London
SE1 2LP
Director Name | Donald King |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 87 Harrow Drive Hornchurch Essex RM11 1NT |
Director Name | Mr Anthony Robert Leach |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 Werneth Hall Road Ilford Essex IG5 0DA |
Secretary Name | Mr Anthony Robert Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Werneth Hall Road Ilford Essex IG5 0DA |
Secretary Name | Mrs Susan Carol Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | 26 Werneth Hall Road Ilford Essex IG5 0DA |
Director Name | Dr Gillian Ruth Owens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2017) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | The Pyramid 31 Queen Elizabeth Street London SE1 2LP |
Secretary Name | Dr Gillian Ruth Owens |
---|---|
Status | Resigned |
Appointed | 06 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | The Pyramid 31 Queen Elizabeth Street London SE1 2LP |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Telephone | 020 74075460 |
---|---|
Telephone region | London |
Registered Address | The Ground Floor 1a Morocco Street London SE1 3HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £712 |
Cash | £6,510 |
Current Liabilities | £7,186 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
2 January 2024 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 January 2019 | Registered office address changed from The Pyramid 31 Queen Elizabeth Street London SE1 2LP to The Ground Floor 1a Morocco Street London SE1 3HB on 21 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 November 2017 | Termination of appointment of Gillian Ruth Owens as a secretary on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Gillian Ruth Owens as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Gillian Ruth Owens as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Gillian Ruth Owens as a secretary on 24 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 December 2012 | Termination of appointment of Anthony Leach as a director (1 page) |
17 December 2012 | Termination of appointment of Anthony Leach as a director (1 page) |
12 December 2012 | Appointment of Dr Gillian Ruth Owens as a director (2 pages) |
12 December 2012 | Registered office address changed from 26 Werneth Hall Road Clayhall Ilford Essex IG5 0DA England on 12 December 2012 (1 page) |
12 December 2012 | Appointment of Dr Gillian Ruth Owens as a director (2 pages) |
12 December 2012 | Termination of appointment of Susan Leach as a secretary (1 page) |
12 December 2012 | Appointment of Dr Gillian Ruth Owens as a secretary (2 pages) |
12 December 2012 | Appointment of Dr Gillian Ruth Owens as a secretary (2 pages) |
12 December 2012 | Appointment of Mr Jonathan Philip Dransfield as a director (2 pages) |
12 December 2012 | Appointment of Mr Jonathan Philip Dransfield as a director (2 pages) |
12 December 2012 | Termination of appointment of Susan Leach as a secretary (1 page) |
12 December 2012 | Registered office address changed from 26 Werneth Hall Road Clayhall Ilford Essex IG5 0DA England on 12 December 2012 (1 page) |
24 November 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 May 2012 | Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 8 May 2012 (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 October 2009 | Secretary's details changed for Susan Carol Leach on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Susan Carol Leach on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Anthony Robert Leach on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Anthony Robert Leach on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 5-11 mortimer street london W1T 3HS (1 page) |
22 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 5-11 mortimer street london W1T 3HS (1 page) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Location of debenture register (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
29 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
29 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
15 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
20 October 2003 | Incorporation (14 pages) |
20 October 2003 | Incorporation (14 pages) |