Lewisham
London
SE13 7EA
Secretary Name | Mr Russell Macpherson |
---|---|
Status | Current |
Appointed | 11 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 36 Granville Park Lewisham London SE13 7EA |
Director Name | Mrs Anna Goodwin-Hudson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 36 Granville Park Lewisham London SE13 7EA |
Director Name | Mr Joseph Walton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 36 Granville Park Lewisham London SE13 7EA |
Director Name | Rev Brainerd Peter Goodwin Hudson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Chapel Lane, Bledington Chipping Norton Oxfordshire OX7 6UZ |
Secretary Name | Derek George Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Oakfields Hanbury Burton On Trent Staffordshire DE13 8TP |
Director Name | Madeleine Greeves |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2014) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 36 Granville Park Lewisham London SE13 7EA |
Director Name | Alice Mary Orgill Goodwin Husdon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2018) |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gratton Drive Windsor Berkshire SL4 4AR |
Secretary Name | Rev Brainerd Peter Goodwin Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | Brea Heights Trebetherick Wadebridge Cornwall PL27 6SH |
Director Name | Mrs Terri Elizabeth Hattersley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Granville Park Lewisham London SE13 7EA |
Secretary Name | Mrs Terri Elizabeth Hattersley |
---|---|
Status | Resigned |
Appointed | 11 November 2019(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | 36 Granville Park Lewisham London SE13 7EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Granville Park Lewisham London SE13 7EA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brainerd Peter Goodwin Hudson 50.00% Ordinary |
---|---|
1 at £1 | Russell Macpherson 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (3 days from now) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 December 2019 | Appointment of Mr Joseph Walton as a director on 11 December 2019 (2 pages) |
12 December 2019 | Appointment of Mrs Anna Goodwin-Hudson as a director on 11 December 2019 (2 pages) |
11 November 2019 | Appointment of Mrs Terri Elizabeth Hattersley as a director on 11 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Brainerd Peter Goodwin Hudson as a secretary on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mrs Terri Elizabeth Hattersley as a secretary on 11 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Terri Elizabeth Hattersley as a secretary on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Russell Macpherson as a secretary on 11 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Brainerd Peter Goodwin Hudson as a director on 11 November 2019 (1 page) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
21 May 2018 | Termination of appointment of Alice Mary Orgill Goodwin Husdon as a director on 1 January 2018 (1 page) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2014 | Termination of appointment of Madeleine Greeves as a director (1 page) |
15 May 2014 | Termination of appointment of Madeleine Greeves as a director (1 page) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 July 2010 | Director's details changed for Rev Brainerd Peter Goodwin Hudson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Alice Mary Orgill Goodwin Husdon on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Madeleine Greeves on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Alice Mary Orgill Goodwin Husdon on 1 January 2010 (2 pages) |
31 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
31 July 2010 | Director's details changed for Rev Brainerd Peter Goodwin Hudson on 1 January 2010 (2 pages) |
31 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
31 July 2010 | Director's details changed for Alice Mary Orgill Goodwin Husdon on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Madeleine Greeves on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Madeleine Greeves on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Rev Brainerd Peter Goodwin Hudson on 1 January 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 6 lichfield street burton on trent staffordshire DE14 3RD (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 6 lichfield street burton on trent staffordshire DE14 3RD (1 page) |
6 October 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 September 2007 | Ad 28/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Ad 28/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
23 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 April 2005 | Incorporation (20 pages) |
27 April 2005 | Incorporation (20 pages) |