London Bridge
London
SE1 2GU
Director Name | Mrs Virginia Ismalia Jeggo |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lower Orchard Cottage Elms Hall Road Colchester Essex CO6 2JL |
Secretary Name | Mr David Timothy Jeggo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lower Orchard Cottage Elms Hall Road Colchester Essex CO6 2JL |
Director Name | Mr Eric Steven Brooks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pot Cottage North Pot Kiln Chase Gestingthorpe Halstead Essex C09 3BH |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Network Business Center Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Mrs Virginia Ismalia Jeggo 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
---|---|
20 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
15 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 April 2017 | Registered office address changed from 122 Tooley Street London Bridge London SE1 2GU to Network Business Center Putney Bridge Road London SW15 2PG on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 122 Tooley Street London Bridge London SE1 2GU to Network Business Center Putney Bridge Road London SW15 2PG on 12 April 2017 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
2 April 2017 | Termination of appointment of Eric Steven Brooks as a director on 31 March 2017 (1 page) |
2 April 2017 | Appointment of Ms Isobel Sinclair as a director on 31 March 2017 (2 pages) |
2 April 2017 | Termination of appointment of Eric Steven Brooks as a director on 31 March 2017 (1 page) |
2 April 2017 | Appointment of Ms Isobel Sinclair as a director on 31 March 2017 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Registered office address changed from 39 Studley Drive Ilford Essex IG4 5AH to 122 Tooley Street London Bridge London SE1 2GU on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 39 Studley Drive Ilford Essex IG4 5AH to 122 Tooley Street London Bridge London SE1 2GU on 30 January 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 July 2014 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 39 Studley Drive Ilford Essex IG4 5AH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 39 Studley Drive Ilford Essex IG4 5AH on 18 July 2014 (1 page) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 September 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
18 September 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Appointment of Mr Eric Steven Brooks as a director (2 pages) |
5 February 2013 | Termination of appointment of Virginia Jeggo as a director (1 page) |
5 February 2013 | Termination of appointment of David Jeggo as a secretary (1 page) |
5 February 2013 | Appointment of Mr Eric Steven Brooks as a director (2 pages) |
5 February 2013 | Termination of appointment of David Jeggo as a secretary (1 page) |
5 February 2013 | Termination of appointment of Virginia Jeggo as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of David Jeggo as a secretary (2 pages) |
18 February 2011 | Termination of appointment of David Jeggo as a secretary (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 3 warner's mill silk's way braintree essex CM7 3GB (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 3 warner's mill silk's way braintree essex CM7 3GB (1 page) |
4 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
4 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 June 2006 | Return made up to 21/02/06; full list of members
|
9 June 2006 | Return made up to 21/02/06; full list of members
|
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 47 butt road colchester essex CO3 3BZ (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 47 butt road colchester essex CO3 3BZ (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (17 pages) |
21 February 2005 | Incorporation (17 pages) |