London
Greater London
SE13 7EG
Director Name | Sarah Michele Jefferies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 1a Eliot Park London Greater London SE13 7EG |
Secretary Name | Rachel Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 1c Eliot Park Blackheath London SE13 7EG |
Director Name | Mr Stephen Brian Hall |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Alan Charles Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1b Eliot Park London Great London SE13 7EG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Alan Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1b Eliot Park London Great London SE13 7EG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Jonathan Allen Hall |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1b Eliot Park Blackheath London SE13 7EG |
Registered Address | Hindwoods Ltd 9 Dreadnought Walk Greenwich SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Stephen Brian Hall 33.33% Ordinary |
---|---|
1 at £1 | Mrs Rachel Ellis 33.33% Ordinary |
1 at £1 | Sarah Michele Jefferies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,327 |
Cash | £1,389 |
Current Liabilities | £837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
10 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
24 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
20 April 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
21 April 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
21 April 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 December 2013 | Appointment of Mr Stephen Brian Hall as a director (2 pages) |
11 December 2013 | Appointment of Mr Stephen Brian Hall as a director (2 pages) |
11 December 2013 | Termination of appointment of Jonathan Hall as a director (1 page) |
11 December 2013 | Termination of appointment of Jonathan Hall as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Appointment of Jonathan Allen Hall as a director (3 pages) |
21 December 2010 | Appointment of Jonathan Allen Hall as a director (3 pages) |
1 December 2010 | Appointment of Rachel Ellis as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Alan Brown as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Alan Brown as a director (2 pages) |
1 December 2010 | Appointment of Rachel Ellis as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Alan Brown as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Alan Brown as a director (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 March 2010 | Director's details changed for Rachel Ellis on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Rachel Ellis on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Rachel Ellis on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alan Charles Brown on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Sarah Michele Jefferies on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alan Charles Brown on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Sarah Michele Jefferies on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alan Charles Brown on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Sarah Michele Jefferies on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 1B eliot park london greater london SE13 7EG (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 1B eliot park london greater london SE13 7EG (1 page) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 06/02/05; full list of members
|
28 February 2005 | Return made up to 06/02/05; full list of members
|
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 16 saint john street london EC1M 4NT (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed;new director appointed (4 pages) |
14 May 2004 | New secretary appointed;new director appointed (4 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 16 saint john street london EC1M 4NT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (14 pages) |
6 February 2004 | Incorporation (14 pages) |