London
SE9 2DY
Secretary Name | Terry Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2010(6 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | School House Coleman Road Camberwell London SE5 7TF |
Director Name | Terry Pearson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(10 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | School Premises Officer |
Country of Residence | England |
Correspondence Address | School House Coleman Road London SE5 7TF |
Director Name | James Robert Moore |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Public Baths Building Wells Way London SE5 0PX |
Director Name | Mr Michael John Collier |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruxley Sandy Lane Sidcup Kent DA14 5AH |
Director Name | Kenneth Collins |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 80 Briar Avenue Norbury London SW16 3AF |
Director Name | Anthony Paul Fairweather |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 12 Grazeley Court London SE19 1QR |
Director Name | Christine Gloria Tyndall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Linden Mead Little Lane, Friston Eastbourne East Sussex BN20 0BX |
Director Name | Mr Peter Lawson Marshall |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Ridgeway Friston Eastbourne East Sussex BN20 0EZ |
Secretary Name | Margaret Andrea Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Grazeley Court London SE19 1QR |
Director Name | Mr Geoffrey Edward Born |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 113 The Drove Way Istead Rise Meppham Kent DA13 9JY |
Secretary Name | Anood Al Samerai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | 27 Tyers Estate Bermondsey Street London SE1 3JG |
Director Name | Mr Samm Mullins |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2017) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lakeside Drive Bromley Kent BR2 8QG |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | The Bath House Wells Way London SE5 0PX |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,499 |
Net Worth | £38,418 |
Cash | £25,311 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
20 April 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
---|---|
9 February 2017 | Termination of appointment of Samm Mullins as a director on 9 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
23 November 2016 | Termination of appointment of Peter Lawson Marshall as a director on 23 November 2016 (1 page) |
10 February 2016 | Annual return made up to 24 December 2015 no member list (6 pages) |
10 February 2016 | Termination of appointment of Geoffrey Edward Born as a director on 17 July 2015 (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
8 January 2015 | Annual return made up to 24 December 2014 no member list (7 pages) |
7 November 2014 | Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 7 November 2014 (1 page) |
21 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
21 August 2014 | Amended total exemption full accounts made up to 31 March 2013 (14 pages) |
23 May 2014 | Appointment of Terry Pearson as a director (3 pages) |
1 May 2014 | Appointment of Mr Samm Mullins as a director (3 pages) |
14 January 2014 | Annual return made up to 24 December 2013 no member list (5 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 July 2013 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 24 July 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
22 January 2013 | Annual return made up to 24 December 2012 no member list (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 24 December 2011 no member list (5 pages) |
16 February 2012 | Director's details changed for Mr Peter Lawson Marshall on 1 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Peter Lawson Marshall on 1 December 2011 (2 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 March 2011 | Appointment of Terry Pearson as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Anood Al Samerai as a secretary (1 page) |
7 February 2011 | Annual return made up to 24 December 2010 no member list (4 pages) |
7 February 2011 | Director's details changed for Mr Keith Alexander Walters on 24 December 2010 (2 pages) |
15 November 2010 | Termination of appointment of Kenneth Collins as a director (2 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 January 2010 | Director's details changed for Peter Lawson Marshall on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Keith Alexander Walters on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Geoffrey Edward Born on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Keith Alexander Walters on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Geoffrey Edward Born on 1 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
8 January 2010 | Director's details changed for Peter Lawson Marshall on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 April 2009 | Annual return made up to 24/12/08 (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
8 May 2008 | Amended accounts made up to 31 March 2007 (13 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2008 | Annual return made up to 24/12/07 (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | Annual return made up to 24/12/06 (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Annual return made up to 24/12/05 (2 pages) |
12 April 2006 | Director resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: wells way baths wells way london SE5 0PX (1 page) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 January 2005 | Annual return made up to 24/12/04
|
25 August 2004 | Secretary resigned (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Incorporation (31 pages) |