cash | £1,405 |
Current Liabilities | £480 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (3 pages) |
---|---|
15 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 28 February 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 August 2014 | Appointment of Mr Edward Timothy Parry as a director on 28 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Jacqueline Carroll as a director on 28 July 2014 (1 page) |
20 August 2014 | Appointment of Dr Leonie Cheok Heng Wong as a secretary on 28 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Jacqueline Carroll as a director on 28 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Jacqueline Carroll as a secretary on 28 July 2014 (1 page) |
20 August 2014 | Appointment of Dr Leonie Cheok Heng Wong as a secretary on 28 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Jacqueline Carroll as a secretary on 28 July 2014 (1 page) |
20 August 2014 | Appointment of Mr Edward Timothy Parry as a director on 28 July 2014 (2 pages) |
1 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 March 2012 | Appointment of Ms Jacqueline Carroll as a secretary (2 pages) |
8 March 2012 | Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Dr Leonie Cheok Heng Wong as a director (2 pages) |
8 March 2012 | Termination of appointment of Charles Isaacs as a secretary (1 page) |
8 March 2012 | Appointment of Ms Jacqueline Carroll as a secretary (2 pages) |
8 March 2012 | Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Appointment of Dr Leonie Cheok Heng Wong as a director (2 pages) |
8 March 2012 | Termination of appointment of Charles Isaacs as a director (1 page) |
8 March 2012 | Termination of appointment of Charles Isaacs as a director (1 page) |
8 March 2012 | Termination of appointment of Charles Isaacs as a secretary (1 page) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Jacqueline Carroll on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Alex Ireland on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Donna Ann Marcia Johnson on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Alex Ireland on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jacqueline Carroll on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Donna Ann Marcia Johnson on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Donna Ann Marcia Johnson on 6 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Alex Ireland on 6 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Jacqueline Carroll on 6 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
19 January 2009 | Director appointed mr alex ireland (1 page) |
19 January 2009 | Director appointed mr alex ireland (1 page) |
9 January 2009 | Appointment terminated director anna lee (1 page) |
9 January 2009 | Appointment terminated director anna lee (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 April 2008 | Return made up to 11/02/08; full list of members (5 pages) |
30 April 2008 | Return made up to 11/02/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 June 2006 | Return made up to 11/02/06; full list of members
|
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Return made up to 11/02/06; full list of members
|
12 June 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 May 2005 | Return made up to 11/02/05; full list of members (8 pages) |
18 May 2005 | Return made up to 11/02/05; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
8 July 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
8 July 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
11 March 2003 | Ad 11/12/02--------- £ si 2@1 (2 pages) |
11 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
11 March 2003 | Ad 11/12/02--------- £ si 2@1 (2 pages) |
11 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |