London
SE27 9PF
Director Name | Miss Agnes Jane Morrell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 4, 11 Auckland Hill London SE27 9PF |
Director Name | Mr Thomas Philip Munday |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2, 11 Auckland Hill London SE27 9PF |
Director Name | Miss Phoebe Brookes |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 11 Auckland Hill London SE27 9PF |
Director Name | Mr Peter Henry Joyce |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Teresa Marie Tuck |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 October 2006) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Portnalls Road Coulsdon Surrey CR5 3DF |
Director Name | Mr James Barton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2008) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | Ravenstone Main Stable Whithorn Dumfries And Galloway DG8 8DS Scotland |
Director Name | Dr Mark Dibley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2009) |
Role | Research Academic |
Correspondence Address | Flat 3 11 Auckland Hill London SE27 9PF |
Director Name | Michelle Franzolin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2009) |
Role | Restaurater |
Correspondence Address | 21 Ashleigh Drive Leigh-On-Sea SS9 1AD |
Director Name | Nicola Rose |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2010) |
Role | Social Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Auckland Hill London SE27 9PF |
Secretary Name | Michele Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2010) |
Role | Textile Designer |
Correspondence Address | Flat 3 11 Auckland Hill London SE27 9PF |
Director Name | Joseph Massimo Divito |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 19 May 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chaldon Road London SW6 7NJ |
Director Name | Mr Jan Fellerer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Auckland Hill West Norwood London SE27 9PF |
Director Name | Mrs Gemma Claire Borwick |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Marchants Church Street Seal Sevenoaks TN15 0AR |
Director Name | Miss Nina Marie De Kretser |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2021) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Auckland Hill West Norwood London SE27 9PF |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,808 |
Cash | £1,669 |
Current Liabilities | £3,237 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
10 October 2022 | Appointment of Maryanne Ogbogbo as a director on 7 June 2021 (2 pages) |
10 October 2022 | Termination of appointment of Agnes Jane Morrell as a director on 6 October 2022 (1 page) |
10 October 2022 | Appointment of Rachel Sarah Pratt as a director on 6 October 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
27 May 2022 | Termination of appointment of Joseph Massimo Divito as a director on 19 May 2022 (1 page) |
19 May 2022 | Appointment of Miss Phoebe Brookes as a director on 19 May 2022 (2 pages) |
1 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
9 July 2021 | Appointment of Miss Agnes Jane Morrell as a director on 17 February 2017 (2 pages) |
9 July 2021 | Termination of appointment of Nina Marie De Kretser as a director on 7 June 2021 (1 page) |
22 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
20 April 2021 | Appointment of Mr Thomas Philip Munday as a director on 1 February 2021 (2 pages) |
16 March 2021 | Notification of a person with significant control statement (2 pages) |
16 March 2021 | Termination of appointment of Gemma Claire Borwick as a director on 1 February 2021 (1 page) |
16 March 2021 | Cessation of Gemma Claire Borwick as a person with significant control on 1 February 2021 (1 page) |
12 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
6 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Gemma Claire Borwick on 1 April 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Gemma Claire Borwick on 1 April 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 18 August 2015 no member list (5 pages) |
1 September 2015 | Annual return made up to 18 August 2015 no member list (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 October 2014 | Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 October 2014 (1 page) |
18 September 2014 | Amended total exemption full accounts made up to 31 August 2012 (6 pages) |
18 September 2014 | Amended total exemption full accounts made up to 31 August 2012 (6 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Registered office address changed from C/O Carrie Graham Flat 1 11 Auckland Hill West Norwood London SE27 9PF to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 18 August 2014 no member list (5 pages) |
15 September 2014 | Director's details changed for Miss Gemma Claire Borwick on 15 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 18 August 2014 no member list (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 September 2014 | Director's details changed for Ms Nina Marie De Kretser on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from C/O Carrie Graham Flat 1 11 Auckland Hill West Norwood London SE27 9PF to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Ms Nina Marie De Kretser on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Miss Gemma Claire Borwick on 15 September 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 18 August 2013 no member list (4 pages) |
13 September 2013 | Annual return made up to 18 August 2013 no member list (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
14 September 2012 | Appointment of Ms Nina Marie De Kretser as a director (2 pages) |
14 September 2012 | Appointment of Ms Nina Marie De Kretser as a director (2 pages) |
14 September 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
11 September 2012 | Termination of appointment of Jan Fellerer as a director (1 page) |
11 September 2012 | Termination of appointment of Jan Fellerer as a director (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
15 September 2011 | Appointment of Miss Gemma Claire Borwick as a director (2 pages) |
15 September 2011 | Appointment of Miss Gemma Claire Borwick as a director (2 pages) |
15 September 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
14 September 2011 | Termination of appointment of Nicola Rose as a director (1 page) |
14 September 2011 | Termination of appointment of Nicola Rose as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Joseph Massimo Divito on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicola Rose on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicola Rose on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Joseph Massimo Divito on 18 August 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
4 May 2010 | Termination of appointment of Michele Payne as a secretary (1 page) |
4 May 2010 | Termination of appointment of Michele Payne as a secretary (1 page) |
5 November 2009 | Appointment of Mr Jan Fellerer as a director (2 pages) |
5 November 2009 | Appointment of Mr Jan Fellerer as a director (2 pages) |
14 October 2009 | Registered office address changed from Flat 3 11 Auckland Hill West Norwood London SE27 9PF on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Flat 3 11 Auckland Hill West Norwood London SE27 9PF on 14 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Mark Dibley as a director (1 page) |
13 October 2009 | Termination of appointment of Mark Dibley as a director (1 page) |
7 September 2009 | Annual return made up to 18/08/09 (3 pages) |
7 September 2009 | Director's change of particulars / joseph divito / 01/07/2009 (1 page) |
7 September 2009 | Annual return made up to 18/08/09 (3 pages) |
7 September 2009 | Director's change of particulars / joseph divito / 01/07/2009 (1 page) |
30 June 2009 | Appointment terminated director michelle franzolin (1 page) |
30 June 2009 | Appointment terminated director michelle franzolin (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 March 2009 | Annual return made up to 15/09/08 (7 pages) |
5 March 2009 | Annual return made up to 15/09/08 (7 pages) |
5 March 2009 | Appointment terminate, secretary ringley company secretary logged form (1 page) |
5 March 2009 | Appointment terminate, secretary ringley company secretary logged form (1 page) |
3 March 2009 | Annual return made up to 18/08/08 (3 pages) |
3 March 2009 | Annual return made up to 18/08/08 (3 pages) |
2 March 2009 | Appointment terminated secretary ringley company secretary (1 page) |
2 March 2009 | Appointment terminated secretary ringley company secretary (1 page) |
23 October 2008 | Director's change of particulars / mark dibley / 18/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / michele payne / 18/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / michele payne / 18/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / mark dibley / 18/10/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from flat 24 the pick building wellington street l;eicester LE1 6HB (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from flat 24 the pick building wellington street l;eicester LE1 6HB (1 page) |
4 July 2008 | Director appointed joseph massimo divito (2 pages) |
4 July 2008 | Director appointed joseph massimo divito (2 pages) |
4 July 2008 | Appointment terminated director james barton (1 page) |
4 July 2008 | Appointment terminated director james barton (1 page) |
10 June 2008 | Director's change of particulars / mark dibley / 28/04/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / michele payne / 28/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / mark dibley / 28/04/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / michele payne / 28/04/2008 (1 page) |
3 December 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 December 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 September 2007 | Annual return made up to 18/08/07
|
21 September 2007 | Annual return made up to 18/08/07
|
18 August 2007 | Secretary's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Secretary's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 349 royal college street camden town london NW1 9QS (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 349 royal college street camden town london NW1 9QS (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
4 September 2006 | Annual return made up to 18/08/06 (4 pages) |
4 September 2006 | Annual return made up to 18/08/06 (4 pages) |
19 May 2006 | Company name changed watermead management company lim ited\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed watermead management company lim ited\certificate issued on 19/05/06 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 November 2005 | Annual return made up to 18/08/05 (4 pages) |
7 November 2005 | Annual return made up to 18/08/05 (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
18 August 2004 | Incorporation (23 pages) |
18 August 2004 | Incorporation (23 pages) |