Brockley
London
SE4 1UW
Director Name | Dr Nicholas Marshall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2002(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 16 Breakspears Road Brockley London SE4 1UW |
Secretary Name | Dr Nicholas Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(same day as company formation) |
Role | University Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 16 Breakspears Road Brockley London SE4 1UW |
Director Name | Mr Maxime De Greve |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 June 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Designer And Engineer |
Country of Residence | England |
Correspondence Address | Flat C 16 Breakspears Road London SE4 1UW |
Director Name | Mr Jacob Hamblin-Pyke |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Government Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Breakspears Road Brockley London SE4 1UW |
Director Name | Jane Louise Fowler |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Actress |
Correspondence Address | Flat A 16 Breakspears Road Brockley London SE4 1UW |
Director Name | William David Hardy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Financial Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 16 Breakspears Road Brockley London SE4 1UW |
Director Name | Rosemary Jayne Hobart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 October 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat A 16 Breakspears Road Brockley London SE4 1UW |
Director Name | Ms Sally Ann Morton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2014) |
Role | Events Management |
Country of Residence | England |
Correspondence Address | 16 Breakspears Road Brockley London SE4 1UW |
Director Name | Mr Philipp Andreas Poetter |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2019) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 16 Breakspears Road Brockley London SE4 1UW |
Director Name | Mr Robert John Doherty |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2014(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 2020) |
Role | Software Tester |
Country of Residence | England |
Correspondence Address | 16 Breakspears Road Brockley London SE4 1UW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 16 Breakspears Road Brockley London SE4 1UW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
1 at £1 | Nicholas Marshall 25.00% Ordinary |
---|---|
1 at £1 | Philipp Poetter 25.00% Ordinary |
1 at £1 | Robert Charles Campbell 25.00% Ordinary |
1 at £1 | Robert Doherty 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,521 |
Net Worth | £10,360 |
Cash | £4,972 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
21 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
19 October 2020 | Appointment of Mr Jacob Hamblin-Pyke as a director on 3 August 2020 (2 pages) |
19 October 2020 | Termination of appointment of Robert John Doherty as a director on 3 August 2020 (1 page) |
21 May 2020 | Termination of appointment of Philipp Andreas Poetter as a director on 11 June 2019 (1 page) |
21 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
21 May 2020 | Appointment of Mr Maxime De Greve as a director on 11 June 2019 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
12 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 March 2016 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
10 March 2016 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Robert Doherty as a director on 9 October 2014 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Robert Doherty as a director on 9 October 2014 (2 pages) |
5 June 2015 | Appointment of Mr Robert Doherty as a director on 9 October 2014 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Sally Ann Morton as a director on 9 October 2014 (1 page) |
5 June 2015 | Termination of appointment of Sally Ann Morton as a director on 9 October 2014 (1 page) |
5 June 2015 | Termination of appointment of Sally Ann Morton as a director on 9 October 2014 (1 page) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2014 | Appointment of Ms Sally Ann Morton as a director (2 pages) |
3 June 2014 | Appointment of Ms Sally Ann Morton as a director (2 pages) |
9 April 2014 | Director's details changed for Mr Phillipp Andreas Poetter on 2 April 2014 (3 pages) |
9 April 2014 | Director's details changed for Mr Phillipp Andreas Poetter on 2 April 2014 (3 pages) |
9 April 2014 | Director's details changed for Mr Phillipp Andreas Poetter on 2 April 2014 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Appointment of Mr Phillipp Andreas Poetter as a director (2 pages) |
25 February 2014 | Appointment of Mr Phillipp Andreas Poetter as a director (2 pages) |
25 February 2014 | Termination of appointment of William Hardy as a director (1 page) |
25 February 2014 | Termination of appointment of William Hardy as a director (1 page) |
11 November 2013 | Termination of appointment of Rosemary Hobart as a director (1 page) |
11 November 2013 | Termination of appointment of Rosemary Hobart as a director (1 page) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
4 June 2012 | Director's details changed for Dr Nicholas Marshall on 4 June 2012 (2 pages) |
4 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
4 June 2012 | Director's details changed for Dr Nicholas Marshall on 4 June 2012 (2 pages) |
4 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
4 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
4 June 2012 | Director's details changed for Dr Nicholas Marshall on 4 June 2012 (2 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
14 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
14 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
14 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for William David Hardy on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Robert Charles Campbell on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for William David Hardy on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Robert Charles Campbell on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for William David Hardy on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Rosemary Jayne Hobart on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Dr Nicholas Marshall on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Rosemary Jayne Hobart on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Rosemary Jayne Hobart on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Dr Nicholas Marshall on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr Nicholas Marshall on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Robert Charles Campbell on 8 May 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Return made up to 08/05/07; no change of members (8 pages) |
24 May 2007 | Return made up to 08/05/07; no change of members (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 08/05/06; full list of members (9 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 08/05/06; full list of members (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members
|
9 June 2005 | Return made up to 08/05/05; full list of members
|
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (18 pages) |
8 May 2002 | Incorporation (18 pages) |