London
SE1 7JB
Director Name | Mr David Keith Lavarack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Ian Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 month (closed 29 September 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Paul Beverley Loft |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 month (closed 29 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 month (closed 29 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Phillipa Anne Aitken |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 month (closed 29 September 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Sarah Louise Cameron |
---|---|
Status | Closed |
Appointed | 30 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 month (closed 29 September 2017) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Frederick Okao Angole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Director Of Resources |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Mrs Susan Catherine Chalkley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 117 Snoll Hatch Road East Peckham Tonbridge Kent TN12 5EA |
Director Name | Mr Anthony Noel Cotter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Deryck Peter Dean |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Rosse Mews Blackheath London SE3 0LP |
Director Name | Mr Aman Ahmed Dalvi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 112 Manor Road Leyton London E10 7HN |
Secretary Name | Averyl Catherine Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Elstree Gardens Belvedere Kent DA17 5DN |
Director Name | Ms Debbie Linda Viner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Secretary Name | Ms Debbie Linda Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Anvil Terrace Bexley Kent DA2 7WR |
Secretary Name | Miss Jane Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 2015) |
Role | Secretary |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Ms Amanda Doe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mrs Penelope McKelvey |
---|---|
Status | Resigned |
Appointed | 22 May 2015(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2017 | Forms b and z convert to rs (2 pages) |
---|---|
29 September 2017 | Resolutions
|
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 August 2017 | Appointment of Mr Paul Beverley Loft as a director on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Penelope Mckelvey as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Sarah Louise Cameron as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Phillipa Anne Aitken as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Ian Peters as a director on 30 August 2017 (2 pages) |
30 August 2017 | Resolutions
|
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page) |
26 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 June 2014 | Appointment of Mr David Keith Lavarack as a director (2 pages) |
2 June 2014 | Termination of appointment of Amanda Doe as a director (1 page) |
2 June 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
2 June 2014 | Termination of appointment of Amanda Doe as a director (1 page) |
17 February 2014 | Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page) |
10 January 2014 | Appointment of Mrs Amanda Doe as a director (2 pages) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
23 December 2013 | Termination of appointment of Deborah Viner as a director (1 page) |
23 December 2013 | Termination of appointment of Frederick Angole as a director (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
24 October 2013 | Termination of appointment of Anthony Cotter as a director
|
16 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
16 May 2013 | Secretary's details changed for Miss Jane Lester on 30 June 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 May 2012 | Director's details changed for Mr Frederick Okao Angole on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ms Deborah Linda Viner on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Anthony Noel Cotter on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 10 May 2011 no member list (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 September 2010 | Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page) |
27 May 2010 | Director's details changed for Deborah Linda Viner on 10 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Anthony Noel Cotter on 10 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Frederick Okao Angole on 10 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
12 April 2010 | Registered office address changed from Harrow Manorway London SE2 9XH on 12 April 2010 (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Appointment terminated director aman dalvi (1 page) |
9 July 2009 | Secretary appointed miss jane lester (1 page) |
9 July 2009 | Appointment terminated secretary deborah viner (1 page) |
9 July 2009 | Appointment terminated director deryck dean (1 page) |
25 June 2009 | Annual return made up to 10/05/09 (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 June 2008 | Annual return made up to 10/05/08 (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
31 May 2007 | Annual return made up to 10/05/07 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 June 2006 | Annual return made up to 10/05/06 (2 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 June 2005 | Annual return made up to 10/05/05 (5 pages) |
2 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Incorporation (19 pages) |