London
SE21 8RA
Director Name | Miss Lisa Ann Sabrina Meffan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Senior Audit Manager |
Country of Residence | England |
Correspondence Address | 2 Elmworth Grove Elmworth Grove London SE21 8RA |
Director Name | Mr Ashok Kumar Samanta |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 2 Elmworth Grove Elmworth Grove London SE21 8RA |
Director Name | Mr Tyler Bui |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elmworth Grove Elmworth Grove London SE21 8RA |
Director Name | Harry Israel Alkin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Kingsway Mansions Red Lion Square London WC1R 4SE |
Director Name | Dr Brian Blandford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Optical Engineer |
Country of Residence | England |
Correspondence Address | 5 Kingsway Mansions Red Lion Square London WC1R 4SE |
Director Name | Jacqueline Ann Dyson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Kingsway Mansions 23 Red Lion Square London WC1R 4SE |
Director Name | Adam Martin Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 7 Kingsway Mansions Red Lion Square London WC1R 4SE |
Director Name | Maria-Luisa Ricottini |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Interpreter |
Correspondence Address | 20 Kingsway Mansions Red Lion Square London WC1R 4SE |
Secretary Name | Adam Martin Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 7 Kingsway Mansions Red Lion Square London WC1R 4SE |
Director Name | Christopher Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2005) |
Role | Film Producer |
Correspondence Address | Flat 8 Kingsway Mansions 23a Red Lion Square London WC1R 4SE |
Director Name | Kim Fiona Martin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 February 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2008) |
Role | Banker |
Correspondence Address | Flat 6 Kingsway Mansions 23a Red Lion Square London WC1R 4SE |
Secretary Name | Ian Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Kingsway Mansions 23a Red Lion Square London WC1R 4SE |
Secretary Name | Rebecca Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 2013) |
Role | Computers |
Correspondence Address | 11 Kingsway Mansions 23a Red Lion Square London WC1R 4SE |
Director Name | Mr Duncan Scott Forbes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2019) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Druids Altar Llangenny Crickhowell Powys NP8 1HD Wales |
Director Name | Dr Dean Ashley Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2017) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 2 Elmworth Grove Elmworth Grove London SE21 8RA |
Director Name | Mr George Gordon Browning |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2020) |
Role | Emeritus Professor Of Otorhinolaryngology |
Country of Residence | Scotland |
Correspondence Address | 19 Kew Terrace Glasgow G12 0TE Scotland |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2016) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Telephone | 020 74040458 |
---|---|
Telephone region | London |
Registered Address | 2 Elmworth Grove Elmworth Grove London SE21 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Blandford 5.88% Ordinary |
---|---|
1 at £1 | Daniel Krahe 5.88% Ordinary |
1 at £1 | Dean Williams 5.88% Ordinary |
1 at £1 | Duncan Forbes 5.88% Ordinary |
1 at £1 | George Browning 5.88% Ordinary |
1 at £1 | Jill Parker 5.88% Ordinary |
1 at £1 | Jon Farrell 5.88% Ordinary |
1 at £1 | Jonathan Isherwood 5.88% Ordinary |
1 at £1 | Ken Baublys 5.88% Ordinary |
1 at £1 | Lisa Meffan & Richard Allanson 5.88% Ordinary |
1 at £1 | Margaret Sax 5.88% Ordinary |
1 at £1 | Maria Luisa Ricottini 5.88% Ordinary |
1 at £1 | Mervyn Matthews 5.88% Ordinary |
1 at £1 | Nana LTD 5.88% Ordinary |
1 at £1 | Rebecca Brooke 5.88% Ordinary |
1 at £1 | Renita Huei-chia 5.88% Ordinary |
1 at £1 | Y. Xue & R. Pillai 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,790 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157, Minories London EC3N 1LJ to 94 Park Lane Croydon Surrey CR0 1JB on 25 April 2016 (1 page) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 January 2014 | Registered office address changed from 23a Red Lion Square Holborn London WC1R 4SE on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Rebecca Brooke as a secretary (1 page) |
6 January 2014 | Registered office address changed from 23a Red Lion Square Holborn London WC1R 4SE on 6 January 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Termination of appointment of Brian Blandford as a director (1 page) |
11 April 2012 | Appointment of Miss Lisa Ann Sabrina Meffan as a director (2 pages) |
11 April 2012 | Appointment of Dr Dean Ashley Williams as a director (2 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Rebecca Brooke on 7 November 2005 (2 pages) |
15 July 2011 | Secretary's details changed for Rebecca Brooke on 7 November 2005 (2 pages) |
31 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Appointment of Mr Duncan Scott Forbes as a director (2 pages) |
29 March 2011 | Appointment of Ms Maria-Luisa Ricottini as a director (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Brian Blandford on 3 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Dr Brian Blandford on 3 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
1 April 2009 | Appointment terminated director maria-luisa ricottini (1 page) |
1 April 2009 | Appointment terminated director kim martin (1 page) |
1 April 2009 | Appointment terminated director harry alkin (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 March 2008 | Return made up to 21/03/08; full list of members (9 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (13 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 8 kingsway mansions 23A red lion square london WC1R 4SE (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
6 April 2005 | Ad 23/12/04--------- £ si 16@1=16 £ ic 1/17 (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 1346 high road whetstone london N20 9HJ (1 page) |
30 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 May 2003 | Return made up to 21/03/03; full list of members
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
21 March 2002 | Incorporation (16 pages) |