24 Southwark Street
London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(11 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(16 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2023) |
Role | Property Investment Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Director Name | Mr Robin Charles Brundle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Lawns Gayton Road Kings Lynn Norfolk PE32 1LS |
Director Name | Mr Andrew Manahan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Park Road Brampton Huntingdon Cambridgeshire PE28 4RL |
Director Name | Mr Paul Turnbull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ferrars Court Huntingdon Cambridgeshire PE29 3BU |
Secretary Name | Mr Paul Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Greenwood Way Wimblington March Cambridgeshire PE15 0NY |
Director Name | Mr Paul Wallwork |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 15 Bowman Mews Stamford Lincolnshire PE9 2AS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 September 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 | 06 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Martin Brendan Birrane 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
16 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
21 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2013 | Registered office address changed from Richard Mander the Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Richard Mander the Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY England on 1 October 2013 (1 page) |
30 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 December 2012 | Termination of appointment of Paul Wallwork as a director (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Wallwork on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Wallwork on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
9 January 2012 | Termination of appointment of Robin Brundle as a director (1 page) |
6 October 2011 | Termination of appointment of Paul Turnbull as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Wallwork as a director (2 pages) |
6 October 2011 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
22 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages) |
15 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Termination of appointment of Andrew Manahan as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 April 2009 | Company name changed lola F1 LIMITED\certificate issued on 21/04/09 (2 pages) |
17 April 2009 | Director appointed mr robin brundle (2 pages) |
17 April 2009 | Director appointed mr james howard dawson (2 pages) |
16 April 2009 | Secretary appointed mr paul turnbull (2 pages) |
16 April 2009 | Director appointed mr andrew manahan (2 pages) |
16 April 2009 | Director appointed mr paul turnbull (2 pages) |
9 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
12 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 May 2006 | Secretary resigned (1 page) |
16 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
14 July 2004 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (4 pages) |
20 May 2003 | New secretary appointed (2 pages) |
6 September 2002 | Incorporation (18 pages) |