London
SE20 7BQ
Director Name | Mr Paul David Gregory |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 50 Barnfield Wood Road Beckenham Kent BR3 6SU |
Secretary Name | Mrs Susan Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 50 Barnfield Wood Road Beckenham Kent BR3 6SU |
Director Name | Mr Andrew Matthew Saint |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Station Road Penge London SE20 7BQ |
Director Name | Mr Christopher John Holmes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Station Road Penge London SE20 7BQ |
Director Name | Mr Nicholas McMonagle |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Penge London SE20 7BQ |
Director Name | Mark Callingham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Penge London SE20 7BQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | First Floor 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Mr Mark Callingham 9.09% Ordinary D |
---|---|
60 at £1 | Mr Christopher John Holmes 54.55% Ordinary |
20 at £1 | Mr Christopher John Holmes 18.18% Ordinary C |
20 at £1 | Mr Nicholas Mcmonagle 18.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,034 |
Cash | £10,567 |
Current Liabilities | £140,642 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
9 February 2021 | Resolutions
|
---|---|
9 February 2021 | Memorandum and Articles of Association (9 pages) |
4 February 2021 | Change of details for Mr Paul David Gregory as a person with significant control on 10 December 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
4 February 2021 | Notification of Susan Anne Gregory as a person with significant control on 10 December 2020 (2 pages) |
21 July 2020 | Resolutions
|
1 July 2020 | Termination of appointment of Nicholas Mcmonagle as a director on 1 July 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Director's details changed for Mr Paul David Gregory on 12 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 34 Station Road Penge London SE20 7BQ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 November 2018 (1 page) |
3 July 2018 | Resolutions
|
19 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 June 2018 | Termination of appointment of Christopher John Holmes as a director on 14 December 2017 (1 page) |
13 June 2018 | Appointment of Mr Paul David Gregory as a director on 14 December 2017 (2 pages) |
30 January 2018 | Cessation of Christopher John Holmes as a person with significant control on 14 December 2017 (1 page) |
30 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
30 January 2018 | Notification of Paul David Gregory as a person with significant control on 14 December 2017 (2 pages) |
26 January 2018 | Director's details changed for Nicholas Mcmonagle on 11 January 2018 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
20 May 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
2 March 2016 | Termination of appointment of Mark Callingham as a director on 26 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Mark Callingham as a director on 26 February 2016 (1 page) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 May 2015 | Termination of appointment of Andrew Saint as a director on 21 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Andrew Saint as a director on 21 April 2015 (1 page) |
25 February 2015 | Appointment of Mark Callingham as a director on 15 December 2014 (3 pages) |
25 February 2015 | Appointment of Mark Callingham as a director on 15 December 2014 (3 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
25 February 2015 | Resolutions
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 June 2014 | Termination of appointment of Susan Gregory as a secretary (1 page) |
2 June 2014 | Termination of appointment of a director (1 page) |
2 June 2014 | Termination of appointment of Susan Gregory as a secretary (1 page) |
2 June 2014 | Termination of appointment of a director (1 page) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
21 October 2013 | Termination of appointment of Paul Gregory as a director (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Termination of appointment of Paul Gregory as a director (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 October 2013 | Appointment of Nicholas Mcmonagle as a director (3 pages) |
10 October 2013 | Appointment of Christopher John Holmes as a director (3 pages) |
10 October 2013 | Appointment of Nicholas Mcmonagle as a director (3 pages) |
10 October 2013 | Appointment of Andrew Saint as a director (3 pages) |
10 October 2013 | Appointment of Andrew Saint as a director (3 pages) |
10 October 2013 | Appointment of Christopher John Holmes as a director (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
8 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
9 April 2009 | Return made up to 12/01/09; no change of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 April 2009 | Return made up to 12/01/09; no change of members (4 pages) |
4 June 2008 | Return made up to 12/01/08; full list of members (6 pages) |
4 June 2008 | Return made up to 12/01/08; full list of members (6 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 257C croydon road beckenham kent BR3 3PS (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 257C croydon road beckenham kent BR3 3PS (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 July 2007 | Return made up to 12/01/07; no change of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 July 2007 | Return made up to 12/01/07; no change of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 January 2006 | Return made up to 12/01/06; no change of members (6 pages) |
27 January 2006 | Return made up to 12/01/06; no change of members (6 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 101 south eden park road beckenham kent BR3 3AX (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 101 south eden park road beckenham kent BR3 3AX (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (9 pages) |
12 January 2004 | Incorporation (9 pages) |