London
SE13 7DX
Director Name | Ashley John Stevens |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 50c Granville Park London SE13 7DX |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2015(12 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Buckingham Road London N1 4JG |
Director Name | Mr Shaobo Wu |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 January 2017(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 50b Granville Park Lewisham London SE13 7DX |
Director Name | Neil Stephen Mohring |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 days after company formation) |
Appointment Duration | 1 year (resigned 17 July 2004) |
Role | Solicitor |
Correspondence Address | 50b Granville Park London SE13 7DX |
Director Name | Edward Wickham |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 August 2003) |
Role | Musician |
Correspondence Address | 50d Granville Park London SE13 7DX |
Director Name | Hazel Pitchers |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 09 September 2011) |
Role | B D Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 50d Granville Park London SE13 7DX |
Director Name | Alan Peter Bruce |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(2 years after company formation) |
Appointment Duration | 2 years (resigned 10 August 2007) |
Role | Programmer |
Correspondence Address | 50b Granville Park Lewisham London SE13 7DX |
Director Name | David Noel Alan Mathieson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 50b Granville Park Lewisham London SE13 7DX |
Director Name | Miss Helen Myfanwy Rogers |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50b Granville Park Lewisham London SE13 7DX |
Director Name | Mr Peter Scott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2015) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50d Granville Park London SE13 7DX |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 50 Granville Park Lewisham London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
1 at £1 | Ashley Stevens 25.00% Ordinary |
---|---|
1 at £1 | Helen Rogers 25.00% Ordinary |
1 at £1 | Northumberland & Durham Property Trust LTD 25.00% Ordinary |
1 at £1 | Peter Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,184 |
Cash | £2,480 |
Current Liabilities | £300 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 July 2017 | Notification of a person with significant control statement (2 pages) |
1 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
30 June 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 February 2017 | Director's details changed for Mr Shaobo Wu on 12 February 2017 (2 pages) |
12 February 2017 | Director's details changed for Mr Shaobo Wu on 12 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Shaobo Wu as a director on 24 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Shaobo Wu as a director on 24 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Helen Myfanwy Rogers as a director on 24 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Helen Myfanwy Rogers as a director on 24 January 2017 (1 page) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 July 2015 | Appointment of Mr Christopher John White as a director on 19 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Christopher John White as a director on 19 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Peter Scott as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Scott as a director on 16 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
8 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
8 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 October 2011 | Appointment of Mr Peter Scott as a director (2 pages) |
23 October 2011 | Appointment of Mr Peter Scott as a director (2 pages) |
10 October 2011 | Termination of appointment of Hazel Pitchers as a director (1 page) |
10 October 2011 | Termination of appointment of Hazel Pitchers as a director (1 page) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Appointment of Miss Helen Myfanwy Rogers as a director (2 pages) |
11 March 2011 | Appointment of Miss Helen Myfanwy Rogers as a director (2 pages) |
3 March 2011 | Termination of appointment of David Mathieson as a director (1 page) |
3 March 2011 | Termination of appointment of David Mathieson as a director (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 July 2010 | Director's details changed for Hazel Pitchers on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Noel Alan Mathieson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Noel Alan Mathieson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ashley John Stevens on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ashley John Stevens on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Hazel Pitchers on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Hazel Pitchers on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Noel Alan Mathieson on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Ashley John Stevens on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 08/07/05; full list of members (4 pages) |
19 July 2005 | Director resigned (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
1 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
28 June 2004 | Return made up to 08/07/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: po box 55 7 spa road london SE16 3QQ (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |