West Norwood
London
SE27 9DZ
Director Name | Mr Rajkumar Ramesh Singh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
Director Name | Jacob Jon Fairhead |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 81a Clarence Avenue London SW4 8LQ |
Secretary Name | Gillian Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 81a Clarence Avenue London SW4 8LQ |
Director Name | Justin Bhoday |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 39 Crescent Way Streatham London SW16 3AL |
Secretary Name | Justin Bhoday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 39 Crescent Way Streatham London SW16 3AL |
Director Name | Mr Philip William Creswick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2014) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 75a Clarence Avenue London SW4 8LQ |
Secretary Name | Mr Justin Bhoday |
---|---|
Status | Resigned |
Appointed | 12 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | 39 Crescent Way London SW16 3AL |
Director Name | Miss Lucinda Clare Fenton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 75a Clarence Avenue London SW4 8LQ |
Secretary Name | Buy Your Freehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2008) |
Correspondence Address | Warwick Cottage 51 & A Half Warwick Road London SW5 9UP |
Registered Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | Adam Stokes & Laura Stokes 6.25% Ordinary |
---|---|
1 at £1 | Barbara Calderbank 6.25% Ordinary |
1 at £1 | Barnali Ghose & Ajay Gajree 6.25% Ordinary |
1 at £1 | Brendan Ratchford & Philip Creswick 6.25% Ordinary |
1 at £1 | Gavin Mills & Catherine Mills 6.25% Ordinary |
1 at £1 | Glen Marshall 6.25% Ordinary |
1 at £1 | Gordon Leith 6.25% Ordinary |
1 at £1 | Justin Bhoday 6.25% Ordinary |
1 at £1 | Kumiko Marsden & Stephen Marsden 6.25% Ordinary |
1 at £1 | Lucinda Fenton & Jonathan Heath 6.25% Ordinary |
1 at £1 | Mark Harold Cant & Katherine Joy De Courcy Woodhouse 6.25% Ordinary |
1 at £1 | Nicole Webb & Caroline Webb 6.25% Ordinary |
1 at £1 | Peter James Thompson 6.25% Ordinary |
1 at £1 | Peter Pavlitski & Gillian Manvell 6.25% Ordinary |
1 at £1 | Trish Gumkowski & Ramesh Singh 6.25% Ordinary |
1 at £1 | Valerie Cook 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175 |
Cash | £3,520 |
Current Liabilities | £3,695 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
12 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
14 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
9 March 2016 | Termination of appointment of Lucinda Clare Fenton as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Lucinda Clare Fenton as a director on 1 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Rajkumar Ramesh Singh as a director on 1 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Rajkumar Ramesh Singh as a director on 1 March 2016 (2 pages) |
5 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 February 2016 | Registered office address changed from C/O Ms Lucinda Fenton 75a Clarence Avenue London SW4 8LQ to C/O Ms G M Manvell 12C Lancaster Avenue West Norwood London SE27 9DZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Ms Lucinda Fenton 75a Clarence Avenue London SW4 8LQ to C/O Ms G M Manvell 12C Lancaster Avenue West Norwood London SE27 9DZ on 29 February 2016 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 May 2014 | Appointment of Miss Lucinda Clare Fenton as a director (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Appointment of Miss Lucinda Clare Fenton as a director (2 pages) |
12 May 2014 | Termination of appointment of Philip Creswick as a director (1 page) |
12 May 2014 | Director's details changed for Ms Gillian Margaret Manvell on 8 May 2014 (3 pages) |
12 May 2014 | Registered office address changed from C/O Phil Creswick 85a Clarence Avenue London SW4 8LQ United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Justin Bhoday as a secretary (1 page) |
12 May 2014 | Appointment of Ms Gillian Margaret Manvell as a director (2 pages) |
12 May 2014 | Termination of appointment of Justin Bhoday as a secretary (1 page) |
12 May 2014 | Termination of appointment of Philip Creswick as a director (1 page) |
12 May 2014 | Appointment of Ms Gillian Margaret Manvell as a director (2 pages) |
12 May 2014 | Director's details changed for Ms Gillian Margaret Manvell on 8 May 2014 (3 pages) |
12 May 2014 | Director's details changed for Ms Gillian Margaret Manvell on 8 May 2014 (3 pages) |
12 May 2014 | Registered office address changed from C/O Phil Creswick 85a Clarence Avenue London SW4 8LQ United Kingdom on 12 May 2014 (1 page) |
16 November 2012 | Appointment of Mr Justin Bhoday as a secretary (2 pages) |
16 November 2012 | Appointment of Mr Justin Bhoday as a secretary (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 September 2012 | Termination of appointment of Justin Bhoday as a director (1 page) |
28 September 2012 | Termination of appointment of Justin Bhoday as a secretary (1 page) |
28 September 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 September 2012 | Termination of appointment of Justin Bhoday as a director (1 page) |
28 September 2012 | Termination of appointment of Justin Bhoday as a secretary (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Jacob Fairhead as a director (1 page) |
5 July 2011 | Termination of appointment of Jacob Fairhead as a director (1 page) |
17 June 2011 | Registered office address changed from 81a Clarence Avenue Clapham London SW4 8LQ on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 81a Clarence Avenue Clapham London SW4 8LQ on 17 June 2011 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Appointment of Mr Philip William Creswick as a director (2 pages) |
14 June 2011 | Appointment of Mr Philip William Creswick as a director (2 pages) |
22 September 2010 | Director's details changed for Jacob Jon Fairhead on 8 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Justin Bhoday on 8 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Justin Bhoday on 8 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Justin Bhoday on 8 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Jacob Jon Fairhead on 8 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Jacob Jon Fairhead on 8 September 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 September 2009 | Return made up to 08/09/09; full list of members (8 pages) |
24 September 2009 | Return made up to 08/09/09; full list of members (8 pages) |
11 November 2008 | Return made up to 08/09/08; full list of members (8 pages) |
11 November 2008 | Appointment terminated secretary buy your freehold LIMITED (1 page) |
11 November 2008 | Return made up to 08/09/08; full list of members (8 pages) |
11 November 2008 | Appointment terminated secretary buy your freehold LIMITED (1 page) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 October 2008 | Appointment terminate, secretary tim o'keefe logged form (1 page) |
10 October 2008 | Return made up to 08/09/07; full list of members (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 October 2008 | Return made up to 08/09/07; full list of members (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from, 51 & a half warwick road, earl's court, london, SW5 9UP (1 page) |
10 October 2008 | Appointment terminate, secretary tim o'keefe logged form (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from, 51 & a half warwick road, earl's court, london, SW5 9UP (1 page) |
9 October 2008 | Director and secretary appointed justin bhoday (2 pages) |
9 October 2008 | Director and secretary appointed justin bhoday (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 81A clarence avenue, london, SW4 8LQ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 81A clarence avenue, london, SW4 8LQ (1 page) |
2 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 December 2006 | Return made up to 08/09/06; full list of members
|
29 December 2006 | Return made up to 08/09/06; full list of members
|
11 October 2005 | Ad 09/09/05--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
11 October 2005 | Ad 09/09/05--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
8 September 2005 | Incorporation (23 pages) |
8 September 2005 | Incorporation (23 pages) |