Sydenham
London
SE26 5DT
Secretary Name | Mrs Ann Susan Fried |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cator Road London SE26 5DT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gordon William Ilett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Opthalmic Optician |
Correspondence Address | 26 Yardley Park Road Tonbridge Kent TN9 1NF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Gordon William Ilett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Yardley Park Road Tonbridge Kent TN9 1NF |
Director Name | Andrew Mark Tremain |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2005) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Fforest Fach Gorsewood Road Dartford Kent DA3 7DE |
Secretary Name | Mr Joram Jacques Fried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cator Road Sydenham London SE26 5DT |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
26 May 2020 | Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 67 Westow Street Upper Norwood London SE19 3RW on 26 May 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 11 King Street King's Lynn PE30 1ET on 10 July 2019 (1 page) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 April 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 6 sydenham road london SE26 5QW (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 6 sydenham road london SE26 5QW (1 page) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 28/08/08; full list of members (5 pages) |
13 January 2009 | Return made up to 28/08/08; full list of members (5 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
9 November 2005 | Return made up to 28/08/05; full list of members (7 pages) |
9 November 2005 | Return made up to 28/08/05; full list of members (7 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
24 September 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 31/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 August 2003 | Ad 31/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 June 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 June 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | Incorporation (18 pages) |
28 August 2002 | Incorporation (18 pages) |