Greenwich
London
SE10 9FP
Director Name | Mr Robbie Gillam |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Senior Associate |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Mrs Myriam Matilda Barnard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 14 Shortlands Grove St Pauls Cray Bromley Kent BR2 0LR |
Director Name | George Austin Potier |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 236 Coast Road Pevensey Bay East Sussex BN24 6NR |
Director Name | Dawn Irene Evans Surridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Sales Advisor |
Correspondence Address | 26 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | Mark D'Arcy Martyn Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Marketeer |
Correspondence Address | 27 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Winifred Joyce Dunn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2009) |
Role | Retired None |
Correspondence Address | 20 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | Janet Mary Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodmere Close Shirley Croydon Surrey CR0 7PN |
Director Name | Harold William Lawrence |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 2014) |
Role | Management |
Country of Residence | England |
Correspondence Address | 63 Manor Way Beckenham Kent BR3 3LN |
Director Name | Janet Mary Dolan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2012) |
Role | Secretary/Pa |
Country of Residence | England |
Correspondence Address | 1 Woodmere Close Shirley Croydon Surrey CR0 7PN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Everett 3.57% Ordinary |
---|---|
1 at £1 | D. Graham 3.57% Ordinary |
1 at £1 | D.j. Finn 3.57% Ordinary |
1 at £1 | E. Baxter & D. Lockley 3.57% Ordinary |
1 at £1 | E. Davies 3.57% Ordinary |
1 at £1 | E. Howell 3.57% Ordinary |
1 at £1 | J. Burch-salmon 3.57% Ordinary |
1 at £1 | J. Dolan 3.57% Ordinary |
1 at £1 | J. Hollamby 3.57% Ordinary |
1 at £1 | J. Morritt 3.57% Ordinary |
1 at £1 | J. Plant 3.57% Ordinary |
1 at £1 | J.p. Lawrence 3.57% Ordinary |
1 at £1 | M.p. Berry 3.57% Ordinary |
1 at £1 | Miss Winifred Joyce Dunn 3.57% Ordinary |
1 at £1 | N. Jaye 3.57% Ordinary |
1 at £1 | P.a. Navarro & S. Navarro 3.57% Ordinary |
1 at £1 | P.j. Codling 3.57% Ordinary |
1 at £1 | R. Gillam 3.57% Ordinary |
1 at £1 | S. Parker 3.57% Ordinary |
1 at £1 | T. Hadjimina 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Turnover | £30,801 |
Net Worth | £24,083 |
Cash | £22,437 |
Current Liabilities | £1,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
23 August 2017 | Notification of Myriam Matilda Barnard as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Robbie Gillam as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Notification of Janet Angela Plant as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Appointment of Mrs Myriam Barnard as a director on 22 November 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 August 2015 | Registered office address changed from 1 Charlton Road London SE3 7EY to 1 Charlton Road London SE3 7EY on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 December 2014 | Termination of appointment of Harold William Lawrence as a director on 7 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Harold William Lawrence as a director on 7 October 2014 (1 page) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 August 2013 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY on 31 August 2013 (1 page) |
31 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 November 2012 | Termination of appointment of Janet Dolan as a director (1 page) |
15 November 2012 | Appointment of Jan Plant as a director (2 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Appointment of Mr Robbie Gillam as a director (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Janet Mary Dolan on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Harold William Lawrence on 10 August 2010 (2 pages) |
24 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated secretary janet dolan (1 page) |
26 February 2009 | Appointment terminated director winifred dunn (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 1 woodmere close shirley croydon surrey CR0 7PN (1 page) |
26 February 2009 | Director appointed janet mary dolan (2 pages) |
19 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Return made up to 10/08/08; change of members (6 pages) |
15 April 2008 | Director appointed harold william lawrence (2 pages) |
15 April 2008 | Appointment terminated director george potier (1 page) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 10/08/07; change of members (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
28 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
4 November 2005 | Return made up to 10/08/05; full list of members
|
1 June 2005 | Director resigned (2 pages) |
1 June 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 26 lankton close beckenham kent BR3 5DZ (1 page) |
14 February 2005 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
10 August 2004 | Incorporation (16 pages) |