44 Eastlake Road
London
SE5 9QL
Director Name | Michael Rodgers |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 44 Eastlake Road London SE5 9QL |
Secretary Name | Mr Michael Rodgers |
---|---|
Status | Current |
Appointed | 01 April 2012(8 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Eastlake Road Flat 4 London SE5 9QL |
Director Name | Ms Beth Watling |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 44 Eastlake Road Flat 2 London SE5 9QL |
Director Name | Mr Benjamin Joseph Doak |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 44 Eastlake Road London SE5 9QL |
Director Name | Mr Timothy Bodicoat |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44 Eastlake Road Flat 1 London SE5 9QL |
Director Name | Matthias Monreal |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Geographer |
Correspondence Address | Stafflerstrasse 21 Top 3 6020 Innsbruck Austria |
Director Name | Edward Richardson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | IT Manager |
Correspondence Address | Flat 1 44 Eastlake Road London SE5 9QL |
Director Name | Beth Evans |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | Flat 2 44 Eastlake Road London SE5 9QL |
Secretary Name | Ayshea Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 44 Eastlake Road London SE5 9QL |
Director Name | Fiona Stephenson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2008) |
Role | Researcher |
Correspondence Address | Flat 2 44 Eastlake Road London Greater London SE5 9QL |
Secretary Name | Mr Andrew Nicholas Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Eastlake Road London SE5 9QL |
Director Name | Sally Hastings |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2012) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 44 Eastlake Road London SE5 9QL |
Director Name | Mr Ian Watling |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Bilton Lane Harrogate North Yorkshire HG1 3DU |
Director Name | Mr Edward Wall |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 February 2022) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eastlake Road London SE5 9QL |
Director Name | Ms Elizabeth Watling |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2022) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 44 Eastlake Road Flat 2 London SE5 9QL |
Secretary Name | Mr Gregory Falconer |
---|---|
Status | Resigned |
Appointed | 26 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 44 Eastlake Road London SE5 9QL |
Registered Address | 44 Eastlake Road London SE5 9QL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £100 | Andrew Fryer 25.00% Ordinary |
---|---|
1 at £100 | Edward Wall 25.00% Ordinary |
1 at £100 | Ian Watling 25.00% Ordinary |
1 at £100 | Michael Rodgers 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
7 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
7 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 January 2024 | Appointment of Mr Timothy Bodicoat as a director on 1 January 2024 (2 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
21 February 2022 | Termination of appointment of Gregory Falconer as a secretary on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Benjamin Joseph Doak as a director on 21 February 2022 (2 pages) |
19 February 2022 | Termination of appointment of Elizabeth Watling as a director on 19 February 2022 (1 page) |
19 February 2022 | Termination of appointment of Edward Wall as a director on 19 February 2022 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 March 2021 | Director's details changed for Ms Beth Watling on 21 March 2021 (2 pages) |
21 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 November 2018 | Appointment of Mr Gregory Falconer as a secretary on 26 November 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Appointment of Ms Beth Watling as a director on 1 December 2017 (2 pages) |
29 November 2017 | Termination of appointment of Ian Watling as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Ian Watling as a director on 29 November 2017 (1 page) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 August 2012 | Termination of appointment of Sally Hastings as a director (1 page) |
28 August 2012 | Appointment of Mr Edward Wall as a director (2 pages) |
28 August 2012 | Appointment of Mr Edward Wall as a director (2 pages) |
28 August 2012 | Termination of appointment of Sally Hastings as a director (1 page) |
10 April 2012 | Appointment of Mr Michael Rodgers as a secretary (2 pages) |
10 April 2012 | Appointment of Mr Michael Rodgers as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Andrew Fryer as a secretary (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Termination of appointment of Andrew Fryer as a secretary (1 page) |
9 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Mr Andrew Nicholas Fryer on 15 April 2010 (2 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Mr Andrew Nicholas Fryer on 15 April 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Rodgers on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Sally Hastings on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Sally Hastings on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Andrew Fryer on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Michael Rodgers on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Nicholas Fryer on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian Watling on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ian Watling on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Andrew Nicholas Fryer on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Andrew Fryer on 29 March 2010 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 April 2009 | Director appointed michael rodgers (1 page) |
2 April 2009 | Appointment terminated director matthias monreal (1 page) |
2 April 2009 | Director appointed michael rodgers (1 page) |
2 April 2009 | Appointment terminated director matthias monreal (1 page) |
29 December 2008 | Director appointed ian watling (2 pages) |
29 December 2008 | Director appointed ian watling (2 pages) |
23 December 2008 | Appointment terminated director fiona stephenson (1 page) |
23 December 2008 | Appointment terminated director fiona stephenson (1 page) |
14 November 2008 | Amended accounts made up to 31 March 2008 (2 pages) |
14 November 2008 | Amended accounts made up to 31 March 2008 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / matthias monreal / 01/06/2007 (1 page) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / matthias monreal / 01/06/2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
19 March 2004 | Incorporation (11 pages) |
19 March 2004 | Incorporation (11 pages) |