London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(10 years, 4 months 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(15 years, 5 months 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 Stre London SE1 1TY |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Robert Luke Mainwaring |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | Home Farm House Main Street Sudborough Kettering Northamptonshire NN14 3BX |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 June 2018) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Secretary Name | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Adrian John Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | The Old Rectory Britwell Salome Watlington Oxfordshire OX9 5LA |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years 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 |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
1 at £1 | Lola Group Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Martin Birrane 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY to The Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY on 13 May 2016 (1 page) |
9 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 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
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 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) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 15 April 2013 (1 page) |
7 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 March 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 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 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) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 April 2009 | Appointment terminated director robert mainwaring (1 page) |
29 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Return made up to 16/04/07; full list of members (8 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
9 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
2 May 2006 | Secretary resigned (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (4 pages) |
20 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 August 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Nc inc already adjusted 07/05/03 (1 page) |
8 May 2003 | Company name changed oval (1837) LIMITED\certificate issued on 08/05/03 (2 pages) |
16 April 2003 | Incorporation (20 pages) |