Streatham
London
SW16 6PX
Director Name | Chairmaine Janet Scott Obene |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Aesthetician |
Country of Residence | England |
Correspondence Address | 34 Eastwood Street Streatham London SW16 6PX |
Secretary Name | Mr Dango Maclean Obene |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Fitness Manager |
Country of Residence | England |
Correspondence Address | 34 Eastwood Street Streatham London SW16 6PX |
Director Name | Mr Michael William Douglas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Rag Hill Road Tatsfield Westerham Kent TN16 2LR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Charmaine Janet Scott Obene 50.00% Ordinary |
---|---|
1 at £1 | Dango Maclean Obene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,362 |
Current Liabilities | £93,178 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Interbay Funding Limited Classification: Legal charge Secured details: All monies due or to become from the company and each security provider to the fiannce parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 208-210 old kent road london all rental income and the proceeds of any sale lease or other disposition and all rights and claims. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Interbay Funding Limited as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company and each security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property and all related rights the book and other debts and all related rights the plant machinery office equipment computers vehicles and other chattels. See the mortgage charge document for full details. Outstanding |
18 October 2002 | Delivered on: 23 October 2002 Satisfied on: 24 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 208 210 and rear of 212 old kent road london SE1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
20 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
19 October 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 October 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Return made up to 02/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 02/09/06; full list of members (3 pages) |
29 September 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
29 September 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
30 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
30 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 02/09/04; full list of members
|
6 December 2004 | Return made up to 02/09/04; full list of members
|
18 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Incorporation (13 pages) |
2 September 2002 | Incorporation (13 pages) |