London
SE24 9AQ
Secretary Name | Miss Angela Susan Thomas |
---|---|
Status | Current |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 311a Norwood Road London SE24 9AQ |
Director Name | Mr Patrick Drysdale |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 311b Norwood Road Norwood Road London SE24 9AQ |
Director Name | Miss Angela Susan Thomas |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 311a Norwood Road Norwood Road London SE24 9AQ |
Director Name | Clare Francis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 311a Norwood Road Herne Hill London SE24 9AQ |
Director Name | Steve Perkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 311c Norwood Road Herne Hill London SE24 9AQ |
Director Name | Shellie Peters |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Casino Avenue Herne Hill London SE24 9PH |
Secretary Name | Shellie Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Casino Avenue Herne Hill London SE24 9PH |
Director Name | Miss Caroline Jane Broadbridge |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 311c Norwood Road Herne Hill London SE24 9AQ |
Secretary Name | Rachel Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2015) |
Role | Communications Officer |
Correspondence Address | 311b Norwood Road Herne Hill London SE24 9AQ |
Director Name | Ms Rachel Jane Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 311c Norwood Road London SE24 9AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 311c Norwood Road London SE24 9AQ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
10 at £1 | Angela Thomas 33.33% Ordinary |
---|---|
10 at £1 | Patrick Drysdale 33.33% Ordinary |
10 at £1 | Susannah Finn 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
17 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
4 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 November 2015 | Appointment of Miss Angela Susan Thomas as a director on 7 November 2015 (2 pages) |
22 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Appointment of Miss Angela Susan Thomas as a director on 7 November 2015 (2 pages) |
22 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Appointment of Mr Patrick Drysdale as a director on 7 November 2015 (2 pages) |
22 November 2015 | Appointment of Mr Patrick Drysdale as a director on 7 November 2015 (2 pages) |
25 April 2015 | Appointment of Miss Susannah Jane Finn as a director on 1 February 2015 (2 pages) |
25 April 2015 | Appointment of Miss Susannah Jane Finn as a director on 1 February 2015 (2 pages) |
25 April 2015 | Appointment of Miss Susannah Jane Finn as a director on 1 February 2015 (2 pages) |
22 April 2015 | Termination of appointment of Rachel Stevens as a secretary on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Rachel Stevens as a secretary on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Rachel Jane Stevens as a director on 1 April 2015 (1 page) |
22 April 2015 | Appointment of Miss Angela Susan Thomas as a secretary on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Rachel Jane Stevens as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Rachel Stevens as a secretary on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Rachel Jane Stevens as a director on 1 April 2015 (1 page) |
22 April 2015 | Appointment of Miss Angela Susan Thomas as a secretary on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Miss Angela Susan Thomas as a secretary on 1 April 2015 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
27 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Appointment of Ms Rachel Jane Stevens as a director (2 pages) |
22 August 2013 | Appointment of Ms Rachel Jane Stevens as a director (2 pages) |
29 January 2013 | Termination of appointment of Caroline Broadbridge as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 January 2013 | Termination of appointment of Caroline Broadbridge as a director (1 page) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Caroline Jane Broadbridge on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Caroline Jane Broadbridge on 14 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
8 June 2007 | Return made up to 04/02/07; full list of members
|
8 June 2007 | Return made up to 04/02/07; full list of members
|
3 May 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 311C norwood road london SE24 9AQ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 311C norwood road london SE24 9AQ (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 04/02/06; full list of members
|
24 April 2006 | Return made up to 04/02/06; full list of members
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
29 June 2004 | Return made up to 04/02/04; full list of members (7 pages) |
29 June 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 June 2004 | Ad 04/02/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
14 June 2004 | Ad 04/02/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |