52 Braxted Park
London
SW16 3AU
Secretary Name | Ms Janina Anna Godowska |
---|---|
Status | Current |
Appointed | 09 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1 Flat 4 Braxted Park London SW16 3AU |
Director Name | Mr Sean Smith |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Marketing Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Director Name | Mr Kenny To |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | PR And Marketing Manager |
Country of Residence | England |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Director Name | Miss Sarah Louise Momber |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Local Government Worker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Director Name | Mr Matthew John Slater |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Charity Sector - Service Delivery |
Country of Residence | United Kingdom |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Director Name | Kallan Isobel Valerie Nee |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 140 Mortimer Road London NW10 5SN |
Director Name | Francesco Piccolo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 52 Flat 2 Braxted Park London SW16 3AU |
Secretary Name | Kallan Isobel Valerie Nee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 140 Mortimer Road London NW10 5SN |
Director Name | Thomas David Bewicke Copley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2007) |
Role | Musicien |
Correspondence Address | 94 Rue Du Marchal Gallieni Thorigny Sur Marne 77400 France |
Director Name | Lesley Kerr Bone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Secretary Name | Lesley Kerr Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Director Name | Leann Pamela Skilling |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 June 2021) |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | Flat 1 52 Braxted Park London SW16 3AU |
Director Name | Mr Fraser William Skilling |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 June 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 1 52 Braxted Park London SW16 3AU |
Director Name | Mr Duncan Oliver Charles McKenzie |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2021) |
Role | Lead Project Manager |
Country of Residence | England |
Correspondence Address | 52 Braxted Park London SW16 3AU |
Registered Address | 52 Braxted Park London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,339 |
Cash | £3,383 |
Current Liabilities | £645 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
14 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
24 March 2018 | Termination of appointment of Francesco Piccolo as a director on 20 February 2018 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
26 March 2017 | Director's details changed for Mr Duncan Oliver Charles Mckenzie on 1 February 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
26 March 2017 | Director's details changed for Mr Duncan Oliver Charles Mckenzie on 1 February 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
28 March 2016 | Termination of appointment of Lesley Kerr Bone as a director on 3 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Duncan Oliver Charles Mckenzie as a director on 15 March 2016 (2 pages) |
28 March 2016 | Appointment of Mr Duncan Oliver Charles Mckenzie as a director on 15 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Lesley Kerr Bone as a director on 3 March 2016 (1 page) |
28 March 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
12 February 2016 | Appointment of Ms Janina Anna Godowska as a secretary on 9 February 2016 (2 pages) |
12 February 2016 | Appointment of Ms Janina Anna Godowska as a secretary on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Lesley Kerr Bone as a secretary on 9 February 2016 (1 page) |
9 February 2016 | Director's details changed for Leann Pamela Skilling on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Leann Pamela Skilling on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Fraser William Skilling on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Fraser William Skilling on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Lesley Kerr Bone as a secretary on 9 February 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 26 March 2015 no member list (7 pages) |
22 April 2015 | Annual return made up to 26 March 2015 no member list (7 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 April 2014 | Director's details changed for Francesco Piccolo on 26 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Francesco Piccolo on 26 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 26 March 2014 no member list (7 pages) |
16 April 2014 | Annual return made up to 26 March 2014 no member list (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (7 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Director's details changed for Francesco Piccolo on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Leann Pamela Robinson on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Francesco Piccolo on 19 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 26 March 2012 no member list (7 pages) |
20 April 2012 | Annual return made up to 26 March 2012 no member list (7 pages) |
20 April 2012 | Director's details changed for Leann Pamela Robinson on 19 April 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 26 March 2011 no member list (7 pages) |
21 April 2011 | Annual return made up to 26 March 2011 no member list (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 May 2010 | Director's details changed for Francesco Piccolo on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Lesley Kerr Bone on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Leann Pamela Robinson on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Janina Godowska on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Francesco Piccolo on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Leann Pamela Robinson on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Janina Godowska on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Fraser William Skilling on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 26 March 2010 no member list (5 pages) |
3 May 2010 | Director's details changed for Lesley Kerr Bone on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Fraser William Skilling on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Lesley Kerr Bone on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Leann Pamela Robinson on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Fraser William Skilling on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Janina Godowska on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 26 March 2010 no member list (5 pages) |
3 May 2010 | Director's details changed for Francesco Piccolo on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Annual return made up to 26/03/09 (3 pages) |
30 March 2009 | Annual return made up to 26/03/09 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 June 2008 | Annual return made up to 26/03/08 (3 pages) |
20 June 2008 | Annual return made up to 26/03/08 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
30 April 2007 | Annual return made up to 26/03/07 (5 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Annual return made up to 26/03/07 (5 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Annual return made up to 26/03/06 (4 pages) |
26 April 2006 | Annual return made up to 26/03/06 (4 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 June 2005 | Annual return made up to 26/03/05
|
3 June 2005 | Annual return made up to 26/03/05
|
26 March 2004 | Incorporation (27 pages) |
26 March 2004 | Incorporation (27 pages) |