London
SE4 1UW
Secretary Name | Deborah Rita Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2009(6 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 24b Breakspears Road London SE4 1UW |
Director Name | Mr Barry Percival Yarde |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Breakspears Road London SE4 1UW |
Director Name | Ms Laura Cantadori |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 26b Breakspears Road Breakspears Road London SE4 1UW |
Director Name | Mr Graham Ian Scarfe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Cass Consultant |
Country of Residence | England |
Correspondence Address | 24 Breakspears Road London SE4 1UW |
Director Name | Lorraine Marcia Hibbert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 26c Breakspears Road London SE4 1UW |
Director Name | Mathew Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Product Supply Manager |
Correspondence Address | 51 Harebell Close Hartley Wintney Hampshire RG27 8TW |
Director Name | Jon Edward Daniel Townsley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 26 Breakspears Road London SE4 1UW |
Director Name | Catherine Jane McCallum |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 24a Breakspears Road London SE4 1UW |
Director Name | Mr Matthew Moran |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2019) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 24 B Breakspears Road London SE4 1UW |
Director Name | Ms Elena Crippa |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 April 2016(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2021) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 24b Breakspears Road London SE4 1UW |
Director Name | Ms Carola Von Weiss |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2016(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 24b Breakspears Road London SE4 1UW |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24b Breakspears Road London SE4 1UW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
3 at £1 | Red Plateau LTD 37.50% Ordinary |
---|---|
1 at £1 | Carola Von Weiss & Christian Strobel 12.50% Ordinary |
1 at £1 | Catherine Jane Mccallum 12.50% Ordinary |
1 at £1 | Deborah Rita Perry 12.50% Ordinary |
1 at £1 | Elena Crippa & William James Bloor 12.50% Ordinary |
1 at £1 | Matthew Moran & Rebecca Cecilia Ellen Coleman 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Current Liabilities | £32,345 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
5 July 2021 | Appointment of Mr Graham Ian Scarfe as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Carola Von Weiss as a director on 1 July 2021 (1 page) |
1 July 2021 | Appointment of Ms Laura Cantadori as a director on 1 July 2021 (2 pages) |
14 April 2021 | Termination of appointment of Elena Crippa as a director on 14 April 2021 (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
25 February 2020 | Appointment of Mr Barry Percival Yarde as a director on 25 February 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 December 2019 | Registered office address changed from 24 B Breakspears Road London SE4 1UW to 24B Breakspears Road London SE4 1UW on 10 December 2019 (1 page) |
6 November 2019 | Termination of appointment of Matthew Moran as a director on 4 November 2019 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
9 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 December 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Termination of appointment of Catherine Jane Mccallum as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Catherine Jane Mccallum as a director on 22 February 2017 (1 page) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 April 2016 | Appointment of Mr Matthew Moran as a director on 10 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Carola Von Weiss as a director on 10 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Matthew Moran as a director on 10 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Elena Crippa as a director on 10 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Elena Crippa as a director on 10 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Carola Von Weiss as a director on 10 April 2016 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 September 2013 | Director's details changed for Deborah Rita Perry on 9 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Deborah Rita Perry on 9 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
2 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
2 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
11 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
11 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
17 September 2010 | Director's details changed for Deborah Rita Perry on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Catherine Jane Mccallum on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Deborah Rita Perry on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Deborah Rita Perry on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Catherine Jane Mccallum on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Catherine Jane Mccallum on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
4 March 2010 | Termination of appointment of Lorraine Hibbert as a director (2 pages) |
4 March 2010 | Termination of appointment of Lorraine Hibbert as a director (2 pages) |
30 September 2009 | Secretary appointed deborah rita adelelma perry (1 page) |
30 September 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
30 September 2009 | Secretary appointed deborah rita adelelma perry (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
22 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
22 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
24 October 2006 | Return made up to 27/08/06; full list of members (3 pages) |
24 October 2006 | Return made up to 27/08/06; full list of members (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
8 December 2005 | Return made up to 27/08/05; full list of members (3 pages) |
8 December 2005 | Return made up to 27/08/05; full list of members (3 pages) |
25 August 2005 | Ad 14/07/05--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
25 August 2005 | Ad 14/07/05--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
30 September 2004 | Return made up to 27/08/04; full list of members
|
30 September 2004 | Return made up to 27/08/04; full list of members
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
14 November 2003 | Ad 27/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 November 2003 | Ad 27/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Incorporation (21 pages) |
27 August 2003 | Incorporation (21 pages) |